Background WavePink WaveYellow Wave

PBNS INVESTMENTS LIMITED (08588407)

PBNS INVESTMENTS LIMITED (08588407) is an active UK company. incorporated on 27 June 2013. with registered office in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PBNS INVESTMENTS LIMITED has been registered for 12 years. Current directors include CADBURY, William James Michael, EVERETT, Duncan.

Company Number
08588407
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
Waterfront Building Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CADBURY, William James Michael, EVERETT, Duncan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBNS INVESTMENTS LIMITED

PBNS INVESTMENTS LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PBNS INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08588407

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Waterfront Building Lotus Park The Causeway Staines-Upon-Thames, TW18 3AG,

Previous Addresses

Unit 7 Hilltop Road Hamilton Business Park Leicester LE5 1TT
From: 22 July 2013To: 4 June 2025
Unit 7 1 Hilltop Road Hamilton Business Park Leicester LE5 1TT England
From: 27 June 2013To: 22 July 2013
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Oct 13
New Owner
Jun 17
Funding Round
Jul 20
Share Buyback
Jul 20
Capital Reduction
Sept 20
Owner Exit
Oct 20
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CADBURY, William James Michael

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born June 1977
Director
Appointed 02 Jun 2025

EVERETT, Duncan

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born November 1971
Director
Appointed 02 Jun 2025

PANCHOLI, Bina

Resigned
Jasmine Close, LeicesterLE5 1TU
Secretary
Appointed 27 Jun 2013
Resigned 27 Dec 2018

PANCHOLI, Pankaj

Resigned
Jasmine Close, LeicesterLE5 1TU
Born October 1955
Director
Appointed 27 Jun 2013
Resigned 02 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Pbns Holdings Limited

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2020

Mr Pankaj Pancholi

Ceased
West Hamilton, LeicesterLE5 1TU
Born October 1955

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
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Capital Cancellation Shares
22 September 2020
SH06Cancellation of Shares
Memorandum Articles
6 August 2020
MAMA
Resolution
6 August 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 July 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
22 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Memorandum Articles
24 October 2014
MAMA
Capital Name Of Class Of Shares
11 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
10 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Incorporation Company
27 June 2013
NEWINCIncorporation