Background WavePink WaveYellow Wave

PMBS HOLDING LIMITED (09216487)

PMBS HOLDING LIMITED (09216487) is an active UK company. incorporated on 12 September 2014. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PMBS HOLDING LIMITED has been registered for 11 years. Current directors include CONWAY, David Macpherson, NELSON, Richard Joseph, SMITH, Darren Christopher.

Company Number
09216487
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
Mbse Lakeside Road, Slough, SL3 0EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONWAY, David Macpherson, NELSON, Richard Joseph, SMITH, Darren Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMBS HOLDING LIMITED

PMBS HOLDING LIMITED is an active company incorporated on 12 September 2014 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PMBS HOLDING LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09216487

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Mbse Lakeside Road Colnbrook Slough, SL3 0EL,

Previous Addresses

Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH
From: 12 September 2014To: 2 February 2022
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Sept 14
Funding Round
Dec 14
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Dec 15
Funding Round
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Oct 25
New Owner
Oct 25
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CONWAY, David Macpherson

Active
Pinewood Road, IverSL0 0NH
Born February 1976
Director
Appointed 05 Feb 2025

NELSON, Richard Joseph

Active
Rosecrans Ave., Manhattan Beach90266
Born May 1956
Director
Appointed 12 Sept 2014

SMITH, Darren Christopher

Active
Lakeside Road, SloughSL3 0EL
Born November 1974
Director
Appointed 26 Apr 2017

ANDERSON, Kristopher Scott

Resigned
Lakeside Road, SloughSL3 0EL
Born May 1967
Director
Appointed 31 Jul 2019
Resigned 30 Jun 2024

BARD, Jonathan

Resigned
Santa Monica Blvd, Los AngelesCA 90025
Born August 1977
Director
Appointed 12 Sept 2014
Resigned 31 Jul 2019

GOLDING, Paul William Martin

Resigned
Lakeside Road, SloughSL3 0EL
Born January 1965
Director
Appointed 24 Apr 2017
Resigned 05 Feb 2025

SMITH, Nicholas David James

Resigned
Pinewood Road, Iver HeathSL0 0NH
Born March 1962
Director
Appointed 16 Sept 2014
Resigned 24 Apr 2017

TAYLOR, Brandon Michael

Resigned
Santa Monica Blvd, Los AngelesCA 90025
Born December 1972
Director
Appointed 12 Sept 2014
Resigned 07 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Joseph Nelson

Active
Rosecrans Ave., Ca, 90266
Born May 1956

Nature of Control

Significant influence or control
Notified 30 Sept 2025

Michael David Hackman

Ceased
Santa Monica Blvd. #1100, Los AngelesCA 90025
Born December 1956

Nature of Control

Significant influence or control
Notified 31 Jul 2019
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
26 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 August 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
15 February 2018
RP04TM01RP04TM01
Legacy
27 October 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
26 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
26 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director