About

Registered Number: 02319585
Date of Incorporation: 21/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 1 Embankment Place, London, WC2N 6RH,

 

Founded in 1988, Pricewaterhousecoopers Consulting Services Uk Ltd has its registered office in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Michelle Caroline Elizabeth 06 May 2010 - 1
TERRINGTON, Paul Alexander 01 July 2020 - 1
BENNETT, Deborah Frances 01 January 1997 31 March 2002 1
BOND, Caroline Anne 16 March 1994 15 May 2008 1
GREENWOOD, David 01 March 1996 06 July 2006 1
MILLING, Amanda Anne 01 June 2011 01 August 2014 1
PRIEST, Alan N/A 11 October 1993 1
TOWNE, Stephen 03 October 2006 10 May 2007 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Philip 21 September 2018 - 1
MCDERMOTT, Anne-Marie N/A 11 October 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 20 December 2018
PSC02 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
AP03 - Appointment of secretary 30 September 2018
CS01 - N/A 20 December 2017
AA01 - Change of accounting reference date 21 August 2017
AD01 - Change of registered office address 21 August 2017
RESOLUTIONS - N/A 17 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
MR05 - N/A 27 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 14 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2016
CH04 - Change of particulars for corporate secretary 13 April 2016
CH02 - Change of particulars for corporate director 13 April 2016
AD01 - Change of registered office address 26 February 2016
AUD - Auditor's letter of resignation 05 February 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
CH02 - Change of particulars for corporate director 28 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 25 October 2009
CERTNM - Change of name certificate 20 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
353 - Register of members 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
RESOLUTIONS - N/A 14 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 20 April 2004
225 - Change of Accounting Reference Date 26 October 2003
AA - Annual Accounts 05 October 2003
AUD - Auditor's letter of resignation 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
363s - Annual Return 18 April 2003
225 - Change of Accounting Reference Date 18 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
RESOLUTIONS - N/A 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 29 April 1997
395 - Particulars of a mortgage or charge 08 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
CERTNM - Change of name certificate 10 January 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 30 April 1996
288 - N/A 12 March 1996
RESOLUTIONS - N/A 12 December 1995
RESOLUTIONS - N/A 12 December 1995
RESOLUTIONS - N/A 12 December 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 10 April 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 29 March 1994
288 - N/A 21 March 1994
288 - N/A 22 October 1993
288 - N/A 22 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 01 June 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 03 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1991
RESOLUTIONS - N/A 20 June 1991
AA - Annual Accounts 20 June 1991
123 - Notice of increase in nominal capital 20 June 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 17 August 1990
288 - N/A 06 August 1990
363 - Annual Return 06 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1989
288 - N/A 09 February 1989
PUC 2 - N/A 30 January 1989
288 - N/A 11 January 1989
287 - Change in situation or address of Registered Office 11 January 1989
288 - N/A 06 January 1989
287 - Change in situation or address of Registered Office 06 January 1989
NEWINC - New incorporation documents 21 November 1988
MISC - Miscellaneous document 21 November 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 November 2007 Outstanding

N/A

A mortgage debenture accession deed 18 December 2002 Fully Satisfied

N/A

Fixed and floating charge 07 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.