Background WavePink WaveYellow Wave

PCI UK HOLDCO LIMITED (08516627)

PCI UK HOLDCO LIMITED (08516627) is a dissolved UK company. incorporated on 3 May 2013. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PCI UK HOLDCO LIMITED has been registered for 12 years. Current directors include BLUMENFELD, Mitchell Eric, HAUSER, Remy, JOHN, Sujit and 1 others.

Company Number
08516627
Status
dissolved
Type
ltd
Incorporated
3 May 2013
Age
12 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLUMENFELD, Mitchell Eric, HAUSER, Remy, JOHN, Sujit, MITCHELL, III, William T
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCI UK HOLDCO LIMITED

PCI UK HOLDCO LIMITED is an dissolved company incorporated on 3 May 2013 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PCI UK HOLDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08516627

LTD Company

Age

12 Years

Incorporated 3 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2015 (10 years ago)
Submitted on 11 April 2016 (10 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 February 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

The Broadgate Tower Third Floor Primrose Street London EC2A 2RS England
From: 22 October 2015To: 5 May 2016
Capital Building Tyndall Street Cardiff CF10 4AZ Wales
From: 12 October 2015To: 22 October 2015
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 28 October 2013To: 12 October 2015
Wye Valley Business Park Brecon Rd Hay-on-Wye Hereford HR3 5PG United Kingdom
From: 3 May 2013To: 28 October 2013
Timeline

22 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Nov 14
Loan Secured
Jun 15
Funding Round
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Capital Update
Apr 17
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CAPITAL LAW AND PEOPLE LIMITED

Active
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 14 Sept 2015

BLUMENFELD, Mitchell Eric

Active
Red Lion Road, Philadelphia19114
Born May 1969
Director
Appointed 01 Jul 2016

HAUSER, Remy

Active
Zugerstrasse 57, Baar6341
Born December 1967
Director
Appointed 01 Jul 2016

JOHN, Sujit

Active
Ave Of The Americas, New York10036
Born March 1983
Director
Appointed 01 Jul 2016

MITCHELL, III, William T

Active
Red Lion Road, Philadelphia19114
Born October 1954
Director
Appointed 03 May 2013

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 18 Oct 2013
Resigned 07 Aug 2015

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 18 Oct 2013
Resigned 01 Jul 2016

EVERY, Nathan Robert

Resigned
601 Union Street, SeattleWA 98101
Born February 1962
Director
Appointed 03 May 2013
Resigned 01 Jul 2016

FRAZIER, Alan David

Resigned
601 Union Street, SeattleWA 98101
Born August 1951
Director
Appointed 03 May 2013
Resigned 01 Jul 2016

THOMAS, James E

Resigned
Landmark Square, Stamford06901
Born June 1960
Director
Appointed 18 Oct 2013
Resigned 21 Oct 2014

WHATMORE, William Stephen L

Resigned
Maritime Plaza, San Francisco44111
Born May 1962
Director
Appointed 18 Oct 2013
Resigned 06 Jan 2016

WHITTERS, Joseph Edward

Resigned
601 Union Street, SeattleWA 98101
Born April 1958
Director
Appointed 03 May 2013
Resigned 01 Jul 2016

YAMADA, Tachi

Resigned
Union Street, SeattleWA 98101
Born June 1945
Director
Appointed 06 Jan 2016
Resigned 01 Jul 2016

Persons with significant control

2

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
3 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 January 2018
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
27 April 2017
4.704.70
Liquidation Voluntary Appointment Of Liquidator
27 April 2017
600600
Resolution
27 April 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 April 2017
SH19Statement of Capital
Legacy
3 April 2017
SH20SH20
Legacy
3 April 2017
CAP-SSCAP-SS
Resolution
3 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Move Registers To Sail Company With New Address
7 March 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Sail Address Company With New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Miscellaneous
10 June 2015
MISCMISC
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 October 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2013
NEWINCIncorporation