Background WavePink WaveYellow Wave

PINECOURT ADVISORS LIMITED (09162906)

PINECOURT ADVISORS LIMITED (09162906) is an active UK company. incorporated on 5 August 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PINECOURT ADVISORS LIMITED has been registered for 11 years. Current directors include MELNICK, Sean Alan.

Company Number
09162906
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
930 High Road, London, N12 9RT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MELNICK, Sean Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINECOURT ADVISORS LIMITED

PINECOURT ADVISORS LIMITED is an active company incorporated on 5 August 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PINECOURT ADVISORS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09162906

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 April 2025 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

930 High Road London, N12 9RT,

Previous Addresses

3rd Floor 1 Manchester Square London W1U 3AB
From: 8 December 2014To: 7 October 2024
Part 3Rd Floor 1 & 26 Manchester Square London W1M 5RF United Kingdom
From: 5 August 2014To: 8 December 2014
Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MELNICK, Sean Alan

Active
High Road, LondonN12 9RT
Born April 1969
Director
Appointed 05 Aug 2014

GOETSCH, Pauline

Resigned
1 Manchester Square, LondonW1U 3AB
Born January 1969
Director
Appointed 10 Aug 2016
Resigned 31 Oct 2020

RESNICK, Brian Leon

Resigned
1 Manchester Square, LondonW1U 3AB
Born October 1960
Director
Appointed 05 Aug 2014
Resigned 30 Mar 2016

Persons with significant control

1

Mr Sean Alan Melnick

Active
High Road, LondonN12 9RT
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Current Shortened
22 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Resolution
31 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
31 December 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
9 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Incorporation Company
5 August 2014
NEWINCIncorporation