Background WavePink WaveYellow Wave

PRICEWATERHOUSECOOPERS CORPORATE BUSINESS SERVICES LIMITED (08922267)

PRICEWATERHOUSECOOPERS CORPORATE BUSINESS SERVICES LIMITED (08922267) is an active UK company. incorporated on 4 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRICEWATERHOUSECOOPERS CORPORATE BUSINESS SERVICES LIMITED has been registered for 12 years. Current directors include COPE, Andrew Julian Bailye, HUNT, Simon David, SCHWARZMANN, Dan Yoram.

Company Number
08922267
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
1 Embankment Place, London, WC2N 6RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPE, Andrew Julian Bailye, HUNT, Simon David, SCHWARZMANN, Dan Yoram
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICEWATERHOUSECOOPERS CORPORATE BUSINESS SERVICES LIMITED

PRICEWATERHOUSECOOPERS CORPORATE BUSINESS SERVICES LIMITED is an active company incorporated on 4 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRICEWATERHOUSECOOPERS CORPORATE BUSINESS SERVICES LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08922267

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PRICEWATERHOUSECOOPERS ME HOLDINGS LTD.
From: 4 March 2014To: 15 October 2021
Contact
Address

1 Embankment Place London, WC2N 6RH,

Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Jan 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 22
Director Left
Apr 22
Capital Update
Mar 23
Director Left
Sept 24
Director Joined
Dec 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PATTERSON, Philip

Active
1 Embankment Place, LondonWC2N 6RH
Secretary
Appointed 21 Sept 2018

COPE, Andrew Julian Bailye

Active
Embankment Place, LondonWC2N 6RH
Born July 1964
Director
Appointed 01 Jul 2016

HUNT, Simon David

Active
Embankment Place, LondonWC2N 6RH
Born November 1974
Director
Appointed 19 Dec 2024

SCHWARZMANN, Dan Yoram

Active
1 Embankment Place, LondonWC2N 6RH
Born July 1963
Director
Appointed 06 Sept 2017

HIGGINS, Phil

Resigned
Embankment Place, LondonWC2N 6RH
Secretary
Appointed 06 Sept 2017
Resigned 21 Sept 2018

HURLEY, Anne-Marie

Resigned
Embankment Place, LondonWC2N 6RH
Secretary
Appointed 04 Mar 2014
Resigned 30 Oct 2015

THOMPSON, Samantha

Resigned
Embankment Place, London
Secretary
Appointed 01 Nov 2015
Resigned 06 Sept 2017

DWYER, John Peter

Resigned
Embankment Place, LondonWC2N 6RH
Born November 1963
Director
Appointed 07 Mar 2014
Resigned 01 Jul 2016

ELLIS, Kevin James David

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1963
Director
Appointed 04 Mar 2014
Resigned 01 Jul 2016

HUNT, Warwick Ean

Resigned
Embankment Place, LondonWC2N 6RH
Born October 1962
Director
Appointed 05 Mar 2014
Resigned 31 Mar 2022

HYDE, Stephanie Tricia

Resigned
1 Embankment Place, LondonWC2N 6RH
Born April 1973
Director
Appointed 01 Jul 2016
Resigned 06 Sept 2017

THOMAS, Marissa Charlotte Michelle

Resigned
1 Embankment Place, LondonWC2N 6RH
Born October 1969
Director
Appointed 01 Jan 2022
Resigned 31 Aug 2024

Persons with significant control

1

Embankment Place, LondonWC2N 6RH

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

49

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 March 2023
SH19Statement of Capital
Resolution
16 March 2023
RESOLUTIONSResolutions
Legacy
16 March 2023
CAP-SSCAP-SS
Legacy
16 March 2023
SH20SH20
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2014
NEWINCIncorporation