PML GROUP HOLDINGS LIMITED
Overview
| Company Name | PML GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04978049 |
| 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 PML GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PML GROUP HOLDINGS LIMITED located?
| Registered Office Address | Spaces Liverpool Street Station 35 New Broad Street Suite 244 EC2M 1NH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PML GROUP HOLDINGS 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 PML GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for PML GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Change of details for Pml Business Holdings Limited as a person with significant control on Jul 16, 2024 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Christopher Graham on Jul 16, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Kim Newman on Jul 16, 2024 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to Spaces Liverpool Street Station 35 New Broad Street Suite 244 London EC2M 1NH on Jul 18, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 27, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 27, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 27, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Christopher Graham on Aug 28, 2018 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Alan Albert Horton as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Pml Business Holdings Limited as a person with significant control on Oct 13, 2017 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of PML GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Kim | Secretary | 35 New Broad Street Suite 244 EC2M 1NH London Spaces Liverpool Street Station England | British | 47742280002 | ||||||
| GRAHAM, Christopher | Director | 35 New Broad Street Suite 244 EC2M 1NH London Spaces Liverpool Street Station England | England | British | 208043500001 | |||||
| NEWMAN, Kim | Director | 35 New Broad Street Suite 244 EC2M 1NH London Spaces Liverpool Street Station England | England | British | 47742280002 | |||||
| APEX COMPANY SERVICES LIMITED | Nominee Secretary | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004340001 | |||||||
| HORTON, Alan Albert | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower | England | British | 182208240001 | |||||
| LAVY, Jonathan Samuel | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower | England | British | 5340870001 | |||||
| THOMAS, Debra Julie | Director | 2nd Floor 34 Threadneedle Street EC2R 8AY London | England | British | 66147410001 | |||||
| APEX NOMINEES LIMITED | Nominee Director | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004330001 |
Who are the persons with significant control of PML GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pml Business Holdings Limited | Oct 13, 2017 | 35 New Broad Street Suite 244 EC2M 1NH London Spaces Liverpool Street Station England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Samuel Lavy | Apr 06, 2016 | EC2A 2EW London The Broadgate Tower 20 Primrose Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Kim Newman | Apr 06, 2016 | EC2A 2EW London The Broadgate Tower 20 Primrose Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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