Company NamePricewaterhousecoopers IT Services Limited
Company StatusActive
Company Number10308739
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameStefan Heinrich Fruhauf
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed04 October 2016(2 months after company formation)
Appointment Duration7 years, 6 months
RolePartner At Pwc
Country of ResidenceGermany
Correspondence AddressPwc It Services Europe Gmbh Friedrich-Ebert-Anlage
Frankfurt Am Main
60327
Director NameMr Joseph Killian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RolePwc Us Partner
Country of ResidenceUnited States
Correspondence Address300 Madison Avenue
New York
10017
Director NameMr Dana Paul McIlwain
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 Madison Avenue
New York
10017
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(5 years, 8 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Damon Paul Hickey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2022(5 years, 8 months after company formation)
Appointment Duration2 years
RolePartner & Chief Operating Officer, Pwc China
Country of ResidenceHong Kong
Correspondence AddressPwc Hong Kong 22f Princes Building
Hong Kong
Director NameYap Sau Shiung
Date of BirthOctober 1969 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 August 2022(6 years after company formation)
Appointment Duration1 year, 8 months
RolePartner, Head Of Digital
Country of ResidenceMalaysia
Correspondence AddressLevel 10, 1 Sentral Kuala Lumpur Sentral
Jalan Rakyat
Kuala Lumpur
50470
Director NameSophie SalomÉ
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2023(7 years, 1 month after company formation)
Appointment Duration7 months
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressPwc 63 Rue De Villiers
Neuilly-Sur-Seine
92200
Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameElizabeth Cornelia Botha
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed04 October 2016(2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 2017)
RolePwc Partner
Country of ResidenceSouth Africa
Correspondence AddressPwc 2
Eglin Road
Sunninghill
2157
Director NameMs Carol Ann Sawdye
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2020)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address300 Madison Avenue
New Yok
Ny
10017
Director NameKristian Otto Knibutat
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2016(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCoo/Cfo Pwc
Country of ResidenceCanada
Correspondence AddressPwc 18 York Street
Toronto
Ontario
Suite 2600
Director NameHarald Gunter Kayser
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2016(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2018)
RoleMember Of The Executive Board Of Pricewaterhouseco
Country of ResidenceGermany
Correspondence AddressPricewaterhousecoopers Ag Wirtschaftsprufungsgesel
Hannover
30625
Director NameJoanne Oswin
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2016(2 months after company formation)
Appointment Duration12 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceHong Kong
Correspondence Address22nd Floor Princes Building
Central Hong Kong
Hong Kong
Director NameMartyn Robert Curragh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address300 Madison Avenue
New Yok
Ny
10017
Director NameFulvio Tonelli
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2017(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2020)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address2 Eglin Road
Sunninghill
2157
Director NameCalum Muir Davidson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence AddressC/O Pricewaterhousecoopers Limited 22/F Prince's B
Central
Hong Kong
Director NameMr James F. Flanagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2020)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address300 Madison Avenue
New York
Ny 10017
Director NameMr Franz Christian Meijnders
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2018(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFascinatio Boulevard 350 3065 Wb
Rotterdamn
Netherlands
Director NameSean Michael Gregory
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2023)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence AddressPwc One International Towers
Watermans Quay
Barangaroo Sydney
New South Wales
2000
Director NameGuillaume Lorain
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPwc 63
Rue De Villiers
Neuilly-Sur-Seine Cedex
92208
Director NameLiza Boyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 2023(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 25 March 2024)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address2 Riverside Quay
Southbank
Vic 3006
Australia

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 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 Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

20 January 2021Group of companies' accounts made up to 30 June 2020 (49 pages)
