Pmb Capital Ltd LONDON


Founded in 2015, Pmb Capital, classified under reg no. 09762299 is an active company. Currently registered at 49 St. James's Street SW1A 1JT, London the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Richard B., Konstantin M. and Christoph L.. Of them, Christoph L. has been with the company the longest, being appointed on 4 September 2015 and Richard B. and Konstantin M. have been with the company for the least time - from 12 September 2016. As of 14 May 2024, there was 1 ex director - Henrik S.. There were no ex secretaries.

Pmb Capital Ltd Address / Contact

Office Address 49 St. James's Street
Town London
Post code SW1A 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09762299
Date of Incorporation Fri, 4th Sep 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Richard B.

Position: Director

Appointed: 12 September 2016

Konstantin M.

Position: Director

Appointed: 12 September 2016

Christoph L.

Position: Director

Appointed: 04 September 2015

Henrik S.

Position: Director

Appointed: 04 September 2015

Resigned: 17 February 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Richard B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Christoph L. This PSC has significiant influence or control over the company,. Then there is Henrik S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 17 February 2023
Nature of control: significiant influence or control

Christoph L.

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

Henrik S.

Notified on 6 April 2016
Ceased on 17 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand71 210422 72080 420211 93212 479 
Current Assets380 5792 852 9883 453 5893 351 4913 897 8514 818 490
Debtors309 3692 430 2683 373 1693 139 5593 885 3724 818 490
Other Debtors25 00099 352188 127283 828349 842427 061
Property Plant Equipment36 40336 23229 90941 91039 65638 449
Net Assets Liabilities 1 243 7482 004 2672 417 2902 825 0151 915 650
Other
Accrued Liabilities Deferred Income82 520740 466827 524159 250737 259345 681
Accumulated Depreciation Impairment Property Plant Equipment12 13433 53443 08654 73367 14678 268
Amounts Owed By Group Undertakings272 3231 375 9301 773 940450 810495 032506 820
Average Number Employees During Period7 12121112
Bank Borrowings Overdrafts39 300   43 
Creditors204 3731 638 9881 534 4541 029 0541 473 5892 994 660
Fixed Assets36 80336 63290 815102 816100 56299 355
Increase From Depreciation Charge For Year Property Plant Equipment12 134 9 55211 64712 41311 122
Investments Fixed Assets40040060 90660 90660 90660 906
Investments In Group Undertakings400400400400400400
Net Current Assets Liabilities176 2061 214 0001 919 1352 322 4372 731 9881 823 830
Number Shares Issued Fully Paid1 000 55 98155 98155 98155 981
Other Creditors9 40627 44526 51619 82835 89874 981
Other Taxation Social Security Payable51 58017 55321 006191 88984 361372 978
Par Value Share1     
Prepayments Accrued Income6 080509 319488 272323 624868 776397 175
Property Plant Equipment Gross Cost48 53769 76672 99596 643106 802116 717
Total Additions Including From Business Combinations Property Plant Equipment48 537 3 22923 64810 1599 915
Total Assets Less Current Liabilities213 0091 250 6322 009 9502 425 2531 935 5801 923 185
Trade Creditors Trade Payables19 748207 93522 60598 810203 872509 242
Trade Debtors Trade Receivables1 56422 35212 054290 43212 373124 826
Additional Provisions Increase From New Provisions Recognised  -1 2012 280  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -428 
Amounts Owed To Group Undertakings    91 6611 404 524
Bank Overdrafts    43 
Comprehensive Income Expense 1 673 0213 410 88820 308346 685198 240
Corporation Tax Payable 615 686629 667554 075109 664186 883
Deferred Tax Liabilities  5 6837 9637 5357 535
Dividends Paid 1 387 0323 000 000 250 000500 091
Future Minimum Lease Payments Under Non-cancellable Operating Leases 120 472120 472203 556203 556244 054
Issue Equity Instruments 247 609349 631392 715311 040289 456
Net Assets Liabilities Subsidiaries -2 168 262-1 380 772-1 320 245-1 350 161-1 153 678
Other Investments Other Than Loans  60 50660 50660 50660 506
Percentage Class Share Held In Subsidiary  100100100100
Profit Loss 2 298 3743 410 88520 308346 685198 240
Profit Loss Subsidiaries 1 525 374712 510750 1251 271 50295 106
Provisions 6 8845 6837 9637 5357 535
Provisions For Liabilities Balance Sheet Subtotal 6 8845 6837 9637 5357 535
Recoverable Value-added Tax 8 7166 97521 3378 14644 426

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (30 pages)

Company search