Background WavePink WaveYellow Wave

PSIR LTD (07791409)

PSIR LTD (07791409) is an active UK company. incorporated on 29 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. PSIR LTD has been registered for 14 years. Current directors include FURTADO, Ian Patrick, HUTCHISON, Gillian Elizabeth, THOMPSON, Andrew and 1 others.

Company Number
07791409
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FURTADO, Ian Patrick, HUTCHISON, Gillian Elizabeth, THOMPSON, Andrew, TOOGOOD, Peter Gerald
SIC Codes
64999, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSIR LTD

PSIR LTD is an active company incorporated on 29 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. PSIR LTD was registered 14 years ago.(SIC: 64999, 70221)

Status

active

Active since 14 years ago

Company No

07791409

LTD Company

Age

14 Years

Incorporated 29 September 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

PETER STEWART ASSOCIATES INVESTMENT RESEARCH LTD
From: 29 September 2011To: 22 August 2019
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

7 Bell Yard 7 Bell Yard London WC2A 2JR England
From: 24 April 2024To: 18 July 2024
Suite E Homesdale Business Centre Maidstone Road Platt Sevenoaks TN15 8JL England
From: 25 October 2021To: 24 April 2024
5th Floor 34 Threadneedle Street London EC2R 8AY
From: 21 July 2014To: 25 October 2021
131 Croydon Road Beckenham Kent BR3 3RA England
From: 11 July 2014To: 21 July 2014
29 Cuthbert Road Croydon Surrey CR0 3RB United Kingdom
From: 29 September 2011To: 11 July 2014
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Funding Round
Nov 19
New Owner
Jan 20
Director Left
Apr 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FURTADO, Ian Patrick

Active
Bell Yard, LondonWC2A 2JR
Born July 1966
Director
Appointed 12 Dec 2018

HUTCHISON, Gillian Elizabeth

Active
Bell Yard, LondonWC2A 2JR
Born August 1968
Director
Appointed 10 Sept 2025

THOMPSON, Andrew

Active
Bell Yard, LondonWC2A 2JR
Born November 1966
Director
Appointed 10 Sept 2025

TOOGOOD, Peter Gerald

Active
Bell Yard, LondonWC2A 2JR
Born April 1967
Director
Appointed 10 Sept 2025

BRENNAN, Michael Joseph Thomas

Resigned
Limpsfield Road, South CroydonCR2 9EF
Born May 1964
Director
Appointed 22 Aug 2019
Resigned 27 Aug 2019

BRENNAN, Michael Joseph Thomas

Resigned
34 Threadneedle Street, LondonEC2R 8AY
Born May 1964
Director
Appointed 12 Dec 2018
Resigned 21 Aug 2019

BROWN, Michael John

Resigned
Maidstone Road, SevenoaksTN15 8JL
Born May 1967
Director
Appointed 29 Sept 2011
Resigned 22 Apr 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Sept 2011
Resigned 29 Sept 2011

Persons with significant control

4

0 Active
4 Ceased

Mr Peter Gerald Toogood

Ceased
Bell Yard, LondonWC2A 2JR
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2019
Ceased 19 Apr 2024

Mr Ian Patrick Furtado

Ceased
Maidstone Road, SevenoaksTN15 8JL
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2019
Ceased 01 Sept 2025

Mr Michael John Brown

Ceased
Strand, LondonWC2R 0LT
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2024

Mr Michael Brennan

Ceased
34 Threadneedle Street, LondonEC2R 8AY
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control Statement
1 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
3 September 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Resolution
5 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Resolution
22 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Incorporation Company
29 September 2011
NEWINCIncorporation