Background WavePink WaveYellow Wave

PML GROUP HOLDINGS LIMITED (04978049)

PML GROUP HOLDINGS LIMITED (04978049) is an active UK company. incorporated on 27 November 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PML GROUP HOLDINGS LIMITED has been registered for 22 years. Current directors include GRAHAM, Christopher, NEWMAN, Kim.

Company Number
04978049
Status
active
Type
ltd
Incorporated
27 November 2003
Age
22 years
Address
Spaces Liverpool Street Station 35 New Broad Street, London, EC2M 1NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAHAM, Christopher, NEWMAN, Kim
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PML GROUP HOLDINGS LIMITED

PML GROUP HOLDINGS LIMITED is an active company incorporated on 27 November 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PML GROUP HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04978049

LTD Company

Age

22 Years

Incorporated 27 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Spaces Liverpool Street Station 35 New Broad Street Suite 244 London, EC2M 1NH,

Previous Addresses

The Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 9 October 2012To: 18 July 2024
2Nd Floor 34 Threadneedle Street London EC2R 8AY
From: 27 November 2003To: 9 October 2012
Timeline

8 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Mar 11
Director Joined
Oct 13
Director Joined
May 16
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Dec 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NEWMAN, Kim

Active
35 New Broad Street, LondonEC2M 1NH
Secretary
Appointed 27 Nov 2003

GRAHAM, Christopher

Active
35 New Broad Street, LondonEC2M 1NH
Born April 1963
Director
Appointed 03 May 2016

NEWMAN, Kim

Active
35 New Broad Street, LondonEC2M 1NH
Born July 1970
Director
Appointed 27 Nov 2003

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 27 Nov 2003
Resigned 27 Nov 2003

HORTON, Alan Albert

Resigned
20 Primrose Street, LondonEC2A 2EW
Born May 1963
Director
Appointed 27 Sept 2013
Resigned 01 Dec 2017

LAVY, Jonathan Samuel

Resigned
20 Primrose Street, LondonEC2A 2EW
Born July 1948
Director
Appointed 27 Nov 2003
Resigned 13 Oct 2017

THOMAS, Debra Julie

Resigned
2nd Floor, LondonEC2R 8AY
Born August 1960
Director
Appointed 27 Nov 2003
Resigned 22 Nov 2010

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 27 Nov 2003
Resigned 27 Nov 2003

Persons with significant control

3

1 Active
2 Ceased
35 New Broad Street, LondonEC2M 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017

Mr Jonathan Samuel Lavy

Ceased
LondonEC2A 2EW
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017

Miss Kim Newman

Ceased
LondonEC2A 2EW
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Resolution
26 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
4 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
287Change of Registered Office
Legacy
21 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
26 January 2005
88(2)O88(2)O
Legacy
21 December 2004
363aAnnual Return
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
123Notice of Increase in Nominal Capital
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
287Change of Registered Office
Legacy
15 December 2003
287Change of Registered Office
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Incorporation Company
27 November 2003
NEWINCIncorporation