PWC HOLDINGS (UK) LIMITED

1 Embankment Place, London, WC2N 6RH, United Kingdom
StatusACTIVE
Company No.09146932
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

PWC HOLDINGS (UK) LIMITED is an active private limited company with number 09146932. It was incorporated 9 years, 10 months, 24 days ago, on 24 July 2014. The company address is 1 Embankment Place, London, WC2N 6RH, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Louise Statham

Change date: 2024-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Warwick Ean Hunt

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Marissa Charlotte Michelle Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Louise Statham

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Marco Amitrano

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Margaret Rose Cole

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Burrowes

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-21

Officer name: Phil Higgins

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Patterson

Appointment date: 2018-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dan Yoram Schwarzmann

Appointment date: 2017-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Thompson

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Tricia Hyde

Termination date: 2017-09-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Phil Higgins

Appointment date: 2017-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Julian Bailye Cope

Appointment date: 2016-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Burrowes

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Rose Cole

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Oldfield

Termination date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Kevin James David Ellis

Documents

View document PDF

Second filing of form with form type

Date: 09 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 20,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-30

Officer name: Anne-Marie Hurley

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Thompson

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2015

Action Date: 10 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-10

Capital : 1,001 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE SYSTEMS (NW) LIMITED

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:09479698
Status:ACTIVE
Category:Private Limited Company

FIBRE GARDEN C.I.C.

MALIM LODGE,SEDBERGH,LA10 5RY

Number:07581255
Status:ACTIVE
Category:Community Interest Company

GM-GXP LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11259623
Status:ACTIVE
Category:Private Limited Company

ITEC EMPLOYEE HOLDINGS LIMITED

ITEC HOUSE HAWKFIELD WAY,BRISTOL,BS14 0BL

Number:10522568
Status:ACTIVE
Category:Private Limited Company

PROCESS MACHINERY LIMITED

3RD FLOOR,LONDON,W1W 6QG

Number:01395839
Status:ACTIVE
Category:Private Limited Company

RISE UP WISE ENTERTAINMENT LTD.

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:08343973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source