PRICE WATERHOUSE LIMITED

PRICE WATERHOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRICE WATERHOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01446825
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRICE WATERHOUSE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRICE WATERHOUSE LIMITED located?

    Registered Office Address
    1 Embankment Place
    WC2N 6RH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRICE WATERHOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECONOMIC CONSULTANTS LIMITEDOct 09, 1987Oct 09, 1987
    FISHERY AND LIVESTOCK ECONOMIC CONSULTANTS LIMITEDSep 05, 1979Sep 05, 1979

    What are the latest accounts for PRICE WATERHOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PRICE WATERHOUSE LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for PRICE WATERHOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    8 pagesAA

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Appointment of Simon David Hunt as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Marissa Charlotte Michelle Thomas as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Warwick Ean Hunt as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    12 pagesAA

    Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on Jan 01, 2022

    2 pagesAP01

    Confirmation statement made on Jun 16, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Mar 30, 2021

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 03, 2021

    • Capital: GBP 220
    4 pagesSH01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Who are the officers of PRICE WATERHOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATTERSON, Philip
    1 Embankment Place
    WC2N 6RH London
    Pricewaterhousecoopers Llp
    United Kingdom
    Secretary
    1 Embankment Place
    WC2N 6RH London
    Pricewaterhousecoopers Llp
    United Kingdom
    250887580001
    COPE, Andrew Julian Bailye
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    Director
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    United KingdomBritish210060290001
    HUNT, Simon David
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    Director
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    United KingdomBritish142234310001
    SCHWARZMANN, Dan Yoram
    1 Embankment Place
    WC2N 6RH London
    Pricewaterhousecoopers Llp
    United Kingdom
    Director
    1 Embankment Place
    WC2N 6RH London
    Pricewaterhousecoopers Llp
    United Kingdom
    EnglandBritish141304260001
    HIGGINS, Phil
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    Secretary
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    238202130001
    HURLEY, Anne-Marie
    1 Embankment Place
    WC2N 6RH London
    Secretary
    1 Embankment Place
    WC2N 6RH London
    British56411970002
    KLIPPEL, John
    11 Birch Avenue
    Palmers Green
    N13 5AS London
    Secretary
    11 Birch Avenue
    Palmers Green
    N13 5AS London
    British1292130001
    THOMPSON, Samantha
    Embankment Place
    London
    1
    Wc2n 6dx
    United Kingdom
    Secretary
    Embankment Place
    London
    1
    Wc2n 6dx
    United Kingdom
    202934680001
    TUCKER, Bethany Carolyn
    19 Gomshall Road
    SM2 7JZ Cheam
    Surrey
    Secretary
    19 Gomshall Road
    SM2 7JZ Cheam
    Surrey
    British35109560001
    ALLEN, Anthony Steven
    The Coach House Kemnal Road
    BR7 6LT Chislehurst
    Kent
    Director
    The Coach House Kemnal Road
    BR7 6LT Chislehurst
    Kent
    EnglandBritish10552710001
    BAILEY, Robert Malcolm
    17 Liskeard Gardens
    Blackheath
    SE3 0PE London
    Director
    17 Liskeard Gardens
    Blackheath
    SE3 0PE London
    British36916360001
    BARNSLEY, John Corbitt
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Director
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Great BritainBritish45082740001
    BARNSLEY, John Corbitt
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Director
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Great BritainBritish45082740001
    BERRIMAN, John Robert Lloyd
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish141282400001
    BISHOPP, Michael
    The Old Forge 45 North Road
    Highgate
    N6 4BE London
