Background WavePink WaveYellow Wave

PWC LONDON BRIDGE LIMITED (03194148)

PWC LONDON BRIDGE LIMITED (03194148) is an active UK company. incorporated on 29 April 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PWC LONDON BRIDGE LIMITED has been registered for 29 years. Current directors include COPE, Andrew Julian Bailye, HUNT, Simon David, SCHWARZMANN, Dan Yoram.

Company Number
03194148
Status
active
Type
ltd
Incorporated
29 April 1996
Age
29 years
Address
1 Embankment Place, London, WC2N 6RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPE, Andrew Julian Bailye, HUNT, Simon David, SCHWARZMANN, Dan Yoram
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWC LONDON BRIDGE LIMITED

PWC LONDON BRIDGE LIMITED is an active company incorporated on 29 April 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PWC LONDON BRIDGE LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03194148

LTD Company

Age

29 Years

Incorporated 29 April 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PW LONDON BRIDGE LIMITED
From: 29 April 1996To: 16 October 2008
Contact
Address

1 Embankment Place London, WC2N 6RH,

Previous Addresses

PO Box 67238 10-18 Union Street London SE1P 4DL
From: 31 October 2011To: 5 October 2017
12 Plumtree Court London EC4A 4HT
From: 29 April 1996To: 31 October 2011
Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Sept 24
Director Joined
Dec 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PATTERSON, Philip

Active
1 Embankment Place, LondonWC2N 6RH
Secretary
Appointed 21 Sept 2018

COPE, Andrew Julian Bailye

Active
Embankment Place, LondonWC2N 6RH
Born July 1964
Director
Appointed 01 Jul 2016

HUNT, Simon David

Active
Embankment Place, LondonWC2N 6RH
Born November 1974
Director
Appointed 19 Dec 2024

SCHWARZMANN, Dan Yoram

Active
1 Embankment Place, LondonWC2N 6RH
Born July 1963
Director
Appointed 06 Sept 2017

HIGGINS, Phil

Resigned
Embankment Place, LondonWC2N 6RH
Secretary
Appointed 06 Sept 2017
Resigned 21 Sept 2018

HURLEY, Anne-Marie

Resigned
1 Embankment Place, LondonWC2N 6RH
Secretary
Appointed 01 Jan 1998
Resigned 30 Oct 2015

THOMPSON, Samantha

Resigned
Embankment Place, London
Secretary
Appointed 01 Nov 2015
Resigned 06 Sept 2017

TUCKER, Bethany Carolyn

Resigned
19 Gomshall Road, CheamSM2 7JZ
Secretary
Appointed 29 Apr 1996
Resigned 31 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Apr 1996
Resigned 29 Apr 1996

ALLEN, Anthony Steven

Resigned
The Coach House Kemnal Road, ChislehurstBR7 6LT
Born April 1950
Director
Appointed 30 Mar 2000
Resigned 17 Oct 2001

BARNSLEY, John Corbitt

Resigned
Apartment A 23 Parliament View, LondonSE1 7XH
Born May 1948
Director
Appointed 29 Apr 1996
Resigned 11 Oct 2001

BERRIMAN, John Robert Lloyd

Resigned
1 Embankment Place, LondonWC2N 6RH
Born July 1956
Director
Appointed 14 Jul 2000
Resigned 30 Sept 2006

BISHOPP, Michael

Resigned
The Old Forge 45 North Road, LondonN6 4BE
Born May 1950
Director
Appointed 29 Apr 1996
Resigned 30 Mar 2000

BOORMAN, Paul

Resigned
1 Embankment Place, LondonWC2N 6RH
Born March 1952
Director
Appointed 14 Jul 2000
Resigned 31 Oct 2003

BRIDGER, David Wilson

Resigned
Byways 160 Worlds End Lane, OrpingtonBR6 6AS
Born October 1944
Director
Appointed 29 Apr 1996
Resigned 14 Jun 2000

BRINDLE, Ian

Resigned
Milestones Packhorse Road, SevenoaksTN13 2QP
Born August 1943
Director
Appointed 29 Apr 1996
Resigned 30 Mar 2000

CHALMERS, James William Pender

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1964
Director
Appointed 10 Nov 2008
Resigned 01 Jul 2016

COLLIER KEYWOOD, Richard David

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1961
Director
Appointed 19 Nov 2009
Resigned 31 Dec 2012

DAVIS, Peter Anthony

Resigned
5 Randolph Crescent, LondonW9 1DP
Born November 1946
Director
Appointed 29 Apr 1996
Resigned 30 Mar 2000

