Background WavePink WaveYellow Wave

PSH TRUSTEE LIMITED (11125499)

PSH TRUSTEE LIMITED (11125499) is an active UK company. incorporated on 27 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. PSH TRUSTEE LIMITED has been registered for 8 years. Current directors include ASHRAF, Samiea, ALIGN PENSIONS LIMITED.

Company Number
11125499
Status
active
Type
ltd
Incorporated
27 December 2017
Age
8 years
Address
Suite 114, 1st Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ASHRAF, Samiea, ALIGN PENSIONS LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSH TRUSTEE LIMITED

PSH TRUSTEE LIMITED is an active company incorporated on 27 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. PSH TRUSTEE LIMITED was registered 8 years ago.(SIC: 66290)

Status

active

Active since 8 years ago

Company No

11125499

LTD Company

Age

8 Years

Incorporated 27 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

THE PSF TRUSTEE LIMITED
From: 7 August 2018To: 3 September 2024
PSF SPONSOR LIMITED
From: 27 December 2017To: 7 August 2018
Contact
Address

Suite 114, 1st Floor Holborn Gate, 330 High Holborn London, WC1V 7QT,

Previous Addresses

Vestry House Laurence Pountney Hill London EC4R 0EH United Kingdom
From: 27 December 2017To: 17 December 2025
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 20
Director Joined
Dec 20
Owner Exit
Mar 21
Funding Round
Mar 21
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ASHRAF, Samiea

Active
330 High Holborn, LondonWC1V 7QT
Born June 1982
Director
Appointed 30 Apr 2024

ALIGN PENSIONS LIMITED

Active
27-37 St. Georges Road, LondonSW19 4EU
Corporate director
Appointed 02 Feb 2023

WOLLEY, Hugh

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Secretary
Appointed 27 Dec 2017
Resigned 12 Feb 2019

HIRONS-WOOD, Michele Tamatha

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born November 1973
Director
Appointed 01 Jan 2019
Resigned 27 Jan 2023

ROOKES, Caroline Mary

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1954
Director
Appointed 01 Jan 2019
Resigned 30 Nov 2020

SNOWDON, Margaret

Resigned
Radclive, RadcliveMK18 4AB
Born January 1955
Director
Appointed 01 Dec 2020
Resigned 27 Jan 2023

WEBSTER, Luke

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1981
Director
Appointed 27 Dec 2017
Resigned 05 Nov 2018

WOHANKA, Richard Leslie Martin

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born December 1952
Director
Appointed 05 Nov 2018
Resigned 30 Apr 2024

VIDETT TRUSTEE SERVICES LIMITED

Resigned
LondonEC2V 7AN
Corporate director
Appointed 05 Nov 2018
Resigned 27 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Laurence Pountney Hill, LondonEC4R 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2022
Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2021
Ceased 22 Mar 2022
Laurence Pountney Hill, LondonEC4R 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2017
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Director Company With Change Date
14 June 2024
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
3 February 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Memorandum Articles
8 April 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Corporate Director Company With Change Date
17 June 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 June 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Resolution
20 June 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2019
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
5 November 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Resolution
7 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
27 December 2017
NEWINCIncorporation