Background WavePink WaveYellow Wave

PERSHING HOLDINGS (UK) LIMITED (04659431)

PERSHING HOLDINGS (UK) LIMITED (04659431) is an active UK company. incorporated on 7 February 2003. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PERSHING HOLDINGS (UK) LIMITED has been registered for 23 years. Current directors include CLIFFORD, Craig Douglas, GILVARRY, Emer Mary, NEATE, Catherine Elizabeth and 3 others.

Company Number
04659431
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
Royal Liver Building, Liverpool, L3 1LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLIFFORD, Craig Douglas, GILVARRY, Emer Mary, NEATE, Catherine Elizabeth, ROBERTS, Amanda Jane, THORPE, Glenn Raymond, WALLESTAD, Dennis Allen
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSHING HOLDINGS (UK) LIMITED

PERSHING HOLDINGS (UK) LIMITED is an active company incorporated on 7 February 2003 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PERSHING HOLDINGS (UK) LIMITED was registered 23 years ago.(SIC: 64205)

Status

active

Active since 23 years ago

Company No

04659431

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ALNERY NO.2336 LIMITED
From: 7 February 2003To: 29 April 2003
Contact
Address

Royal Liver Building Pier Head Liverpool, L3 1LL,

Previous Addresses

Capstan House Clove Crescent London E14 2BH
From: 7 February 2003To: 1 June 2016
Timeline

58 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Nov 09
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
May 13
Director Joined
Oct 13
Funding Round
Jan 14
Director Left
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Mar 17
Director Left
May 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Joined
Jul 25
Director Left
Sept 25
1
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 29 Apr 2003

CLIFFORD, Craig Douglas

Active
Pier Head, LiverpoolL3 1LL
Born February 1969
Director
Appointed 24 Apr 2024

GILVARRY, Emer Mary

Active
Pier Head, LiverpoolL3 1LL
Born August 1957
Director
Appointed 13 Jul 2020

NEATE, Catherine Elizabeth

Active
Pier Head, LiverpoolL3 1LL
Born November 1979
Director
Appointed 26 Jul 2024

ROBERTS, Amanda Jane

Active
Pier Head, LiverpoolL3 1LL
Born July 1979
Director
Appointed 26 Feb 2024

THORPE, Glenn Raymond

Active
Pier Head, LiverpoolL3 1LL
Born August 1972
Director
Appointed 26 Jun 2025

WALLESTAD, Dennis Allen

Active
Pier Head, LiverpoolL3 1LL
Born November 1962
Director
Appointed 21 Sept 2023

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 07 Feb 2003
Resigned 29 Apr 2003

BONAR, Kevin Andrew

Resigned
Clove Crescent, LondonE14 2BH
Born June 1968
Director
Appointed 28 Mar 2013
Resigned 31 Mar 2015

BRUECKNER, Richard Frederick

Resigned
Clove Crescent, LondonE14 2BH
Born May 1949
Director
Appointed 31 Mar 2005
Resigned 06 Oct 2011

CANNING, Elizabeth Mary

Resigned
Pier Head, LiverpoolL3 1LL
Born December 1958
Director
Appointed 15 Dec 2014
Resigned 19 Dec 2023

COHEN, Graham John

Resigned
Clove Crescent, LondonE14 2BH
Born March 1960
Director
Appointed 26 Mar 2012
Resigned 31 Mar 2014

COLE-FONTAYN, Michael Colquhoun

Resigned
Clove Crescent, LondonE14 2BH
Born December 1961
Director
Appointed 06 Oct 2011
Resigned 29 Nov 2016

CRACKNELL, Kevin Phillip

Resigned
Pier Head, LiverpoolL3 1LL
Born November 1965
Director
Appointed 01 Nov 2016
Resigned 23 Apr 2018

DE CICCO, Ronald

Resigned
Clove Crescent, LondonE14 2BH
Born August 1948
Director
Appointed 27 Feb 2008
Resigned 31 Oct 2014

DOBSON, Lee Warren

Resigned
Pier Head, LiverpoolL3 1LL
Born July 1966
Director
Appointed 27 Mar 2019
Resigned 30 Mar 2023

DOLLY, Lisa Ann

Resigned
Clove Crescent, LondonE14 2BH
Born February 1966
Director
Appointed 28 Jun 2013
Resigned 31 Oct 2014

