Company NamePSC Service Company Limited
Company StatusActive
Company Number10049736
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Michael James Peter England
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(1 year after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Matthew Potter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(1 year after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Christopher Andrew Palmer
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(7 years, 9 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

1 November 2016Delivered on: 2 November 2016
Satisfied on: 21 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

22 December 2023Director's details changed for Mr Christopher Andrew Palmer on 21 December 2023 (2 pages)
21 December 2023Appointment of Mr Christopher Andrew Palmer as a director on 21 December 2023 (2 pages)
21 December 2023Termination of appointment of James William Scott as a director on 21 December 2023 (1 page)
16 October 2023Notification of Pollen Street Plc as a person with significant control on 30 September 2022 (2 pages)
16 October 2023Withdrawal of a person with significant control statement on 16 October 2023 (2 pages)
2 October 2023Full accounts made up to 31 December 2022 (28 pages)
28 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (30 pages)
21 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
25 January 2022Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 1.02
(4 pages)
24 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 400,001.01
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/22
(3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2021Full accounts made up to 31 December 2020 (29 pages)
13 April 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
24 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1.01
(3 pages)
6 October 2020Full accounts made up to 31 December 2019 (24 pages)
22 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
8 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018Full accounts made up to 31 December 2017 (22 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2018Notification of a person with significant control statement (2 pages)
15 October 2018Registered office address changed from 8 Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page)
26 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
25 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Appointment of Mr Matthew James Gary Potter as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Matthew James Gary Potter as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Michael James Peter England as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Michael James Peter England as a director on 10 March 2017 (2 pages)
21 February 2017Satisfaction of charge 100497360001 in full (4 pages)
21 February 2017Satisfaction of charge 100497360001 in full (4 pages)
2 November 2016Registration of charge 100497360001, created on 1 November 2016 (38 pages)
2 November 2016Registration of charge 100497360001, created on 1 November 2016 (38 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)