Company NamePMC Treasury Group Limited
Company StatusActive
Company Number11331793
CategoryPrivate Limited Company
Incorporation Date26 April 2018(6 years ago)
Previous NamesHamsard 3498 Limited and Thatch Topco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abhishek Majumdar
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Kevin Mark Cooke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed29 October 2018(6 months after company formation)
Appointment Duration5 years, 5 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(1 year after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Robert Andrew John Dagger
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInflexion 47 Queen Anne Street
Marylebone
London
W1G 9JG
Secretary NamePitsec Limited (Corporation)
StatusCurrent
Appointed07 December 2018(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months
Correspondence Address4th Floor, The Anchorage, 34 Bridge Street
Reading
RG1 2LU
Director NameJane Louise Haxby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Andrew Dafyd Mainwaring
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed26 April 2018(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2018(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

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 CategoryGroup
Accounts Year End30 April

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks 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

Classification: A registered charge
Outstanding

Filing History

18 January 2024Group of companies' accounts made up to 30 April 2023 (39 pages)
26 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
26 October 2023Register(s) moved to registered inspection location 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page)
4 August 2023Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page)
18 April 2023Register inspection address has been changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page)
12 April 2023Statement by Directors (1 page)
12 April 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 06/04/2023
(2 pages)
12 April 2023Solvency Statement dated 11/04/23 (1 page)
12 April 2023Statement of capital on 12 April 2023
  • GBP 4,623,513.20
(9 pages)
11 April 2023Appointment of Andrew Dafyd Mainwaring as a director on 6 April 2023 (2 pages)
13 February 2023Termination of appointment of Abhishek Majumdar as a director on 10 February 2023 (1 page)
13 January 2023Group of companies' accounts made up to 30 April 2022 (37 pages)
28 November 2022Cessation of Kevin Mark Cooke as a person with significant control on 11 October 2022 (1 page)
28 November 2022Notification of a person with significant control statement (2 pages)
27 October 2022Second filing of Confirmation Statement dated 24 October 2022 (7 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/10/2022
(7 pages)
21 October 2022Registration of charge 113317930002, created on 12 October 2022 (70 pages)
21 October 2022Statement of capital following an allotment of shares on 12 October 2022
  • GBP 4,623,513.2
(4 pages)
17 June 2022Confirmation statement made on 25 April 2022 with updates (6 pages)
15 June 2022Second filing of a statement of capital following an allotment of shares on 7 March 2022
  • GBP 130,550.0
(5 pages)
15 June 2022Second filing of a statement of capital following an allotment of shares on 7 March 2022
  • GBP 130,550.0
(5 pages)
5 April 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 42,116
  • ANNOTATION Clarification a second filed SH01 was registered on the 15/06/2022 and again on the 15/06/2022.
(5 pages)
23 March 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
18 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 300
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 550
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 February 2022Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: buyback agreement 20/01/2022
(6 pages)
26 January 2022Group of companies' accounts made up to 30 April 2021 (36 pages)
8 January 2022Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 49,800.00
(6 pages)
8 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of agreement 02/11/2021
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
17 November 2021Memorandum and Articles of Association (60 pages)
17 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
16 November 2021Particulars of variation of rights attached to shares (2 pages)
16 November 2021Change of share class name or designation (2 pages)
8 November 2021Statement of capital following an allotment of shares on 2 November 2021
  • GBP 50,000
(4 pages)
2 June 2021Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
8 February 2021Appointment of Mr Robert Andrew John Dagger as a director on 20 January 2021 (2 pages)
8 February 2021Termination of appointment of Andrew Dafyd Mainwaring as a director on 20 January 2021 (1 page)
1 February 2021Group of companies' accounts made up to 30 April 2020 (31 pages)
5 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
16 September 2019Group of companies' accounts made up to 30 April 2019 (34 pages)
12 July 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 48,175.00
(11 pages)
6 June 2019Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages)
4 June 2019Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages)
10 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
24 January 2019Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 77 Endell Street London WC2H 9DZ on 24 January 2019 (1 page)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
5 December 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 43,500.00
(7 pages)
5 December 2018Sub-division of shares on 29 October 2018 (4 pages)
4 December 2018Change of share class name or designation (2 pages)
4 December 2018Particulars of variation of rights attached to shares (2 pages)
12 November 2018Resolutions
  • RES13 ‐ Sub div 29/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Notification of Kevin Mark Cooke as a person with significant control on 29 October 2018 (2 pages)
5 November 2018Appointment of Mr Kevin Mark Cooke as a director on 29 October 2018 (2 pages)
5 November 2018Appointment of Mr Yagnish Vrajlal Chotai as a director on 29 October 2018 (2 pages)
1 November 2018Registration of charge 113317930001, created on 29 October 2018 (69 pages)
15 August 2018Appointment of Andrew Mainwaring as a director on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 9 August 2018 (1 page)
9 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
(3 pages)
9 August 2018Appointment of Mr Abhishek Majumdar as a director on 9 August 2018 (2 pages)
9 August 2018Notification of a person with significant control statement (2 pages)
9 August 2018Termination of appointment of Squire Patton Boggs Directors Limited as a director on 9 August 2018 (1 page)
9 August 2018Termination of appointment of Jane Louise Haxby as a director on 9 August 2018 (1 page)
9 August 2018Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 9 August 2018 (1 page)
26 April 2018Incorporation
Statement of capital on 2018-04-26
  • GBP 1
(34 pages)