Background WavePink WaveYellow Wave

PWC HOLDINGS (UK) LIMITED (09146932)

PWC HOLDINGS (UK) LIMITED (09146932) is an active UK company. incorporated on 24 July 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.. PWC HOLDINGS (UK) LIMITED has been registered for 11 years. Current directors include AMITRANO, Marco, BRITTEN, Wendy Selena, COPE, Andrew Julian Bailye and 3 others.

Company Number
09146932
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 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
AMITRANO, Marco, BRITTEN, Wendy Selena, COPE, Andrew Julian Bailye, HUNT, Simon David, SCHWARZMANN, Dan Yoram, STUBBINGS, Carol Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWC HOLDINGS (UK) LIMITED

PWC HOLDINGS (UK) LIMITED is an active company incorporated on 24 July 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.. PWC HOLDINGS (UK) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09146932

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 March 2026 (1 month 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

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

1 Embankment Place London, WC2N 6RH,

Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jul 15
Funding Round
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Apr 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

PATTERSON, Philip

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

AMITRANO, Marco

Active
Embankment Place, LondonWC2N 6RH
Born November 1969
Director
Appointed 01 Jul 2020

BRITTEN, Wendy Selena

Active
Embankment Place, LondonWC2N 6RH
Born December 1980
Director
Appointed 31 Dec 2025

COPE, Andrew Julian Bailye

Active
Embankment Place, LondonWC2N 6RH
Born July 1964
Director
Appointed 02 Aug 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

STUBBINGS, Carol Anne

Active
1 Embankment Place, LondonWC2N 6RH
Born December 1967
Director
Appointed 31 Dec 2025

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 24 Jul 2014
Resigned 30 Oct 2015

THOMPSON, Samantha

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

BURROWES, Kevin James

Resigned
1 Embankment Place, LondonWC2N 6RH
Born May 1962
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2020

COLE, Margaret Rose

Resigned
Embankment Place, LondonWC2N 6RH
Born June 1961
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2020

ELLIS, Kevin James David

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1963
Director
Appointed 24 Jul 2014
Resigned 01 Jul 2016

HUNT, Warwick Ean

Resigned
Embankment Place, LondonWC2N 6RH
Born October 1962
Director
Appointed 24 Jul 2014
Resigned 31 Mar 2022

HYDE, Stephanie Tricia

Resigned
Embankment Place, LondonWC2N 6RH
Born April 1973
Director
Appointed 24 Jul 2014
Resigned 06 Sept 2017

OLDFIELD, Richard

Resigned
Embankment Place, LondonWC2N 6RH
Born June 1971
Director
Appointed 24 Jul 2014
Resigned 01 Jul 2016

STATHAM, Alison Louise

Resigned
Embankment Place, LondonWC2N 6RH
Born May 1971
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2026

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

Pricewaterhousecoopers Llp

Active
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

53

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 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
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 March 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
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 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 Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
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
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Second Filing Of Form With Form Type
9 February 2016
RP04RP04
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2014
NEWINCIncorporation