PYRFORD INTERNATIONAL LIMITED

PYRFORD INTERNATIONAL LIMITED

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

    Company NamePYRFORD INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02096061
    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 PYRFORD INTERNATIONAL LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is PYRFORD INTERNATIONAL LIMITED located?

    Registered Office Address
    Cannon Place, 78 Cannon Street
    EC4N 6AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PYRFORD INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELDERS INVESTMENT MANAGEMENT (UK) PLCApr 03, 1987Apr 03, 1987
    NATIVERACE LIMITEDFeb 03, 1987Feb 03, 1987

    What are the latest accounts for PYRFORD INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PYRFORD INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2027
    Next Confirmation Statement DueFeb 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2026
    OverdueNo

    What are the latest filings for PYRFORD INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 04, 2026 with updates

    4 pagesCS01

    Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on Nov 17, 2025

    1 pagesAD01

    Statement of capital on Oct 23, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Anthony Nicholas Cousins as a director on Aug 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Appointment of Mr Daniel Patrick Mcdonagh as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Nora Agnes O'mahony as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr. Paul James Simons on Nov 17, 2023

    2 pagesCH01

    Appointment of Mr. Paul James Simons as a director on Nov 16, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Mr Scott James Cavanagh as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Drew Newman as a director on Jul 01, 2023

    1 pagesTM01

    Registered office address changed from 95 Wigmore Street London W1U 1FD England to 7 Seymour Street London W1H 7JW on Jul 11, 2023

    1 pagesAD01

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Feb 04, 2022 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2021

