PM ADVISORY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

20/08/2420 August 2024 Termination of appointment of Andrew George Valentine as a director on 2024-08-16

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/07/2312 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Change of details for P M Holdings Limited as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Secretary's details changed for Royal London Management Services Limited on 2023-06-26

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

View Document

18/04/2318 April 2023 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

View Document

11/04/2311 April 2023 Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL

View Document

11/04/2311 April 2023 Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 2023-04-11

View Document

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Jeremiah Charles Toher as a director on 2022-02-28

View Document

06/08/216 August 2021 Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

14/05/2014 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHENBURY

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR DAVID STEPHEN VALLERY

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WINUP

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JOHN TREVOR PERKS

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/198 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 9020000.00

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANN

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DAVID ANTHONY LOUGHENBURY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MARR

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WITCOMB

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P M HOLDINGS LIMITED

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CORDWELL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED PETER MARR

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MRS KATHRYN ANNE WINUP

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR ANDREW KEITH ELKINGTON

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 30/12/16 STATEMENT OF CAPITAL GBP 10200000

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 8200000.00

View Document

28/04/1628 April 2016 ADOPT ARTICLES 21/03/2016

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 COMPANY NAME CHANGED POLICE MUTUAL INSURANCE AND FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 08/12/15

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED DAVID JOHN WRIGHT

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANN / 19/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONROY HENDERSON / 19/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY WITCOMB / 19/12/2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOUISE KIRWAN / 19/12/2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR HAZEL MOSS

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED IAN DEREK CORDWELL

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 TERMINATE DIR APPOINTMENT

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 DIRECTOR APPOINTED PAUL ROY WITCOMB

View Document

05/06/095 June 2009 DIRECTOR APPOINTED DAVID RAYMOND MIDDLETON

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED STEPHEN ANDREW JOSEPH MANN

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ENGERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL URMSTON

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL URMSTON / 05/01/2009

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MICHAEL NORRIS URMSTON

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED HAZEL DIANNE MOSS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED JAMES CONROY HENDERSON

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK CHARNOCK

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM BERVILLE

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED POLICE MUTUAL GENERAL INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 26/04/05

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 S366A DISP HOLDING AGM 07/04/04

View Document

28/04/0428 April 2004 DIRECTIRS FIX AUD REMUN 07/04/04

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company