Background WavePink WaveYellow Wave

PSC III GP LIMITED (09357308)

PSC III GP LIMITED (09357308) is an active UK company. incorporated on 16 December 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.. PSC III GP LIMITED has been registered for 11 years. Current directors include ENGLAND, Michael James Peter, GOLDSMITH, Crispin Kinglake, MCMURRAY, Lindsey.

Company Number
09357308
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENGLAND, Michael James Peter, GOLDSMITH, Crispin Kinglake, MCMURRAY, Lindsey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSC III GP LIMITED

PSC III GP LIMITED is an active company incorporated on 16 December 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.. PSC III GP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09357308

LTD Company

Age

11 Years

Incorporated 16 December 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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

PSC II GP LIMITED
From: 16 December 2014To: 27 January 2016
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

8 Hanover Street London W1S 1YQ England
From: 5 September 2017To: 15 October 2018
8 Hanover Street London W1S 1YQ England
From: 5 September 2017To: 5 September 2017
8 Hanover Street London W1S 1YQ England
From: 5 September 2017To: 5 September 2017
8 Hanover Street London W1S 1YF
From: 16 December 2014To: 5 September 2017
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Owner Exit
Nov 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ENGLAND, Michael James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1981
Director
Appointed 09 Aug 2023

GOLDSMITH, Crispin Kinglake

Active
Hanover Square, LondonW1S 1JJ
Born June 1976
Director
Appointed 22 Jan 2026

MCMURRAY, Lindsey

Active
Hanover Square, LondonW1S 1JJ
Born January 1971
Director
Appointed 16 Dec 2014

SCOTT, James William

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1973
Director
Appointed 16 Dec 2014
Resigned 09 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Bulwer Avenue, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 24 Jan 2024

Ms Lindsey Villon Mcmurray

Ceased
Hanover Street, LondonW1S 1YQ
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 December 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Incorporation Company
16 December 2014
NEWINCIncorporation