    Director
    The Old Forge 45 North Road
    Highgate
    N6 4BE London
    British41803400001
    BOORMAN, Paul
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish71095130003
    BRIDGER, David Wilson
    Byways 160 Worlds End Lane
    BR6 6AS Orpington
    Kent
    Director
    Byways 160 Worlds End Lane
    BR6 6AS Orpington
    Kent
    EnglandBritish42262990001
    BRINDLE, Ian
    Milestones Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Director
    Milestones Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    EnglandBritish1286550001
    BROWNE, Anthony George
    Matravers House
    Uploders
    DT6 4PH Bridport
    Dorset
    Director
    Matravers House
    Uploders
    DT6 4PH Bridport
    Dorset
    British104482100001
    BURNETT, Robert Andrew
    Sutherland 75 Elvetham Road
    GU13 8HL Fleet
    Hampshire
    Director
    Sutherland 75 Elvetham Road
    GU13 8HL Fleet
    Hampshire
    British27188450001
    CAMPBELL, Alexander George
    98 Copse Hill
    Wimbledon
    SW20 0NN London
    Director
    98 Copse Hill
    Wimbledon
    SW20 0NN London
    British22818600001
    DAVIS, Peter Anthony
    5 Randolph Crescent
    W9 1DP London
    Director
    5 Randolph Crescent
    W9 1DP London
    United KingdomBritish36800020004
    ELLIS, Kevin James David
    Embankment Place
    WC2N 6RH London
    1
    Director
    Embankment Place
    WC2N 6RH London
    1
    United KingdomBritish133987510001
    ELMS, Moira Anne
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    British141292700001
    FIGGIS, Patrick Adam Fernesley
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish141293680001
    HARRISON-CRIPPS, William Lawrence
    Tollgate Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    Director
    Tollgate Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    EnglandUnited Kingdom36800080001
    HAZELL, Peter Frank
    5 Paddock Close
    Blackheath Park
    SE3 0ES London
    Director
    5 Paddock Close
    Blackheath Park
    SE3 0ES London
    EnglandBritish76176480001
    HETHERINGTON, Eric John
    High Street
    HP7 0EG Amersham
    Wheelwrights Barn
    Buckinghamshire
    Director
    High Street
    HP7 0EG Amersham
    Wheelwrights Barn
    Buckinghamshire
    EnglandBritish129920430001
    HEYWOOD, John Kenneth
    2 Parklands Close
    Beech Hill
    EN4 0AB Hadley Wood
    Hertfordshire
    Director
    2 Parklands Close
    Beech Hill
    EN4 0AB Hadley Wood
    Hertfordshire
    British76398860001
    HORSFIELD, Gordon Christopher
    Watergate House
    Mill Lane, Ampleforth
    YO62 4EJ York
    North Yorkshire
    Director
    Watergate House
    Mill Lane, Ampleforth
    YO62 4EJ York
    North Yorkshire
    British26489650003
    HUGHES, Rodger Grant
    Rosewall 21 Calonne Road
    Wimbledon
    SW19 5HH London
    Director
    Rosewall 21 Calonne Road
    Wimbledon
    SW19 5HH London
    EnglandBritish43887200005
    HUNT, Warwick Ean
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    Director
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    United KingdomNew Zealander182211880001
    HYDE, Stephanie Tricia
    1 Embankment Place
    WC2N 6RH London
    Pricewaterhousecoopers Llp
    United Kingdom
    Director
    1 Embankment Place
    WC2N 6RH London
    Pricewaterhousecoopers Llp
    United Kingdom
    United KingdomBritish141947380001
    JOHNSON, Geoffrey Edwin
    Willowway 53 Oakleigh Park North
    N20 9AT London
    Director
    Willowway 53 Oakleigh Park North
    N20 9AT London
    British48936310001
    JONATHAN, Owen Richard
    1 Embankment Place
    WC2N 6RH London
    Director
    1 Embankment Place
    WC2N 6RH London
    United KingdomBritish141282410001

    Who are the persons with significant control of PRICE WATERHOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Embankment Place
    WC2N 6RH London
    1
    England
    Dec 31, 2016
    Embankment Place
    WC2N 6RH London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09146932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    Apr 06, 2016
    Embankment Place
    WC2N 6RH London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00728502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0