    50 pagesAA

    Appointment of Mr Stewart Bennett as a director on Feb 02, 2022

    2 pagesAP01

    Appointment of Ms Nora Agnes O'mahony as a director on Feb 02, 2022

    2 pagesAP01

    Who are the officers of PYRFORD INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NURSE, Michelle
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Secretary
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    284568770001
    BENNETT, Stewart
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    EnglandBritish292126790001
    CAVANAGH, Scott James
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    EnglandBritish313227450001
    DAVIES, William
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    EnglandBritish262239770001
    LOGAN, David
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    EnglandBritish114696050003
    MCDONAGH, Daniel Patrick
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    EnglandBritish325732830001
    NIELSEN, Lars Jorgen
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    EnglandDanish197583500001
    SIMONS, Paul Joseph, Mr.
    Seymour Street
    W1H 7JW London
    7
    England
    Director
    Seymour Street
    W1H 7JW London
    7
    England
    EnglandBritish316071200001
    CLARKE, William Theodore
    Queen Victoria Street
    EC4V 4HG London
    95
    Secretary
    Queen Victoria Street
    EC4V 4HG London
    95
    205048150001
    HORNSEY, Nicholas John
    The Avenue
    TW12 3RS Hampton
    8
    Middlesex
    Secretary
    The Avenue
    TW12 3RS Hampton
    8
    Middlesex
    British77075630001
    LAM, Katherine
    Queen Victoria Street
    EC4V 4HG London
    95
    Secretary
    Queen Victoria Street
    EC4V 4HG London
    95
    263176750001
    OLIVE, David Lloyd
    7 Wetherby Close
    Caversham
    RG4 8UD Reading
    Berkshire
    Secretary
    7 Wetherby Close
    Caversham
    RG4 8UD Reading
    Berkshire
    British17525640001
    VADODARIA, Neha
    Queen Victoria Street
    EC4V 4HG London
    95
    Secretary
    Queen Victoria Street
    EC4V 4HG London
    95
    189928650001
    CALLAGHAN, Malcolm David
    Shire House 6 Clydesdale Gardens
    PO22 9BE Bognor Regis
    West Sussex
    Director
    Shire House 6 Clydesdale Gardens
    PO22 9BE Bognor Regis
    West Sussex
    British51449430001
    CAMPBELL, Bruce Lynn
    Pyrford Green House Pyrford Road
    Pyrford
    GU22 8UZ Woking
    Surrey
    Director
    Pyrford Green House Pyrford Road
    Pyrford
    GU22 8UZ Woking
    Surrey
    United KingdomAustralian1538640001
    CHOKSI, Mary
    2901 Audubon Terrace
    Washington D C
    20008 District Of Columbia
    Us
    Director
    2901 Audubon Terrace
    Washington D C
    20008 District Of Columbia
    Us
    American78646520001
    COOPER, Barry Merritt
    Queen Victoria Street
    EC4V 4HG London
    95
    Director
    Queen Victoria Street
    EC4V 4HG London
    95
    CanadaCanadian126996910001
    COUSINS, Anthony Nicholas
    Seymour Street
    W1H 7JW London
    7
    England
    Director
    Seymour Street
    W1H 7JW London
    7
    England
    EnglandBritish17525670004
    COWPER, Robert Maskew
    7 Avenue Princesse Grace
    Monaco Mc98000
    Monaco
    Director
    7 Avenue Princesse Grace
    Monaco Mc98000
    Monaco
    Australian81931990001
    FERNANDO, Charu Lata
    18 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    Director
    18 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    EnglandBritish17525660005
    FOLLOWS, Charles Arthur
    15 Templars Crescent
    N3 3QR London
    Director
    15 Templars Crescent
    N3 3QR London
    United KingdomBritish73674380001
    HILLIER, Harold William
    69 Greenvalley Circle,
    Rr\3
    Newmarket
    Ontario L3y 4w1
    Canada
    Director
    69 Greenvalley Circle,
    Rr\3
    Newmarket
    Ontario L3y 4w1
    Canada
    CanadaCanadian126996500001
    MATTHEWS, Scott Joseph
    Wigmore Street
    W1U 1FD London
    95
    England
    Director
    Wigmore Street
    W1U 1FD London
    95
    England
    EnglandAustralian103207930001
    MC CANN, Franklin Winfield
    201 East 62nd Street
    New York Ny 10021
    FOREIGN
    Usa
    Director
    201 East 62nd Street
    New York Ny 10021
    FOREIGN
    Usa
    American19612340001
    MCINERNEY, Barry Sean
    Queen Victoria Street
    EC4V 4HG London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HG London
    95
    United Kingdom
    UsaCanadian148318190001
    MITCHEM, Kristi Lynne
    Wigmore Street
    W1U 1FD London
    95
    England
    Director
    Wigmore Street
    W1U 1FD London
    95
    England
    United StatesAmerican258819060001
    NEAL, Carol Ann
    14 Wilgar Road
    Toronto
    Ontario M8x 1j4
    Canada
    Director
    14 Wilgar Road
    Toronto
    Ontario M8x 1j4
    Canada
    CanadaCanadian126746480001
    NEWMAN, Drew
    Seymour Street
    W1H 7JW London
    7
    England
    Director
    Seymour Street
    W1H 7JW London
    7
    England
    EnglandBritish66736400001
    O'MAHONY, Nora Agnes
    Seymour Street
    W1H 7JW London
    7
    England
    Director
    Seymour Street
    W1H 7JW London
    7
    England
    EnglandIrish205903580001
    OLIVE, David Lloyd
    7 Wetherby Close
    Caversham
    RG4 8UD Reading
    Berkshire
    Director
    7 Wetherby Close
    Caversham
    RG4 8UD Reading
    Berkshire
    British17525640001
    OUELLETTE, Gilles
    Queen Victoria Street
    EC4V 4HG London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HG London
    95
    United Kingdom
    CanadaCanadian164005140001
    PAYNE, William Franklin
    Hespers 16 Hesper Mews
    SW5 0HH London
    Director
    Hespers 16 Hesper Mews
    SW5 0HH London
    Australian5030940001
    QUEISSER, Hans-Jurgen
    12 Gerald Road
    SW1W 9EQ London
    Director
    12 Gerald Road
    SW1W 9EQ London
    United KingdomGerman42989700001
    SCANLON, Brady Peter
    5 Belsize Park
    NW3 4ET London
    Director
    5 Belsize Park
    NW3 4ET London
    Australian79246410002
    SMITH, William Kenneth Spinney
    Wigmore Street
    W1U 1FD London
    95
    England
    Director
    Wigmore Street
    W1U 1FD London
    95
    England
    United KingdomBritish,Canadian159682760001

    Who are the persons with significant control of PYRFORD INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Columbia Threadneedle Investments Uk International Limited
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    Nov 08, 2021
    Cannon Street
    EC4N 6AG London
    Cannon Place, 78
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number13324807
    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.
    Bank Of Montreal
    Rue Saint-Jacques
    Montreal Pq, H2y 1l6
    129
    Canada
    Sep 30, 2020
    Rue Saint-Jacques
    Montreal Pq, H2y 1l6
    129
    Canada
    Yes
    Legal FormChartered Bank Under The Bank Act (Canada)
    Country RegisteredCanada
    Legal AuthorityBank Act (Canada)
    Place RegisteredDuly Named In Schedule I Of The Bank Act (Canada)
    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.
    Bank Of Montreal
    Rue Saint-Jacques
    Montreal Pq, H2y 1l6
    129
    Canada
    Apr 06, 2016
    Rue Saint-Jacques
    Montreal Pq, H2y 1l6
    129
    Canada
    Yes
    Legal FormA Chartered Bank Under The Bank Act (Canada)
    Country RegisteredCanada
    Legal AuthorityBank Act (Canada)
    Place RegisteredDuly Named In Schedule I Of The Bank Act (Canada)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bank Of Montreal Capital Markets (Holdings) Limited
    Queen Victoria Street
    EC4V 4HG London
    95
    England
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4HG London
    95
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies Held By The Uk Registrar Of Companies
    Registration Number01175125
    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.

    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