Company NamePCG 2019 Corporate Member Limited
Company StatusActive
Company Number12376425
CategoryPrivate Limited Company
Incorporation Date23 December 2019(4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Julian Graeme Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(same day as company formation)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Secretary NameMarie-Claire Gallagher
StatusCurrent
Appointed23 December 2019(same day as company formation)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Christopher John Roland Rash
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameRichard David Cowling
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr David Ernest Morris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Nigel David Wachman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(10 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 August 2021)
RoleActuary
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP

Location

Registered Address60 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

28 March 2022Delivered on: 7 April 2022
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
All the Persons to Whom the Member is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Member’S Lloyd’S Obligations
Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
Those to Whom the Member is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2022Delivered on: 5 April 2022
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
All the Persons to Whom the Member is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Member’S Lloyd’S Obligations
Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
Those to Whom the Member is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
All the Persons to Whom the Member is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Member’S Lloyd’S Obligations
Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
Those to Whom the Member is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

9 February 2021Termination of appointment of David Ernest Morris as a director on 30 January 2021 (1 page)
4 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
12 November 2020Appointment of Ms Catherine Elizabeth Barton as a director on 5 November 2020 (2 pages)
17 September 2020Termination of appointment of Nigel David Wachman as a director on 16 September 2020 (1 page)
9 January 2020Director's details changed for Julian Graeme Ross on 23 December 2019 (2 pages)
23 December 2019Incorporation
Statement of capital on 2019-12-23
  • GBP 2
(51 pages)