Company NamePDC Brands UK Limited
Company StatusActive
Company Number10077641
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVeronica Beaumont
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
Director NameAron Lencz
Date of BirthMay 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
Director NameMatthew Wagner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
Director NameMr Dana Larkin Schmaltz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2016(same day as company formation)
RoleInvestments
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Tad Smith Yanagi
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2016(same day as company formation)
RoleInvestments
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Kevin Patrick McCafferty
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2016(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2017)
RoleInvestments
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr James Stammer
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2016(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2020)
RolePresident & Chief Executive Officer, Pdc Brands
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford Ct
06902
Director NameMr Simon Zussman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr James Rogers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Mark Alexander Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NamePeter Columbia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RolePresident And Cco
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford Ct
06902
Director NameMr John Frederick Owen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford Ct
06902
Director NameMr Alessandro Tosolini
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2020(3 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor Suite 1000 750 East Main Street
Stamford
Ct 06902
United States

Location

Registered Address1st Floor Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches8 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

26 July 2023Delivered on: 31 July 2023
Persons entitled: Nomura Corporate Funding Americas, Llc as Collateral Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 August 2018Delivered on: 24 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
31 July 2023Registration of charge 100776410002, created on 26 July 2023 (60 pages)
25 July 2023Satisfaction of charge 100776410001 in full (1 page)
28 June 2023Termination of appointment of Aron Lencz as a director on 21 April 2023 (1 page)
28 June 2023Appointment of Maegan Amato as a director on 15 June 2023 (2 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
12 January 2023Appointment of Aron Lencz as a director on 31 December 2022 (2 pages)
11 January 2023Termination of appointment of Peter Columbia as a director on 31 December 2022 (1 page)
11 January 2023Appointment of Matthew Wagner as a director on 31 December 2022 (2 pages)
11 January 2023Termination of appointment of John Frederick Owen as a director on 31 December 2022 (1 page)
11 January 2023Appointment of Veronica Beaumont as a director on 31 December 2022 (2 pages)
20 September 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
6 April 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
1 April 2022Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1
  • USD 34,999,999
(3 pages)
7 January 2022Group of companies' accounts made up to 31 December 2020 (44 pages)
16 September 2021Registered office address changed from Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ United Kingdom to 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG on 16 September 2021 (1 page)
25 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
15 December 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
5 June 2020Termination of appointment of Alessandro Tosolini as a director on 4 May 2020 (1 page)
23 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Alessandro Tosolini as a director on 2 February 2020 (2 pages)
2 March 2020Termination of appointment of James Stammer as a director on 1 February 2020 (1 page)
11 September 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
19 June 2019Appointment of Peter Columbia as a director on 31 December 2018 (2 pages)
18 June 2019Termination of appointment of Mark Alexander Wood as a director on 8 April 2019 (1 page)
14 June 2019Director's details changed for Mr John Frederick Owen on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr James Stammer on 14 June 2019 (2 pages)
8 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
28 March 2019Termination of appointment of James Rogers as a director on 31 December 2018 (1 page)
28 March 2019Appointment of Mr John Frederick Owen as a director on 31 December 2018 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
24 August 2018Registration of charge 100776410001, created on 15 August 2018 (6 pages)
4 July 2018Cessation of Tad Smith Yanagi as a person with significant control on 30 June 2017 (1 page)
4 July 2018Cessation of Dana Larkin Schmaltz as a person with significant control on 30 June 2017 (1 page)
4 July 2018Notification of a person with significant control statement (2 pages)
28 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
15 January 2018Director's details changed for Mr Mark Wood on 12 January 2018 (2 pages)
12 September 2017Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
11 September 2017Appointment of Mr Mark Wood as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Mark Wood as a director on 31 August 2017 (2 pages)
11 July 2017Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Tad Smith Yanagi as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Tad Smith Yanagi as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Dana Larkin Schmaltz as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 11/07/2017 for Kevin Mccafferty
(2 pages)
11 July 2017Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 11/07/2017 for Kevin Mccafferty
(2 pages)
11 July 2017Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Dana Larkin Schmaltz as a director on 30 June 2017 (1 page)
17 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
23 May 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 September 2016Appointment of Mr Simon Zussman as a director on 19 September 2016 (2 pages)
30 September 2016Appointment of Mr Simon Zussman as a director on 19 September 2016 (2 pages)
30 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 September 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ on 8 September 2016 (1 page)
1 September 2016Appointment of Mr Kevin Mccafferty as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mr James Stammer as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mr James Stammer as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mr Kevin Mccafferty as a director on 26 August 2016 (2 pages)
31 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1
  • USD 17,999,999
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1
  • USD 17,999,999
(3 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
(34 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
(34 pages)