PRICEWATERHOUSECOOPERS ADVISORY SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRICEWATERHOUSECOOPERS ADVISORY SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
PRICEWATERHOUSECOOPERS ADVISORY SERVICES LIMITED was incorporated 25 years ago on 09/06/1998 and has the registered number: 03580655. The accounts status is FULL and accounts are next due on 31/03/2024.
PRICEWATERHOUSECOOPERS ADVISORY SERVICES LIMITED was incorporated 25 years ago on 09/06/1998 and has the registered number: 03580655. The accounts status is FULL and accounts are next due on 31/03/2024.
PRICEWATERHOUSECOOPERS ADVISORY SERVICES LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1 EMBANKMENT PLACE
LONDON
WC2N 6RH
This Company Originates in : United Kingdom
Previous trading names include:
PWC SERVICES LIMITED (until 16/12/2011)
PWC SERVICES LIMITED (until 16/12/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAN YORAM SCHWARZMANN | Jul 1963 | British | Director | 2017-09-06 | CURRENT |
PHILIP PATTERSON | Secretary | 2018-09-21 | CURRENT | ||
ANDREW JULIAN BAILYE COPE | Jul 1964 | British | Director | 2016-07-01 | CURRENT |
MRS MARISSA CHARLOTTE MICHELLE THOMAS | Oct 1969 | British | Director | 2022-01-01 | CURRENT |
STEPHANIE TRICIA HYDE | Apr 1973 | British | Director | 2016-07-01 UNTIL 2017-09-06 | RESIGNED |
KEITH TILSON | Feb 1955 | British | Director | 2006-10-01 UNTIL 2013-09-30 | RESIGNED |
PHIL HIGGINS | Secretary | 2017-09-06 UNTIL 2018-09-21 | RESIGNED | ||
ANNE-MARIE HURLEY | Sep 1965 | British | Secretary | 1998-08-13 UNTIL 2015-10-30 | RESIGNED |
SIMON JOE KELLY | British | Secretary | 1998-06-09 UNTIL 1998-08-13 | RESIGNED | |
SAMANTHA THOMPSON | Secretary | 2015-11-01 UNTIL 2017-09-06 | RESIGNED | ||
MR PETER FRANK HAZELL | Aug 1948 | British | Director | 2000-03-30 UNTIL 2000-06-30 | RESIGNED |
JOHN EDWARD KITSON SMITH | Oct 1954 | British | Director | 2002-08-14 UNTIL 2003-10-31 | RESIGNED |
KIERAN CHARLES POYNTER | Aug 1950 | British | Director | 1998-08-13 UNTIL 2008-12-12 | RESIGNED |
HELEN PAULA PARRY | Mar 1964 | British | Director | 1998-06-09 UNTIL 1998-08-13 | RESIGNED |
SIMON JOE KELLY | British | Director | 1998-06-09 UNTIL 1998-08-13 | RESIGNED | |
OWEN RICHARD JONATHAN | Aug 1952 | British | Director | 2003-10-31 UNTIL 2012-12-31 | RESIGNED |
ANTHONY STEVEN ALLEN | Apr 1950 | British | Director | 2000-03-30 UNTIL 2001-10-17 | RESIGNED |
MR WARWICK EAN HUNT | Oct 1962 | New Zealander | Director | 2013-10-01 UNTIL 2022-03-31 | RESIGNED |
MR RODGER GRANT HUGHES | Aug 1948 | British | Director | 1998-09-01 UNTIL 2000-03-30 | RESIGNED |
GORDON CHRISTOPHER HORSFIELD | Aug 1946 | British | Director | 1998-08-13 UNTIL 2002-06-30 | RESIGNED |
MR KEVIN JAMES DAVID ELLIS | Jul 1963 | British | Director | 2012-01-16 UNTIL 2016-07-01 | RESIGNED |
PATRICK ADAM FERNESLEY FIGGIS | Nov 1957 | British | Director | 2000-03-30 UNTIL 2003-10-31 | RESIGNED |
MOIRA ANNE ELMS | Aug 1958 | British | Director | 2003-10-31 UNTIL 2012-01-16 | RESIGNED |
COLIN FREDERICK CHARGE | Jun 1945 | British | Director | 1998-06-30 UNTIL 1998-08-13 | RESIGNED |
PAUL BOORMAN | Mar 1952 | British | Director | 2000-07-14 UNTIL 2003-10-31 | RESIGNED |
JOHN ROBERT LLOYD BERRIMAN | Jul 1956 | British | Director | 2000-07-14 UNTIL 2006-09-30 | RESIGNED |
GAENOR ANNE BAGLEY | Dec 1964 | British | Director | 2012-01-16 UNTIL 2016-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pwc Holdings (Uk) Limited | 2016-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Frederick's Place Nominees | 2016-04-06 - 2016-12-31 | London | Ownership of shares 25 to 50 percent | |
Pricewaterhousecoopers Services Limited | 2016-04-06 - 2016-12-31 | London |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |