Company NamePSC UK Holdings Limited
DirectorsDavid James Ezzard and Noel Christopher Lenihan
Company StatusActive
Company Number10030181
CategoryPrivate Limited Company
Incorporation Date27 February 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2016(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(2 years after company formation)
Appointment Duration6 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Secretary NameMrs Sindy Goldstone
StatusCurrent
Appointed01 July 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Brian Mark Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2016(same day as company formation)
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Paul Robert Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Mel Sims
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Joshua Martin Reid
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2018(2 years after company formation)
Appointment Duration10 months (resigned 14 January 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Rohan Trevor Stewart
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2018(2 years after company formation)
Appointment Duration10 months (resigned 14 January 2019)
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 November 2019Delivered on: 11 November 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
9 July 2018Delivered on: 18 July 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 July 2020Accounts for a small company made up to 30 June 2019 (8 pages)
13 March 2020Registered office address changed from 48 Gracechurch Street London EC3V 0EJ United Kingdom to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
18 November 2019Satisfaction of charge 100301810001 in full (1 page)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
11 November 2019Registration of charge 100301810002, created on 6 November 2019 (64 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 January 2019Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 (1 page)
20 January 2019Termination of appointment of Joshua Martin Reid as a director on 14 January 2019 (1 page)
18 July 2018Registration of charge 100301810001, created on 9 July 2018 (34 pages)
1 July 2018Appointment of Mrs Sindy Goldstone as a secretary on 1 July 2018 (2 pages)
14 March 2018Appointment of Mr Rohan Trevor Stewart as a director on 14 March 2018 (2 pages)
14 March 2018Appointment of Mr Noel Christopher Lenihan as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Mel Sims as a director on 14 March 2018 (1 page)
14 March 2018Termination of appointment of Brian Mark Austin as a director on 14 March 2018 (1 page)
14 March 2018Termination of appointment of Paul Robert Dwyer as a director on 14 March 2018 (1 page)
14 March 2018Appointment of Mr Joshua Martin Reid as a director on 14 March 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
14 December 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
14 December 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
20 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2016Incorporation
Statement of capital on 2016-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2016Incorporation
Statement of capital on 2016-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)