Price Waterhouse Limited LONDON


Founded in 1979, Price Waterhouse, classified under reg no. 01446825 is an active company. Currently registered at 1 Embankment Place WC2N 6RH, London the company has been in the business for fourty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 29th June 1998 Price Waterhouse Limited is no longer carrying the name Economic Consultants.

At the moment there are 3 directors in the the firm, namely Marissa T., Dan S. and Andrew C.. In addition one secretary - Philip P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Price Waterhouse Limited Address / Contact

Office Address 1 Embankment Place
Town London
Post code WC2N 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01446825
Date of Incorporation Wed, 5th Sep 1979
Industry Dormant Company
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Marissa T.

Position: Director

Appointed: 01 January 2022

Philip P.

Position: Secretary

Appointed: 21 September 2018

Dan S.

Position: Director

Appointed: 06 September 2017

Andrew C.

Position: Director

Appointed: 01 July 2016

Phil H.

Position: Secretary

Appointed: 06 September 2017

Resigned: 21 September 2018

Stephanie H.

Position: Director

Appointed: 01 July 2016

Resigned: 06 September 2017

Samantha T.

Position: Secretary

Appointed: 01 November 2015

Resigned: 06 September 2017

Warwick H.

Position: Director

Appointed: 01 October 2013

Resigned: 31 March 2022

Kevin E.

Position: Director

Appointed: 27 September 2013

Resigned: 01 July 2016

Keith T.

Position: Director

Appointed: 01 October 2006

Resigned: 30 September 2013

Owen J.

Position: Director

Appointed: 31 October 2003

Resigned: 31 December 2012

Moira E.

Position: Director

Appointed: 31 October 2003

Resigned: 30 September 2013

John S.

Position: Director

Appointed: 14 August 2002

Resigned: 31 October 2003

Paul B.

Position: Director

Appointed: 14 July 2000

Resigned: 31 October 2003

John B.

Position: Director

Appointed: 14 July 2000

Resigned: 30 September 2006

Peter H.

Position: Director

Appointed: 30 March 2000

Resigned: 30 June 2000

Anthony A.

Position: Director

Appointed: 30 March 2000

Resigned: 17 October 2001

Patrick F.

Position: Director

Appointed: 30 March 2000

Resigned: 31 October 2003

Anne-Marie H.

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 October 2015

Rodger H.

Position: Director

Appointed: 01 July 1995

Resigned: 30 March 2000

David B.

Position: Director

Appointed: 21 February 1995

Resigned: 30 March 2000

Kieran P.

Position: Director

Appointed: 09 January 1995

Resigned: 12 December 2008

Michael B.

Position: Director

Appointed: 09 January 1995

Resigned: 30 March 2000

Gordon H.

Position: Director

Appointed: 09 January 1995

Resigned: 30 June 2002

John B.

Position: Director

Appointed: 01 January 1995

Resigned: 30 March 2000

Peter D.

Position: Director

Appointed: 01 November 1993

Resigned: 30 March 2000

Robert B.

Position: Director

Appointed: 01 November 1993

Resigned: 09 January 1995

William H.

Position: Director

Appointed: 01 November 1993

Resigned: 30 March 2000

Bethany T.

Position: Secretary

Appointed: 01 July 1993

Resigned: 31 December 1997

Anthony B.

Position: Director

Appointed: 08 October 1992

Resigned: 09 January 1995

Robert B.

Position: Director

Appointed: 27 July 1992

Resigned: 31 March 1996

Alan T.

Position: Director

Appointed: 01 July 1992

Resigned: 30 March 2000

Eric H.

Position: Director

Appointed: 30 April 1992

Resigned: 31 October 1993

John B.

Position: Director

Appointed: 30 April 1992

Resigned: 31 October 1993

Alexander C.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 1993

Ian B.

Position: Director

Appointed: 30 April 1992

Resigned: 30 March 2000

Geoffrey J.

Position: Director

Appointed: 30 April 1992

Resigned: 31 December 1994

John H.

Position: Director

Appointed: 30 April 1992

Resigned: 16 March 1995

John K.

Position: Secretary

Appointed: 30 April 1992

Resigned: 30 June 1993

Alan W.

Position: Director

Appointed: 30 April 1992

Resigned: 31 July 1992

David M.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 1995

Keith R.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Pwc Holdings (Uk) Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pricewaterhousecoopers Services Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pwc Holdings (Uk) Limited

1 Embankment Place, London, WC2N 6RH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 09146932
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pricewaterhousecoopers Services Limited

1 Embankment Place, London, WC2N 6RH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00728502
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Economic Consultants June 29, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 3rd, November 2023
Free Download (7 pages)

Company search

Advertisements