PYRFORD INTERNATIONAL LIMITED
Overview
| Company Name | PYRFORD INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02096061 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PYRFORD INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELDERS INVESTMENT MANAGEMENT (UK) PLC | Apr 03, 1987 | Apr 03, 1987 |
| NATIVERACE LIMITED | Feb 03, 1987 | Feb 03, 1987 |
What are the latest accounts for PYRFORD INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PYRFORD INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2026 |
| Overdue | No |
What are the latest filings for PYRFORD INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 04, 2026 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Oct 23, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Nicholas Cousins as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Appointment of Mr Daniel Patrick Mcdonagh as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nora Agnes O'mahony as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Paul James Simons on Nov 17, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr. Paul James Simons as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Appointment of Mr Scott James Cavanagh as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Drew Newman as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 95 Wigmore Street London W1U 1FD England to 7 Seymour Street London W1H 7JW on Jul 11, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 50 pages | AA | ||||||||||
Appointment of Mr Stewart Bennett as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Nora Agnes O'mahony as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of PYRFORD INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NURSE, Michelle | Secretary | Cannon Street EC4N 6AG London Cannon Place, 78 England | 284568770001 | |||||||
| BENNETT, Stewart | Director | Cannon Street EC4N 6AG London Cannon Place, 78 England | England | British | 292126790001 | |||||
| CAVANAGH, Scott James | Director | Cannon Street EC4N 6AG London Cannon Place, 78 England | England | British | 313227450001 | |||||
| DAVIES, William | Director | Cannon Street EC4N 6AG London Cannon Place, 78 England | England | British | 262239770001 | |||||
| LOGAN, David | Director | Cannon Street EC4N 6AG London Cannon Place, 78 England | England | British | 114696050003 | |||||
| MCDONAGH, Daniel Patrick | Director | Cannon Street EC4N 6AG London Cannon Place, 78 England | England | British | 325732830001 | |||||
| NIELSEN, Lars Jorgen | Director | Cannon Street EC4N 6AG London Cannon Place, 78 England | England | Danish | 197583500001 | |||||
| SIMONS, Paul Joseph, Mr. | Director | Seymour Street W1H 7JW London 7 England | England | British | 316071200001 | |||||
| CLARKE, William Theodore | Secretary | Queen Victoria Street EC4V 4HG London 95 | 205048150001 | |||||||
| HORNSEY, Nicholas John | Secretary | The Avenue TW12 3RS Hampton 8 Middlesex | British | 77075630001 | ||||||
| LAM, Katherine | Secretary | Queen Victoria Street EC4V 4HG London 95 | 263176750001 | |||||||
| OLIVE, David Lloyd | Secretary | 7 Wetherby Close Caversham RG4 8UD Reading Berkshire | British | 17525640001 | ||||||
| VADODARIA, Neha | Secretary | Queen Victoria Street EC4V 4HG London 95 | 189928650001 | |||||||
| CALLAGHAN, Malcolm David | Director | Shire House 6 Clydesdale Gardens PO22 9BE Bognor Regis West Sussex | British | 51449430001 | ||||||
| CAMPBELL, Bruce Lynn | Director | Pyrford Green House Pyrford Road Pyrford GU22 8UZ Woking Surrey | United Kingdom | Australian | 1538640001 | |||||
| CHOKSI, Mary | Director | 2901 Audubon Terrace Washington D C 20008 District Of Columbia Us | American | 78646520001 | ||||||
| COOPER, Barry Merritt | Director | Queen Victoria Street EC4V 4HG London 95 | Canada | Canadian | 126996910001 | |||||
| COUSINS, Anthony Nicholas | Director | Seymour Street W1H 7JW London 7 England | England | British | 17525670004 | |||||
| COWPER, Robert Maskew | Director | 7 Avenue Princesse Grace Monaco Mc98000 Monaco | Australian | 81931990001 | ||||||
| FERNANDO, Charu Lata | Director | 18 Farquhar Road Edgbaston B15 3RB Birmingham West Midlands | England | British | 17525660005 | |||||
| FOLLOWS, Charles Arthur | Director | 15 Templars Crescent N3 3QR London | United Kingdom | British | 73674380001 | |||||
| HILLIER, Harold William | Director | 69 Greenvalley Circle, Rr\3 Newmarket Ontario L3y 4w1 Canada | Canada | Canadian | 126996500001 | |||||
| MATTHEWS, Scott Joseph | Director | Wigmore Street W1U 1FD London 95 England | England | Australian | 103207930001 | |||||
| MC CANN, Franklin Winfield | Director | 201 East 62nd Street New York Ny 10021 FOREIGN Usa | American | 19612340001 | ||||||
| MCINERNEY, Barry Sean | Director | Queen Victoria Street EC4V 4HG London 95 United Kingdom | Usa | Canadian | 148318190001 | |||||
| MITCHEM, Kristi Lynne | Director | Wigmore Street W1U 1FD London 95 England | United States | American | 258819060001 | |||||
| NEAL, Carol Ann | Director | 14 Wilgar Road Toronto Ontario M8x 1j4 Canada | Canada | Canadian | 126746480001 | |||||
| NEWMAN, Drew | Director | Seymour Street W1H 7JW London 7 England | England | British | 66736400001 | |||||
| O'MAHONY, Nora Agnes | Director | Seymour Street W1H 7JW London 7 England | England | Irish | 205903580001 | |||||
| OLIVE, David Lloyd | Director | 7 Wetherby Close Caversham RG4 8UD Reading Berkshire | British | 17525640001 | ||||||
| OUELLETTE, Gilles | Director | Queen Victoria Street EC4V 4HG London 95 United Kingdom | Canada | Canadian | 164005140001 | |||||
| PAYNE, William Franklin | Director | Hespers 16 Hesper Mews SW5 0HH London | Australian | 5030940001 | ||||||
| QUEISSER, Hans-Jurgen | Director | 12 Gerald Road SW1W 9EQ London | United Kingdom | German | 42989700001 | |||||
| SCANLON, Brady Peter | Director | 5 Belsize Park NW3 4ET London | Australian | 79246410002 | ||||||
| SMITH, William Kenneth Spinney | Director | Wigmore Street W1U 1FD London 95 England | United Kingdom | British,Canadian | 159682760001 |
Who are the persons with significant control of PYRFORD INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Threadneedle Investments Uk International Limited | Nov 08, 2021 | Cannon Street EC4N 6AG London Cannon Place, 78 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bank Of Montreal | Sep 30, 2020 | Rue Saint-Jacques Montreal Pq, H2y 1l6 129 Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bank Of Montreal | Apr 06, 2016 | Rue Saint-Jacques Montreal Pq, H2y 1l6 129 Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bank Of Montreal Capital Markets (Holdings) Limited | Apr 06, 2016 | Queen Victoria Street EC4V 4HG London 95 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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