4 January 2021Appointment of Mr Dana Paul Mcilwain as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Carol Ann Sawdye as a director on 31 December 2020 (1 page)
23 September 2020Appointment of Mr Joseph Killian as a director on 18 September 2020 (2 pages)
23 September 2020Termination of appointment of James F. Flanagan as a director on 17 September 2020 (1 page)
25 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 May 2020Appointment of Sean Michael Gregory as a director on 1 May 2020 (2 pages)
4 May 2020Appointment of Guillaume Lorain as a director on 1 May 2020 (2 pages)
30 April 2020Termination of appointment of Kristian Otto Knibutat as a director on 30 April 2020 (1 page)
30 April 2020Termination of appointment of Fulvio Tonelli as a director on 30 April 2020 (1 page)
27 January 2020Group of companies' accounts made up to 30 June 2019 (45 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 March 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
20 July 2018Appointment of Mr Franz Christian Meijnders as a director on 1 July 2018 (2 pages)
17 July 2018Termination of appointment of Harald Gunter Kayser as a director on 30 June 2018 (1 page)
23 March 2018Termination of appointment of Martyn Robert Curragh as a director on 1 March 2018 (1 page)
23 March 2018Appointment of Mr James F. Flanagan as a director on 1 March 2018 (2 pages)
19 February 2018Group of companies' accounts made up to 30 June 2017 (31 pages)
31 October 2017Termination of appointment of Joanne Oswin as a director on 30 September 2017 (1 page)
31 October 2017Termination of appointment of Joanne Oswin as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Calum Muir Davidson as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Calum Muir Davidson as a director on 1 October 2017 (2 pages)
4 August 2017Cessation of Pwc Holdings (Uk) Limited as a person with significant control on 14 October 2016 (1 page)
4 August 2017Cessation of Pwc Holdings (Uk) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
4 August 2017Cessation of Pwc Holdings (Uk) Limited as a person with significant control on 14 October 2016 (1 page)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
6 April 2017Second filing for the appointment of Martyn Robert Curragh as a director (6 pages)
6 April 2017Second filing for the appointment of Martyn Robert Curragh as a director (6 pages)
23 February 2017Director's details changed for Carol Anne Sawdye on 4 October 2016 (2 pages)
23 February 2017Director's details changed for Carol Anne Sawdye on 4 October 2016 (2 pages)
1 February 2017Termination of appointment of Elizabeth Cornelia Botha as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Elizabeth Cornelia Botha as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Fulvio Tonelli as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Fulvio Tonelli as a director on 1 February 2017 (2 pages)
22 December 2016Resolutions
  • RES13 ‐ Approval of resignation and appointment of directors 04/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 December 2016Resolutions
  • RES13 ‐ Approval of resignation and appointment of directors 04/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • USD 900
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • USD 900
(3 pages)
20 October 2016Appointment of Carol Anne Sawdye as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Kristian Otto Knibutat as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Carol Anne Sawdye as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Harald Gunter Kayser as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Kristian Otto Knibutat as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Harald Gunter Kayser as a director on 4 October 2016 (2 pages)
18 October 2016Termination of appointment of Andrew Julian Bailye Cope as a director on 4 October 2016 (1 page)
18 October 2016Appointment of Elizabeth Cornelia Botha as a director on 4 October 2016 (2 pages)
18 October 2016Appointment of Joanne Oswin as a director on 4 October 2016 (2 pages)
18 October 2016Appointment of Elizabeth Cornelia Botha as a director on 4 October 2016 (2 pages)
18 October 2016Appointment of Martyn Robert Curragh as a director on 4 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
(3 pages)
18 October 2016Termination of appointment of Andrew Julian Bailye Cope as a director on 4 October 2016 (1 page)
18 October 2016Appointment of Stefan Heinrich Fruhauf as a director on 4 October 2016 (2 pages)
18 October 2016Appointment of Joanne Oswin as a director on 4 October 2016 (2 pages)
18 October 2016Appointment of Martyn Robert Curragh as a director on 4 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
(3 pages)
18 October 2016Appointment of Stefan Heinrich Fruhauf as a director on 4 October 2016 (2 pages)
17 October 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
17 October 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • USD 1
(21 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • USD 1
(21 pages)