Company NamePSC Rainbow Holdings Limited
Company StatusActive
Company Number12106587
CategoryPrivate Limited Company
Incorporation Date16 July 2019(4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Tara Lian Falk
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(3 months after company formation)
Appointment Duration4 years, 5 months
RoleCo-Ceo, Lloyd's Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr James Kalbassi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(3 months after company formation)
Appointment Duration4 years, 5 months
RoleCo-Ceo, Lloyd's Insurance Broker
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Secretary NameMr Bradleigh John Barker
StatusCurrent
Appointed24 June 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Bradleigh John Barker
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Christopher Michael London
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChairman
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Angus James McPhie
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Melvyn Stanley James Sims
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Sami Saad Sulaiman
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Secretary NameMrs Sindy Goldstone
StatusResigned
Appointed16 October 2019(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Secretary NameMr Jonathan Burstin
StatusResigned
Appointed06 May 2021(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 2022)
RoleCompany Director
Correspondence Address140 Leadenhall Street
London
EC3V 4QT

Location

Registered Address140 Leadenhall Street
London
EC3V 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 November 2019Delivered on: 11 November 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Group of companies' accounts made up to 30 June 2023 (50 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
8 June 2023Appointment of Mr Christopher Michael London as a director on 8 June 2023 (2 pages)
8 June 2023Termination of appointment of David James Ezzard as a director on 8 June 2023 (1 page)
8 June 2023Termination of appointment of Sami Saad Sulaiman as a director on 8 June 2023 (1 page)
8 June 2023Appointment of Mr Angus James Mcphie as a director on 8 June 2023 (2 pages)
8 June 2023Termination of appointment of Noel Christopher Lenihan as a director on 8 June 2023 (1 page)
8 June 2023Appointment of Mr Bradleigh John Barker as a director on 8 June 2023 (2 pages)
2 March 2023Group of companies' accounts made up to 30 June 2022 (52 pages)
11 October 2022Group of companies' accounts made up to 30 June 2021 (53 pages)
1 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
5 July 2022Appointment of Mr Bradleigh John Barker as a secretary on 24 June 2022 (2 pages)
31 March 2022Termination of appointment of Jonathan Burstin as a secretary on 24 March 2022 (1 page)
16 November 2021Registration of charge 121065870002, created on 11 November 2021 (70 pages)
12 November 2021Satisfaction of charge 121065870001 in full (1 page)
3 September 2021Amended total exemption full accounts made up to 30 June 2020 (13 pages)
3 September 2021Amended total exemption full accounts made up to 30 June 2020 (13 pages)
3 September 2021Amended total exemption full accounts made up to 30 June 2020 (13 pages)
3 September 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
11 May 2021Appointment of Mr Jonathan Burstin as a secretary on 6 May 2021 (2 pages)
6 May 2021Termination of appointment of Sindy Goldstone as a secretary on 6 May 2021 (1 page)
6 May 2021Registered office address changed from Mezzanine Floor 75 King William Street London EC4N 7BE England to 140 Leadenhall Street London EC3V 4QT on 6 May 2021 (1 page)
13 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 3rd Floor 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
30 January 2020Memorandum and Articles of Association (28 pages)
20 December 2019Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
25 November 2019Resolutions
  • RES13 ‐ Documents / company business 30/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
11 November 2019Registration of charge 121065870001, created on 6 November 2019 (64 pages)
17 October 2019Appointment of Mr James Kalbassi as a director on 16 October 2019 (2 pages)
17 October 2019Appointment of Mrs Tara Lian Falk as a director on 16 October 2019 (2 pages)
16 October 2019Termination of appointment of Melvyn Stanley James Sims as a director on 16 October 2019 (1 page)
16 October 2019Appointment of Mr David James Ezzard as a director on 16 October 2019 (2 pages)
16 October 2019Appointment of Mrs Sindy Goldstone as a secretary on 16 October 2019 (2 pages)
16 October 2019Registered office address changed from 20 Fenchurch Street London EC3M 3AG United Kingdom to 3rd Floor 48 Gracechurch Street London EC3V 0EJ on 16 October 2019 (1 page)
16 October 2019Appointment of Mr Sami Saad Sulaiman as a director on 16 October 2019 (2 pages)
16 July 2019Incorporation
Statement of capital on 2019-07-16
  • GBP 1
(36 pages)