Background WavePink WaveYellow Wave

PRICEWATERHOUSECOOPERS IT SERVICES LIMITED (10308739)

PRICEWATERHOUSECOOPERS IT SERVICES LIMITED (10308739) is an active UK company. incorporated on 2 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. PRICEWATERHOUSECOOPERS IT SERVICES LIMITED has been registered for 9 years. Current directors include FRUHAUF, Stefan Heinrich, GRADY, Timothy Patrick, HICKEY, Damon Paul and 5 others.

Company Number
10308739
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
1 Embankment Place, London, WC2N 6RH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
FRUHAUF, Stefan Heinrich, GRADY, Timothy Patrick, HICKEY, Damon Paul, HOOVER, Alison Van Dyke, HUNT, Simon David, SHIUNG, Yap Sau, TAVERNIER, Laurent Jacques, THOMAS, Jennifer Mary
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICEWATERHOUSECOOPERS IT SERVICES LIMITED

PRICEWATERHOUSECOOPERS IT SERVICES LIMITED is an active company incorporated on 2 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. PRICEWATERHOUSECOOPERS IT SERVICES LIMITED was registered 9 years ago.(SIC: 63110)

Status

active

Active since 9 years ago

Company No

10308739

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1 Embankment Place London, WC2N 6RH,

Timeline

48 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Capital Update
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

FRUHAUF, Stefan Heinrich

Active
Friedrich-Ebert-Anlage 35-37, Frankfurt Am Main60327
Born September 1967
Director
Appointed 04 Oct 2016

GRADY, Timothy Patrick

Active
Seaport Blvd, Boston02210
Born February 1971
Director
Appointed 01 Jul 2024

HICKEY, Damon Paul

Active
22f Princes Building, Hong Kong
Born September 1974
Director
Appointed 31 Mar 2022

HOOVER, Alison Van Dyke

Active
New York Avenue Nw, Washington, Dc20001
Born June 1971
Director
Appointed 01 Jul 2024

HUNT, Simon David

Active
7 More London, LondonSE1 2RT
Born November 1974
Director
Appointed 23 Sept 2024

SHIUNG, Yap Sau

Active
Kuala Lumpur Sentral, Kuala Lumpur50470
Born October 1969
Director
Appointed 05 Aug 2022

TAVERNIER, Laurent Jacques

Active
Embankment Place, LondonWC2N 6RH
Born October 1975
Director
Appointed 01 Aug 2025

THOMAS, Jennifer Mary

Active
Watermans Quay, SydneyNSW 2000
Born March 1973
Director
Appointed 17 Jun 2024

BOTHA, Elizabeth Cornelia

Resigned
2, Sunninghill2157
Born January 1962
Director
Appointed 04 Oct 2016
Resigned 31 Jan 2017

BOYER, Liza

Resigned
Riverside Quay, Vic 3006
Born July 1972
Director
Appointed 19 Sept 2023
Resigned 25 Mar 2024

COPE, Andrew Julian Bailye

Resigned
Embankment Place, LondonWC2N 6RH
Born July 1964
Director
Appointed 02 Aug 2016
Resigned 04 Oct 2016

CURRAGH, Martyn Robert

Resigned
Madison Avenue, New Yok10017
Born May 1964
Director
Appointed 04 Oct 2016
Resigned 01 Mar 2018

DAVIDSON, Calum Muir

Resigned
22/F Prince's Building, Central
Born March 1963
Director
Appointed 01 Oct 2017
Resigned 31 Mar 2022

FLANAGAN, James F.

Resigned
Madison Avenue, New YorkNY 10017
Born November 1960
Director
Appointed 01 Mar 2018
Resigned 17 Sept 2020

GREGORY, Sean Michael

Resigned
One International Towers, Barangaroo Sydney2000
Born August 1969
Director
Appointed 01 May 2020
Resigned 30 Jun 2023

HUNT, Warwick Ean

Resigned
Embankment Place, LondonWC2N 6RH
Born October 1962
Director
Appointed 02 Aug 2016
Resigned 31 Mar 2022

KAYSER, Harald Gunter

Resigned
Fuhrberger Strasse 5, Hannover30625
Born September 1966
Director
Appointed 04 Oct 2016
Resigned 30 Jun 2018

KILLIAN, Joseph

Resigned
Madison Avenue, New York10017
Born October 1963
Director
Appointed 18 Sept 2020
Resigned 30 Jun 2024

KNIBUTAT, Kristian Otto

Resigned
18 York Street, TorontoSUITE 2600
Born September 1963
Director
Appointed 04 Oct 2016
Resigned 30 Apr 2020

LORAIN, Guillaume

Resigned
63, Neuilly-Sur-Seine Cedex92208
Born July 1966
Director
Appointed 01 May 2020
Resigned 08 Aug 2023

MCILWAIN, Dana Paul

Resigned
Madison Avenue, New York10017
Born August 1962
Director
Appointed 01 Jan 2021
Resigned 30 Jun 2024

MEIJNDERS, Franz Christian

Resigned
3065 Wb, Rotterdamn
Born July 1964
Director
Appointed 01 Jul 2018
Resigned 05 Aug 2022

OSWIN, Joanne

Resigned
Princes Building, Central Hong Kong
Born June 1964
Director
Appointed 04 Oct 2016
Resigned 30 Sept 2017

SALOMÉ, Sophie

Resigned
Rue De Villiers, Neuilly-Sur-Seine92200
Born September 1965
Director
Appointed 19 Sept 2023
Resigned 30 Jul 2025

SAWDYE, Carol Ann

Resigned
Madison Avenue, New Yok10017
Born December 1963
Director
Appointed 04 Oct 2016
Resigned 31 Dec 2020

THOMAS, Marissa Charlotte Michelle

Resigned
1 Embankment Place, LondonWC2N 6RH
Born October 1969
Director
Appointed 31 Mar 2022
Resigned 31 Aug 2024

TONELLI, Fulvio

Resigned
Eglin Road, Sunninghill2157
Born January 1960
Director
Appointed 01 Feb 2017
Resigned 30 Apr 2020

Persons with significant control

1

0 Active
1 Ceased
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 02 Aug 2016
Ceased 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 May 2021
SH19Statement of Capital
Resolution
13 May 2021
RESOLUTIONSResolutions
Legacy
4 May 2021
SH20SH20
Legacy
4 May 2021
CAP-SSCAP-SS
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 April 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2016
NEWINCIncorporation