Company NamePMC Analytics UK Limited
Company StatusActive
Company Number10121024
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jonathan Scott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Kevin Mark Cooke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMs Aida Anandi Arasaratnam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NamePitsec Limited (Corporation)
StatusCurrent
Appointed07 December 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address4th Floor, The Anchorage Bridge Street
Reading
RG1 2LU
Director NameMr Michael John Hacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed13 April 2016(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

12 October 2022Delivered on: 21 October 2022
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)

Classification: A registered charge
Particulars: All of the real property (if any) specified in schedule 2 (details of certain assets) (as set out in the instrument) and all other real property now vested in that company. (For more details refer to the instrument).. In addition, all estates or interests in any real property.. Further, all of the registered intellectual property (if any) specified in schedule 2 (details of certain assets) and all other registered intellectual property of that company. (For more details refer to the instrument).
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 29 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2023Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page)
19 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
18 April 2023Register inspection address has been changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page)
13 January 2023Full accounts made up to 30 April 2022 (17 pages)
21 October 2022Registration of charge 101210240003, created on 12 October 2022 (70 pages)
21 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
26 January 2022Full accounts made up to 30 April 2021 (17 pages)
2 June 2021Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages)
26 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
1 February 2021Full accounts made up to 30 April 2020 (16 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 30 April 2019 (16 pages)
4 June 2019Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 February 2019Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages)
9 January 2019Full accounts made up to 30 April 2018 (16 pages)
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 November 2018Termination of appointment of Pitsec Limited as a secretary on 29 October 2018 (1 page)
1 November 2018Registration of charge 101210240002, created on 29 October 2018 (14 pages)
26 October 2018Appointment of Mr Kevin Mark Cooke as a director on 26 October 2018 (2 pages)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 November 2017Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page)
2 August 2017Full accounts made up to 30 April 2017 (16 pages)
2 August 2017Full accounts made up to 30 April 2017 (16 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 December 2016Satisfaction of charge 101210240001 in full (4 pages)
9 December 2016Satisfaction of charge 101210240001 in full (4 pages)
29 September 2016Registration of charge 101210240001, created on 27 September 2016 (8 pages)
29 September 2016Registration of charge 101210240001, created on 27 September 2016 (8 pages)
25 August 2016Full accounts made up to 30 April 2016 (15 pages)
25 August 2016Full accounts made up to 30 April 2016 (15 pages)
1 August 2016Previous accounting period shortened from 30 April 2017 to 30 April 2016 (1 page)
1 August 2016Previous accounting period shortened from 30 April 2017 to 30 April 2016 (1 page)
13 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-13
  • GBP 100
(31 pages)
13 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-13
  • GBP 100
(31 pages)