Pims-sca Limited LONDON


Pims-sca started in year 1991 as Private Limited Company with registration number 02658895. The Pims-sca company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 45 Albemarle Street. Postal code: W1S 4JL. Since 1999-09-30 Pims-sca Limited is no longer carrying the name Promotional Insurance Management Specialists.

The company has one director. Matthew B., appointed on 1 July 2010. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Laurence D. who worked with the the company until 22 December 1995.

Pims-sca Limited Address / Contact

Office Address 45 Albemarle Street
Town London
Post code W1S 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02658895
Date of Incorporation Wed, 30th Oct 1991
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Matthew B.

Position: Director

Appointed: 01 July 2010

Paul G.

Position: Director

Appointed: 15 April 2014

Resigned: 10 October 2022

Matthew H.

Position: Director

Appointed: 17 January 2005

Resigned: 22 July 2014

James H.

Position: Director

Appointed: 01 January 2002

Resigned: 17 July 2002

Timothy G.

Position: Director

Appointed: 01 January 2002

Resigned: 17 January 2005

Robert H.

Position: Director

Appointed: 01 September 1999

Resigned: 07 December 1999

Thomas F.

Position: Director

Appointed: 01 September 1999

Resigned: 07 December 1999

George H.

Position: Director

Appointed: 01 October 1998

Resigned: 27 December 2011

Adrian J.

Position: Director

Appointed: 01 October 1998

Resigned: 10 December 1998

Mark K.

Position: Director

Appointed: 22 December 1995

Resigned: 30 September 2022

Laurence D.

Position: Secretary

Appointed: 17 March 1995

Resigned: 22 December 1995

Claire A.

Position: Director

Appointed: 01 February 1993

Resigned: 03 March 1994

Charles O.

Position: Director

Appointed: 30 October 1992

Resigned: 10 April 2002

Charles F.

Position: Nominee Director

Appointed: 30 October 1992

Resigned: 19 December 1994

Johnson Fry Secretaries Ltd

Position: Corporate Secretary

Appointed: 30 October 1992

Resigned: 17 March 1995

Philip D.

Position: Director

Appointed: 30 October 1992

Resigned: 08 January 1993

Laurence D.

Position: Director

Appointed: 30 October 1992

Resigned: 22 December 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Robert H. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Frank N. This PSC owns 25-50% shares.

Robert H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frank N.

Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control: 25-50% shares

Company previous names

Promotional Insurance Management Specialists September 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand352 396861 763
Current Assets410 8931 031 821
Debtors58 497170 058
Net Assets Liabilities157 169242 324
Other Debtors55 60218 233
Property Plant Equipment3 7252 734
Other
Accumulated Depreciation Impairment Property Plant Equipment45 33746 328
Amounts Owed To Group Undertakings Participating Interests187 481246 864
Average Number Employees During Period63
Creditors256 743791 713
Depreciation Rate Used For Property Plant Equipment 25
Fixed Assets3 7272 736
Increase From Depreciation Charge For Year Property Plant Equipment 991
Investments22
Investments Fixed Assets22
Investments In Group Undertakings22
Net Current Assets Liabilities154 150240 108
Other Creditors58 72519 936
Other Taxation Social Security Payable4 98753 863
Property Plant Equipment Gross Cost 49 062
Taxation Including Deferred Taxation Balance Sheet Subtotal708520
Total Assets Less Current Liabilities157 877242 844
Trade Creditors Trade Payables5 550471 050
Trade Debtors Trade Receivables2 895151 825

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 9th, May 2023
Free Download (11 pages)

Company search