Pavilion Financial Corporation Holdings Uk Limited LONDON


Pavilion Financial Corporation Holdings Uk started in year 1999 as Private Limited Company with registration number 03872328. The Pavilion Financial Corporation Holdings Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 1 Tower Place West. Postal code: EC3R 5BU. Since 2016-09-05 Pavilion Financial Corporation Holdings Uk Limited is no longer carrying the name Altius Holdings.

The company has one director. Anthony J., appointed on 19 December 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pavilion Financial Corporation Holdings Uk Limited Address / Contact

Office Address 1 Tower Place West
Office Address2 Tower Place
Town London
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872328
Date of Incorporation Tue, 2nd Nov 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Anthony J.

Position: Director

Appointed: 19 December 2023

William M.

Position: Director

Appointed: 30 November 2018

Resigned: 31 December 2023

Christopherus B.

Position: Director

Appointed: 30 November 2018

Resigned: 24 April 2024

Andrew K.

Position: Director

Appointed: 30 November 2018

Resigned: 09 January 2019

Donn C.

Position: Director

Appointed: 31 August 2016

Resigned: 31 March 2020

Jonathan K.

Position: Director

Appointed: 31 August 2016

Resigned: 30 November 2018

Joseph C.

Position: Director

Appointed: 14 January 2014

Resigned: 31 August 2016

Pawan C.

Position: Director

Appointed: 01 December 2010

Resigned: 05 December 2012

Eric W.

Position: Director

Appointed: 01 December 2010

Resigned: 31 August 2014

Garth T.

Position: Director

Appointed: 18 October 2010

Resigned: 14 September 2012

Elvire P.

Position: Director

Appointed: 02 December 2008

Resigned: 31 August 2016

Michael R.

Position: Director

Appointed: 01 January 2007

Resigned: 05 April 2012

Jennifer F.

Position: Secretary

Appointed: 29 March 2006

Resigned: 29 November 2019

Judith H.

Position: Director

Appointed: 02 March 2005

Resigned: 25 September 2014

Philip Y.

Position: Director

Appointed: 02 August 2004

Resigned: 30 November 2018

Harry O.

Position: Director

Appointed: 02 August 2004

Resigned: 30 June 2009

Peter S.

Position: Director

Appointed: 02 August 2004

Resigned: 31 August 2005

George G.

Position: Director

Appointed: 02 August 2004

Resigned: 29 March 2006

Jennifer F.

Position: Director

Appointed: 02 August 2004

Resigned: 29 November 2019

George G.

Position: Secretary

Appointed: 20 October 2003

Resigned: 29 March 2006

Mark C.

Position: Director

Appointed: 26 February 2001

Resigned: 02 August 2004

Robert R.

Position: Director

Appointed: 24 May 2000

Resigned: 10 May 2012

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 02 November 1999

Resigned: 02 November 1999

John H.

Position: Director

Appointed: 02 November 1999

Resigned: 31 August 2016

Michael H.

Position: Director

Appointed: 02 November 1999

Resigned: 31 August 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1999

Resigned: 02 November 1999

Ian S.

Position: Director

Appointed: 02 November 1999

Resigned: 02 August 2004

Ian S.

Position: Secretary

Appointed: 02 November 1999

Resigned: 20 October 2003

John B.

Position: Director

Appointed: 02 November 1999

Resigned: 28 November 2006

Charles C.

Position: Director

Appointed: 02 November 1999

Resigned: 31 August 2016

George L.

Position: Director

Appointed: 02 November 1999

Resigned: 25 September 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 November 1999

Resigned: 02 November 1999

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Marsh & Mclennan Companies Inc. from New York, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Martin W. This PSC .

Marsh & Mclennan Companies Inc.

1166 Avenue Of Americas, New York, 10036, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 0706226
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin W.

Notified on 31 August 2016
Ceased on 30 November 2018
Nature of control: right to appoint and remove directors

Company previous names

Altius Holdings September 5, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, June 2023
Free Download (26 pages)

Company search