PSBP NW DEBTCO LIMITED

PSBP NW DEBTCO LIMITED

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

    Company NamePSBP NW DEBTCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09420139
    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 PSBP NW DEBTCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PSBP NW DEBTCO LIMITED located?

    Registered Office Address
    Sevendale House 3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PSBP NW DEBTCO 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 PSBP NW DEBTCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for PSBP NW DEBTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Glenn Sinclair Pearce as a director on Jun 12, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Neil Duck as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Stewart William Small as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Glenn Sinclair Pearce as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Thomas Samuel Cunningham as a director on Oct 01, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Termination of appointment of Joanne Stonehouse Fyfe as a director on May 07, 2024

    1 pagesTM01

    Appointment of Mr Stewart William Small as a director on May 07, 2024

    2 pagesAP01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Alina Chereches as a secretary on Feb 02, 2024

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Feb 02, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Stephen William Dance as a director on Mar 16, 2022

    1 pagesTM01

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Change of details for Psbp Nw Holdco Limited as a person with significant control on Feb 01, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Change of details for Psbp Nw Holdco Limited as a person with significant control on Jan 17, 2021

    2 pagesPSC05

    Termination of appointment of Adam John Titmus as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Adrian Grenville Turner as a director on Dec 18, 2020

    1 pagesTM01

    Who are the officers of PSBP NW DEBTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERECHES, Alina
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    318898300001
    CUNNINGHAM, Thomas Samuel
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    United KingdomBritishDirector211537780001
    DOSHI, Jayesh Gajendra
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    Director
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    EnglandBritishHead Of Portfolio Management220769710001
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    254243950001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    194660010001
    THAKRAR, Amit Rishi Jaysukh
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    246668860001
    BADHAM, Nigel Paul
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritishDirector194593210009
    DANCE, Stephen William
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    EnglandBritishCivil Servant189036080001
    DEMPSTER, Joanna Lisette Fox Nee
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritishCivil Servant197207670001
    DUCK, Andrew Neil
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    United KingdomBritishAssociate Director257809290001
    FYFE, Joanne Stonehouse
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    United KingdomBritishDirector276748410001
    GREEN, Simon David
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    Director
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    United KingdomBritishCivil Engineer164987040001
    HARROP, Benjamin James
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritishDevelopment Manager168494030003
    HARROP, Benjamin James
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritishDevelopment Manager168494030003
    MACKINLAY, Gavin William
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    Director
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    EnglandBritishCompany Director177047570001
    MAROUDAS, Frederick Ian
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritishCivil Servant140143930001
    PEARCE, Glenn Sinclair
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    ScotlandBritishDirector176131560002
    SMALL, Stewart William
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    England
    United KingdomBritishCompany Director302497750001
    STEVENS, Mark
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritishAccountant132097730002
    TITMUS, Adam John
    St. John Street
    EC1M 4EH London
    100
    England
    Director
    St. John Street
    EC1M 4EH London
    100
    England
    United KingdomBritishFinance Director249256530001
    TURNER, Adrian Grenville
    St. John Street
    EC1M 4EH London
    100
    England
    Director
    St. John Street
    EC1M 4EH London
    100
    England
    EnglandBritishLawyer141914890001

    Who are the persons with significant control of PSBP NW DEBTCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Apr 06, 2016
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09389403
    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