PIC HOLDINGS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Director's details changed for Mrs Tracy Marie Blackwell on 2024-11-27

View Document

18/12/2418 December 2024 Director's details changed for Mr Dominic Veney on 2024-11-27

View Document

02/12/242 December 2024 Termination of appointment of Louise Jane Inward as a director on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Martin Griffiths as a director on 2024-12-02

View Document

27/11/2427 November 2024 Registered office address changed from 14 Cornhill London EC3V 3nd to 22 Ropemaker Street London EC2Y 9AR on 2024-11-27

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

06/06/246 June 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/10/2330 October 2023 Registration of charge 057065550009, created on 2023-10-26

View Document

28/06/2328 June 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/11/2210 November 2022 Registration of charge 057065550007, created on 2022-10-31

View Document

10/11/2210 November 2022 Registration of charge 057065550008, created on 2022-11-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

22/12/2122 December 2021 Registration of charge 057065550006, created on 2021-12-15

View Document

22/12/2122 December 2021 Registration of charge 057065550005, created on 2021-12-14

View Document

01/12/211 December 2021 Termination of appointment of Robert Peter Sewell as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Executive Dominic Veney as a director on 2021-12-01

View Document

13/03/2013 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 1195756326

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED PENSION HOLDING COMPANY (UK) 3 LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

06/10/166 October 2016 26/09/16 STATEMENT OF CAPITAL GBP 1059811350

View Document

28/07/1628 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 966811350

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 816811350

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MS LOUISE JANE INWARD

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED TRACY BLACKWELL

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 816810350

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 SECTION 519

View Document

31/10/1431 October 2014 SECTION 519 COMPANIES ACT 2006

View Document

23/06/1423 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 680210350

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 STATEMENT BY DIRECTORS

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 680210350

View Document

20/12/1320 December 2013 REDUCE ISSUED CAPITAL 20/12/2013

View Document

20/12/1320 December 2013 SOLVENCY STATEMENT DATED 20/12/13

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER SEWELL / 07/08/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM THOMSON / 07/08/2013

View Document

30/07/1330 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 680210351

View Document

26/07/1326 July 2013 SECOND FILING FOR FORM SH01

View Document

08/05/138 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 456210351

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 23/10/12 STATEMENT OF CAPITAL GBP 456210351.00

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND TRUELL

View Document

10/10/1210 October 2012 ALTER ARTICLES 25/09/2012

View Document

10/10/1210 October 2012 ARTICLES OF ASSOCIATION

View Document

09/10/129 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/129 October 2012 02/10/12 STATEMENT OF CAPITAL GBP 385583561

View Document

08/10/128 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 372489716

View Document

08/10/128 October 2012 STATEMENT BY DIRECTORS

View Document

08/10/128 October 2012 SOLVENCY STATEMENT DATED 03/10/12

View Document

08/10/128 October 2012 REDUCE ISSUED CAPITAL 08/10/2012

View Document

05/10/125 October 2012 ALTER ARTICLES 25/09/2012

View Document

03/10/123 October 2012 STATEMENT BY DIRECTORS

View Document

03/10/123 October 2012 SOLVENCY STATEMENT DATED 03/10/12

View Document

03/10/123 October 2012 REDUCE ISSUED CAPITAL 03/10/2012

View Document

03/10/123 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 380489717

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR ROBERT PETER SEWELL

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TRUELL / 01/04/2010

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

09/10/099 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TRUELL / 20/12/2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 GBP NC 200000000/600000000 05/12/08

View Document

06/03/096 March 2009 NC INC ALREADY ADJUSTED 05/12/2008

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0925 February 2009 SHARE AGREEMENT OTC

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 COMPANY NAME CHANGED LARGEMARK LIMITED CERTIFICATE ISSUED ON 12/02/07

View Document

10/10/0610 October 2006 £ NC 100/200000000 02

View Document

10/10/0610 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0610 October 2006 NC INC ALREADY ADJUSTED 02/10/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 MEMORANDUM OF ASSOCIATION

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information