ELLIS, Kevin James David

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1963
Director
Appointed 19 Nov 2009
Resigned 01 Jul 2016

ELMS, Moira Anne

Resigned
1 Embankment Place, LondonWC2N 6RH
Born August 1958
Director
Appointed 31 Oct 2003
Resigned 10 Nov 2008

FIGGIS, Patrick Adam Fernesley

Resigned
1 Embankment Place, LondonWC2N 6RH
Born November 1957
Director
Appointed 30 Mar 2000
Resigned 31 Oct 2003

HARRISON-CRIPPS, William Lawrence

Resigned
Tollgate Lawbrook Lane, GuildfordGU5 9QW
Born January 1950
Director
Appointed 29 Apr 1996
Resigned 30 Mar 2000

HAZELL, Peter Frank

Resigned
5 Paddock Close, LondonSE3 0ES
Born August 1948
Director
Appointed 30 Mar 2000
Resigned 30 Jun 2000

HORSFIELD, Gordon Christopher

Resigned
Watergate House, YorkYO62 4EJ
Born August 1946
Director
Appointed 29 Apr 1996
Resigned 30 Jun 2002

HUGHES, Rodger Grant

Resigned
Rosewall 21 Calonne Road, LondonSW19 5HH
Born August 1948
Director
Appointed 29 Apr 1996
Resigned 30 Mar 2000

HUNT, Warwick Ean

Resigned
Embankment Place, LondonWC2N 6RH
Born October 1962
Director
Appointed 01 Oct 2013
Resigned 31 Mar 2022

HYDE, Stephanie Tricia

Resigned
1 Embankment Place, LondonWC2N 6RH
Born April 1973
Director
Appointed 01 Jul 2016
Resigned 06 Sept 2017

JONATHAN, Owen Richard

Resigned
1 Embankment Place, LondonWC2N 6RH
Born August 1952
Director
Appointed 31 Oct 2003
Resigned 31 Dec 2012

POWELL, Ian Clifford

Resigned
1 Embankment Place, LondonWC2N 6RH
Born March 1956
Director
Appointed 10 Nov 2008
Resigned 01 Jul 2016

POYNTER, Kieran Charles

Resigned
1 Embankment Place, LondonWC2N 6RH
Born August 1950
Director
Appointed 29 Apr 1996
Resigned 10 Nov 2008

RAWLINSON, Paul Stephen

Resigned
Embankment Place, LondonWC2N 6RH
Born October 1959
Director
Appointed 19 Nov 2009
Resigned 30 Jun 2011

SMITH, John Edward Kitson

Resigned
1 Embankment Place, LondonWC2N 6RH
Born October 1954
Director
Appointed 14 Aug 2002
Resigned 31 Oct 2003

THOMAS, Marissa Charlotte Michelle

Resigned
1 Embankment Place, LondonWC2N 6RH
Born October 1969
Director
Appointed 01 Jan 2022
Resigned 31 Aug 2024

TILSON, Keith

Resigned
1 Embankment Place, LondonWC2N 6RH
Born February 1955
Director
Appointed 01 Oct 2006
Resigned 30 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Embankment Place, LondonWC2N 6RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
10-18 Union Street, LondonSE1P 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016
Embankment Place, LondonWC2N 6RH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
20 August 2007
287Change of Registered Office
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
29 September 2005
288cChange of Particulars
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Auditors Resignation Company
4 August 2004
AUDAUD
Legacy
3 June 2004
363aAnnual Return
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363aAnnual Return
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
19 March 2003
288cChange of Particulars
Legacy
14 March 2003
288cChange of Particulars
Legacy
14 March 2003
288cChange of Particulars
Legacy
14 March 2003
288cChange of Particulars
Legacy
14 March 2003
288cChange of Particulars
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288cChange of Particulars
Legacy
31 May 2002
363aAnnual Return
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
29 March 2001
288cChange of Particulars
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
363aAnnual Return
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
3 June 1999
363aAnnual Return
Legacy
13 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
10 August 1998
288cChange of Particulars
Legacy
26 May 1998
363aAnnual Return
Auditors Resignation Company
16 March 1998
AUDAUD
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
25 May 1997
363sAnnual Return (shuttle)
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
8 October 1996
288cChange of Particulars
Legacy
20 August 1996
288288
Legacy
7 June 1996
287Change of Registered Office
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
5 June 1996
88(2)R88(2)R
Legacy
5 June 1996
225Change of Accounting Reference Date
Incorporation Company
29 April 1996
NEWINCIncorporation