About

Registered Number: 09216487
Date of Incorporation: 12/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

 

Having been setup in 2014, Pmbs Holding Ltd have registered office in Iver Heath, Buckinghamshire, it has a status of "Active". Anderson, Kristopher Scott, Golding, Paul William Martin, Nelson, Richard Joseph, Smith, Darren Christopher, Bard, Jonathan, Taylor, Brandon Michael are listed as the directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Kristopher Scott 31 July 2019 - 1
GOLDING, Paul William Martin 24 April 2017 - 1
NELSON, Richard Joseph 12 September 2014 - 1
SMITH, Darren Christopher 26 April 2017 - 1
BARD, Jonathan 12 September 2014 31 July 2019 1
TAYLOR, Brandon Michael 12 September 2014 07 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
SH08 - Notice of name or other designation of class of shares 26 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 September 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 27 August 2019
PSC01 - N/A 27 August 2019
PSC09 - N/A 27 August 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 10 July 2018
RP04TM01 - N/A 15 February 2018
RP04CS01 - N/A 27 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
SH01 - Return of Allotment of shares 23 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 15 June 2016
SH01 - Return of Allotment of shares 23 December 2015
AR01 - Annual Return 08 October 2015
SH01 - Return of Allotment of shares 14 September 2015
SH01 - Return of Allotment of shares 08 September 2015
SH01 - Return of Allotment of shares 21 May 2015
SH01 - Return of Allotment of shares 20 May 2015
SH01 - Return of Allotment of shares 10 April 2015
SH01 - Return of Allotment of shares 17 December 2014
AA01 - Change of accounting reference date 11 December 2014
RESOLUTIONS - N/A 26 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2014
SH08 - Notice of name or other designation of class of shares 26 September 2014
AP01 - Appointment of director 17 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.