Background WavePink WaveYellow Wave

PST GROUP HOLDINGS LTD (10098815)

PST GROUP HOLDINGS LTD (10098815) is an active UK company. incorporated on 2 April 2016. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PST GROUP HOLDINGS LTD has been registered for 10 years. Current directors include BOYCE, Derek, DUBOIS, Charles.

Company Number
10098815
Status
active
Type
ltd
Incorporated
2 April 2016
Age
10 years
Address
48 Lancaster Way Business Park, Ely, CB6 3NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYCE, Derek, DUBOIS, Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PST GROUP HOLDINGS LTD

PST GROUP HOLDINGS LTD is an active company incorporated on 2 April 2016 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PST GROUP HOLDINGS LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10098815

LTD Company

Age

10 Years

Incorporated 2 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

BV PMT HOLDINGS LTD
From: 13 October 2016To: 7 December 2020
CHARCO 98 LIMITED
From: 2 April 2016To: 13 October 2016
Contact
Address

48 Lancaster Way Business Park Ely, CB6 3NW,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 13 October 2016To: 22 February 2017
Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 2 April 2016To: 13 October 2016
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Loan Secured
Nov 16
Share Issue
Jan 17
Funding Round
Mar 17
Funding Round
Jul 17
Loan Secured
Jul 17
Funding Round
Feb 18
Loan Secured
Jun 18
Funding Round
Sept 18
Funding Round
Oct 18
Capital Update
Dec 18
Funding Round
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Jun 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
May 21
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Mar 25
Loan Cleared
Sept 25
11
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOYCE, Derek

Active
Indiana Highway 212, Michigan City46360
Born March 1983
Director
Appointed 19 Feb 2025

DUBOIS, Charles

Active
Indiana Highway 212, Michigan City46360
Born November 1965
Director
Appointed 19 Feb 2025

BAYSHILL SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 02 Apr 2016
Resigned 12 Oct 2016

FELDMAN, Jesse Ross

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born March 1977
Director
Appointed 12 Oct 2016
Resigned 25 Nov 2020

LEUGGER, Beda

Resigned
Grindelstr. 6, Ch-8303 Bassersdorf
Born November 1976
Director
Appointed 03 May 2021
Resigned 19 Feb 2025

MARKIN, Adam Dean

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born February 1966
Director
Appointed 15 Jan 2020
Resigned 19 Feb 2025

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed 02 Apr 2016
Resigned 12 Oct 2016

SMOTHERMAN, Zachary La Vallee

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born July 1983
Director
Appointed 15 Jan 2020
Resigned 25 Nov 2020

Persons with significant control

1

78 Brook Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
21 April 2021
MAMA
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2021
PSC09Update to PSC Statements
Second Filing Of Director Termination With Name
21 December 2020
RP04TM01RP04TM01
Resolution
7 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
22 July 2020
RP04SH01RP04SH01
Resolution
20 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2020
AAAnnual Accounts
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Resolution
13 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2019
AAAnnual Accounts
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Memorandum Articles
17 January 2019
MAMA
Resolution
17 January 2019
RESOLUTIONSResolutions
Resolution
7 January 2019
RESOLUTIONSResolutions
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Resolution
6 June 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 April 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Resolution
31 March 2017
RESOLUTIONSResolutions
Resolution
31 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
25 January 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Resolution
13 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 October 2016
CONNOTConfirmation Statement Notification
Incorporation Company
2 April 2016
NEWINCIncorporation