PWC STRATEGY& SERVICES (UK) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Declaration of solvency

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Appointment of Simon David Hunt as a director on 2024-12-19

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/03/224 March 2022 Full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY PHIL HIGGINS

View Document

28/09/1828 September 2018 SECRETARY APPOINTED PHILIP PATTERSON

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

22/09/1722 September 2017 SECRETARY APPOINTED PHIL HIGGINS

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED DAN YORAM SCHWARZMANN

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDFIELD

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ANDREW JULIAN BAILYE COPE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS

View Document

05/05/165 May 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/04/1611 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/01/167 January 2016 SECRETARY APPOINTED SAMANTHA THOMPSON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HURLEY

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

28/07/1528 July 2015 SECRETARY APPOINTED ANNE-MARIE HURLEY

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED RICHARD OLDFIELD

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED WARWICK EAN HUNT

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRUMPHOLZ

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN POTTER

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JENS NACKMAYR

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR HANNO BRANDES

View Document

28/04/1528 April 2015 SECTION 519

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR HANNO BRANDES / 18/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JENS NACKMAYR / 18/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD NOTT POTTER / 18/03/2015

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

02/04/142 April 2014 COMPANY NAME CHANGED BOOZ & COMPANY (ME) (UK) LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY SEESTERN UNTERNEHMENSBERATUNG GMBH

View Document

28/03/1428 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JENS NACKMAYR / 12/07/2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED JOHN HOWARD NOTT POTTER

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED DR ANDREAS KRUMPHOLZ

View Document

09/05/139 May 2013 COMPANY NAME CHANGED MANAGEMENT ENGINEERS (UK) LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

09/05/139 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JENS NACKMAYR / 15/03/2013

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCORMAC

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED STEPHEN EDWARD MCCORMAC

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JENS NACKMAYR / 04/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HANNO BRANDES / 04/05/2011

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SLOMAN

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED DR JENS NACKMAYR

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED DR HANNO BRANDES

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR HANS STAMER

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANS ULRICH STAMER / 20/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY SLOMAN / 20/11/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SEESTERN UNTERNEHMENSBERATUNG GMBH / 01/04/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN BATES

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS; AMEND

View Document

09/05/089 May 2008 DIRECTOR APPOINTED PAUL GEOFFREY SLOMAN

View Document

17/03/0817 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED 28/01/2008

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

25/05/0525 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 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