PCC UK GLOBAL HOLDINGS LIMITED

PCC UK GLOBAL HOLDINGS LIMITED

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

    Company NamePCC UK GLOBAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06102611
    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 PCC UK GLOBAL HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PCC UK GLOBAL HOLDINGS LIMITED located?

    Registered Office Address
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PCC UK GLOBAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMET UK HOLDING COMPANY LIMITEDApr 11, 2007Apr 11, 2007
    PIMCO 2607 LIMITEDFeb 14, 2007Feb 14, 2007

    What are the latest accounts for PCC UK GLOBAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for PCC UK GLOBAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for PCC UK GLOBAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 29, 2024

    134 pagesAA

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Charles Dimmer as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Mr Stephane Frederic Michel Martin as a director on Dec 05, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    76 pagesAA

    Confirmation statement made on Feb 02, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 19, 2024

    • Capital: GBP 173,102,060
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 04, 2024

    • Capital: GBP 173,102,058
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 29, 2023

    • Capital: GBP 173,102,056
    3 pagesSH01

    Full accounts made up to Jan 01, 2023

    69 pagesAA

    Registered office address changed from PO Box 704 Witton Birmingham West Midlands B6 7UR to 191 Barkby Road Troon Industrial Area Leicester LE4 9HX on Jun 02, 2023

    1 pagesAD01

    Termination of appointment of Lee Brough as a director on May 05, 2023

    1 pagesTM01

    Appointment of Mr Anthony Charles Dimmer as a director on May 05, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed timet uk holding company LIMITED\certificate issued on 01/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2023

    RES15

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 02, 2022

    72 pagesAA

    Accounts for a small company made up to Dec 30, 2020

    32 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Termination of appointment of Steven Glen Hackett as a director on Nov 05, 2021

    1 pagesTM01

    Appointment of Mr James Robert Puetz as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Roger Paul Becker as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Feb 10, 2021 with updates

    4 pagesCS01

    Who are the officers of PCC UK GLOBAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDELSTYN, Paul
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    Secretary
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    175388120001
    FREEMAN-MASSEY, Janet
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    Secretary
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    202513760001
    ARMAGNO, Anna Marie
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    Director
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    United StatesAmericanDirector250042270001
    BEYER, Ruth Ann
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    Director
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    United StatesAmericanLawyer179312900001
    HAGEL, Shawn Rene
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    Director
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    United StatesAmericanSvp & Cfo133366200001
    MARTIN, Stephane Frederic Michel
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    Director
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    EnglandFrenchCompany Director330132710001
    PUETZ, James Robert
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    Director
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    United StatesAmericanCompany Director284954720001
    GOODWIN, Mark Gerald
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Secretary
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    BritishAccountant115148630006
    MUNIR, Kamran
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Secretary
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    182298920001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BECKER, Roger Paul
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    United StatesAmericanVice President - Taxes136281750001
    BLACKMORE, Steven Craig
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    United StatesAmericanTreasurer Pcc129100160001
    BROUGH, Lee
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    EnglandBritishCompany Director270192940001
    COOKE, Roger Anthony
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    UsaUsaSvp & General Counsel134747640001
    DIMMER, Anthony Charles
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    Director
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    ScotlandBritishCompany Director254329000001
    GIBBONS, Timothy Lloyd
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    WalesBritishDirector Uk Operations182300270001
    GRAHAM, Robert Dennis
    7058 Elmridge Drive
    Dallas
    Texas 75240
    Usa
    Director
    7058 Elmridge Drive
    Dallas
    Texas 75240
    Usa
    United StatesAmericanAttorney116512890001
    HACKETT, Steven Glen
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    United StatesAmericanPresident Pcc Timet175623190001
    HODGES, Ian Sinclair
    23 Lea House
    Walsall Wood Road
    WS9 8QU Walsall
    Director
    23 Lea House
    Walsall Wood Road
    WS9 8QU Walsall
    BritishManaging Director16121400010
    MARSHALL, Michael
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    EnglandBritishAccountant218966610001
    MCCARTHY, Stephen David
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    EnglandBritishGeneral Manager/Vice President240413630001
    NACE, Andrew Baird
    8535 Vista View Drive
    Dallas
    Texas 75243
    America
    Director
    8535 Vista View Drive
    Dallas
    Texas 75243
    America
    UsaAmericanAttorney89038490001
    PATTEE, Russell Scott
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    United StatesAmericanVp Corporate Controller Pcc132606280001
    ROBERTS, David Gordon
    40 Broadfern Road
    B93 9DD Knowle
    West Midlands
    Director
    40 Broadfern Road
    B93 9DD Knowle
    West Midlands
    EnglandBritishAccountant182124600001
    SMITH, Kevin Barry
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    EnglandBritishEngineer169063300001
    WATSON, Steven Lee
    44 Downs Lake Circle
    Dallas
    Texas 75230
    Usa
    Director
    44 Downs Lake Circle
    Dallas
    Texas 75230
    Usa
    UsaAmericanExecutive120912280001
    WESTWOOD, Steven Allen
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    Director
    PO BOX 704
    Witton
    B6 7UR Birmingham
    West Midlands
    EnglandBritishCompany Director157791320001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of PCC UK GLOBAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkshire Hathaway Inc.
    Farnam Street
    68131 Omaha
    3555
    Nebraska
    United States
    Apr 06, 2016
    Farnam Street
    68131 Omaha
    3555
    Nebraska
    United States
    No
    Legal FormCorporation
    Country RegisteredThe State Of Delaware, United States Of America
    Legal AuthorityThe State Of Delaware, United States Of America
    Place RegisteredDelaware Division Of Corporations
    Registration Number2908471
    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