DOLLY, Lisa Ann

Resigned
Clove Crescent, LondonE14 2BH
Born February 1966
Director
Appointed 06 Oct 2011
Resigned 14 Jun 2012

DUVAR, Jeffrey David Hunter

Resigned
Flat 20, LondonW2 5LH
Born September 1963
Director
Appointed 19 Jul 2004
Resigned 01 Nov 2005

FITZSIMONS, Alastair

Resigned
Clove Crescent, LondonE14 2BH
Born June 1962
Director
Appointed 06 Oct 2011
Resigned 13 Nov 2012

GRAHAM, John Henry

Resigned
75 Chelsea Gardens, Church LangleyCM17 9RY
Born May 1960
Director
Appointed 28 Oct 2003
Resigned 01 Feb 2005

HOPKINS, David R

Resigned
Clove Crescent, LondonE14 2BH
Born August 1962
Director
Appointed 06 Oct 2011
Resigned 30 Jun 2014

HUGHES, Jeffrey Peter

Resigned
26 Old Sun Wharf, LondonE14 8DG
Born June 1961
Director
Appointed 28 Oct 2003
Resigned 23 Dec 2003

HUTT, Gregory Dale

Resigned
Pier Head, LiverpoolL3 1LL
Born December 1968
Director
Appointed 30 Jun 2014
Resigned 07 Jun 2016

JACK, John William

Resigned
Pier Head, LiverpoolL3 1LL
Born December 1966
Director
Appointed 26 Sept 2019
Resigned 31 Dec 2023

JOHNSTONE, Janet Mary, Ms.

Resigned
Pier Head, LiverpoolL3 1LL
Born February 1963
Director
Appointed 31 Mar 2014
Resigned 05 Jun 2019

KEANEY, Timothy Francis

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born July 1961
Director
Appointed 16 Nov 2009
Resigned 06 Oct 2011

KEANEY, Timothy Francis

Resigned
2 Wetherby Gardens, LondonSW5 0JN
Born July 1961
Director
Appointed 31 Mar 2005
Resigned 25 Oct 2007

KELLY, Paul

Resigned
62 Compton Road, LondonN21 3NS
Born May 1965
Director
Appointed 01 Nov 2005
Resigned 14 Nov 2006

KERR, William Abercrombie

Resigned
Clove Crescent, LondonE14 2BH
Born November 1957
Director
Appointed 29 Oct 2007
Resigned 06 Oct 2011

LA SALLA, Francis Joseph

Resigned
Clove Crescent, LondonE14 2BH
Born November 1963
Director
Appointed 29 Apr 2003
Resigned 31 Mar 2014

MAHON, Patrick Joseph

Resigned
Pier Head, LiverpoolL3 1LL
Born February 1958
Director
Appointed 08 Jan 2009
Resigned 06 Mar 2017

MCELENEY, James C

Resigned
Clove Crescent, LondonE14 2BH
Born October 1965
Director
Appointed 06 Oct 2011
Resigned 04 Feb 2014

MCPHAIL, Margaret Anne

Resigned
Pier Head, LiverpoolL3 1LL
Born July 1957
Director
Appointed 30 Aug 2016
Resigned 31 Aug 2025

MORGAN, John Ronald

Resigned
Flat 5, LondonSW1X 0BB
Born April 1938
Director
Appointed 29 Apr 2003
Resigned 28 Jan 2004

Persons with significant control

1

Greenwich Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Replacement Filing Of Confirmation Statement With Made Up Date
3 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
2 February 2026
RP04PSC02RP04PSC02
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 February 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement
17 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Auditors Resignation Company
5 January 2015
AUDAUD
Termination Director Company
30 December 2014
TM01Termination of Director
Miscellaneous
30 December 2014
MISCMISC
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Auditors Resignation Company
19 December 2014
AUDAUD
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 September 2013
RP04RP04
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Move Registers To Registered Office Company
18 February 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 December 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Resolution
25 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Move Registers To Sail Company
22 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
12 May 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Group
20 April 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
16 November 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
8 November 2007
AUDAUD
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
88(2)R88(2)R
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
88(2)R88(2)R
Legacy
7 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
23 May 2003
MEM/ARTSMEM/ARTS
Legacy
23 May 2003
88(2)R88(2)R
Legacy
23 May 2003
123Notice of Increase in Nominal Capital
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
225Change of Accounting Reference Date
Legacy
3 May 2003
287Change of Registered Office
Certificate Change Of Name Company
29 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2003
NEWINCIncorporation