PSH SPONSOR LIMITED

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

    Company NamePSH SPONSOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11895368
    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 PSH SPONSOR LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is PSH SPONSOR LIMITED located?

    Registered Office Address
    Vestry House
    Laurence Pountney Hill
    EC4R 0EH London
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PSH SPONSOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSF SPONSOR LIMITEDMar 22, 2019Mar 22, 2019
    SPONSOR PSF LIMITEDMar 21, 2019Mar 21, 2019

    What are the latest accounts for PSH SPONSOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PSH SPONSOR LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for PSH SPONSOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed psf sponsor LIMITED\certificate issued on 08/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 07, 2025

    RES15

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Roger Phillip Higgins as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Terence Pullinger as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Mark Robert Johnson as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Cyril Francis Johnson as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Kathryn Anne Graham as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Helen Clare Copinger-Symes as a director on Apr 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Director's details changed for Mr Ian Malcolm Mcknight on Oct 03, 2024

    2 pagesCH01

    Appointment of Mr Ian Malcolm Mcknight as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Henry Tapper as a director on Aug 01, 2024

    1 pagesTM01

    Second filing for the appointment of Mr Henry Tapper as a director

    3 pagesRP04AP01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Henry Tilbury on Jan 29, 2024

    2 pagesCH01

    Appointment of Mr Henry Tilbury as a director on Jan 29, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    May 17, 2024Clarification A second filed ap01 was registered on 17/05/2024

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Clive Russell Hopkins as a director on Dec 06, 2023

    1 pagesTM01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lincoln Peter Munro Jopp as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of James Pearce as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Kathryn Anne Graham as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Peter Charles Grenville Cazalet as a director on Apr 01, 2022

    1 pagesTM01

    Who are the officers of PSH SPONSOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Roger Phillip
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    EnglandBritishCompany Director334344670001
    JOHNSON, Mark Robert
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    EnglandBritishCompany Director325940070001
    MCKNIGHT, Ian Malcolm
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    EnglandBritishCompany Director325745440002
    PULLINGER, Terence
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    EnglandBritishCompany Director334233570001
    BARKER, Antony Phillip
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    United KingdomBritishManaging Director330687660001
    CAZALET, Peter Charles Grenville
    Monk Soham
    IP13 7EN Woodbridge
    Monk Soham Hall
    Suffolk
    United Kingdom
    Director
    Monk Soham
    IP13 7EN Woodbridge
    Monk Soham Hall
    Suffolk
    United Kingdom
    United KingdomBritishHead Of Businesss Development45106870002
    COPINGER-SYMES, Helen Clare
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    United KingdomBritishDirector259675260001
    GRAHAM, Kathryn Anne
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    United KingdomBritishDirector294305910001
    GYSIN, Victor
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    United KingdomBritishDirector256544620001
    HOPKINS, Clive Russell
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    EnglandBritishDirector146349680002
    JOHNSON, Cyril Francis
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    United KingdomBritishDirector100691960002
    JOPP, Lincoln Peter Munro
    SW18 5DU London
    155 Engadine Street
    United Kingdom
    Director
    SW18 5DU London
    155 Engadine Street
    United Kingdom
    United KingdomBritishDirector187059260006
    PEARCE, James Henry
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    United KingdomBritishFinance Director323915130001
    TAPPER, Henry
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    EnglandBritishCompany Director318666590003
    WEBSTER, Luke
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    London
    United Kingdom
    EnglandBritishCompany Director195326100002

    Who are the persons with significant control of PSH SPONSOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Psf Holdings Limited
    Laurence Pountney Hill
    London
    EC4R 0EH London
    Vestry House
    United Kingdom
    Mar 21, 2019
    Laurence Pountney Hill
    London
    EC4R 0EH London
    Vestry House
    United Kingdom
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number11565322
    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