Pc Lease Nominee Ltd LONDON


Pc Lease Nominee started in year 2014 as Private Limited Company with registration number 09320541. The Pc Lease Nominee company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The company has 5 directors, namely Gavin B., Timothy H. and Timothy D. and others. Of them, David L. has been with the company the longest, being appointed on 20 November 2014 and Gavin B. has been with the company for the least time - from 29 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ndiana E. who worked with the the company until 6 December 2016.

Pc Lease Nominee Ltd Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09320541
Date of Incorporation Thu, 20th Nov 2014
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Gavin B.

Position: Director

Appointed: 29 March 2021

Timothy H.

Position: Director

Appointed: 26 April 2018

Timothy D.

Position: Director

Appointed: 26 April 2018

Jonathan M.

Position: Director

Appointed: 26 April 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

David L.

Position: Director

Appointed: 20 November 2014

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Bruce J.

Position: Director

Appointed: 26 April 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 26 April 2018

Resigned: 31 March 2022

Jean-Marc V.

Position: Director

Appointed: 20 November 2014

Resigned: 31 January 2016

Sarah B.

Position: Director

Appointed: 20 November 2014

Resigned: 30 March 2018

Ndiana E.

Position: Secretary

Appointed: 20 November 2014

Resigned: 06 December 2016

Nigel W.

Position: Director

Appointed: 20 November 2014

Resigned: 26 April 2018

Timothy R.

Position: Director

Appointed: 20 November 2014

Resigned: 26 April 2018

Lucinda B.

Position: Director

Appointed: 20 November 2014

Resigned: 19 January 2018

Victoria P.

Position: Director

Appointed: 20 November 2014

Resigned: 29 April 2015

Christopher F.

Position: Director

Appointed: 20 November 2014

Resigned: 05 April 2017

Simon C.

Position: Director

Appointed: 20 November 2014

Resigned: 30 January 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Paddington Central i (Gp) Limited from London, England. This PSC is categorised as "a private company limited by shares", 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.

Paddington Central I (Gp) Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other
Director's appointment was terminated on January 22, 2024
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements