PM HOLDINGS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Change of details for Royal London Mutual Insurance Society Limited (The) 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 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 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

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

28/09/2228 September 2022 Audit exemption subsidiary 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

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

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

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

21/05/2021 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

21/05/2021 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

21/05/2021 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 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, NO UPDATES

View Document

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

View Document

15/04/1915 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

15/04/1915 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

15/04/1915 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/01/1917 January 2019 SOLVENCY STATEMENT DATED 18/12/18

View Document

17/01/1917 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 100.00

View Document

08/01/198 January 2019 REDUCE ISSUED CAPITAL 18/12/2018

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

08/01/198 January 2019 SUBSIDIARY RECOMMENDATION APPLICATION APPROVED 20/12/2018

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

27/04/1827 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

26/04/1826 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

26/04/1826 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/03/1821 March 2018 NOTIFICATION OF PSC STATEMENT ON 17/02/2017

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

16/01/1816 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 49800000.00

View Document

12/01/1812 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MRS KATHRYN ANNE WINUP

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ANDREW KEITH ELKINGTON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED PETER MARR

View Document

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

View Document

19/06/1719 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

19/06/1719 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

19/06/1719 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

19/06/1719 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/12/164 December 2016 30/05/16 STATEMENT OF CAPITAL GBP 20259068

View Document

05/05/165 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 4359068

View Document

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

View Document

19/01/1619 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 359068.00

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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