Background WavePink WaveYellow Wave

PSH SPONSOR LIMITED (11895368)

PSH SPONSOR LIMITED (11895368) is an active UK company. incorporated on 21 March 2019. 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 SPONSOR LIMITED has been registered for 7 years. Current directors include JOHNSON, Mark Robert.

Company Number
11895368
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 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
JOHNSON, Mark Robert
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSH SPONSOR LIMITED

PSH SPONSOR LIMITED is an active company incorporated on 21 March 2019 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 SPONSOR LIMITED was registered 7 years ago.(SIC: 66290)

Status

active

Active since 7 years ago

Company No

11895368

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
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

14 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

PSF SPONSOR LIMITED
From: 22 March 2019To: 8 May 2025
SPONSOR PSF LIMITED
From: 21 March 2019To: 22 March 2019
Contact
Address

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

Previous Addresses

Vestry House Laurence Pountney Hill London London EC4R 0EH United Kingdom
From: 21 March 2019To: 23 September 2025
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

JOHNSON, Mark Robert

Active
330 High Holborn, LondonWC1V 7QT
Born May 1981
Director
Appointed 01 Apr 2025

BARKER, Antony Phillip

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1965
Director
Appointed 22 Jul 2019
Resigned 25 Nov 2020

CAZALET, Peter Charles Grenville

Resigned
Monk Soham, WoodbridgeIP13 7EN
Born April 1959
Director
Appointed 22 Jul 2019
Resigned 01 Apr 2022

COPINGER-SYMES, Helen Clare

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1967
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2025

GRAHAM, Kathryn Anne

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born August 1972
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2025

GYSIN, Victor

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1965
Director
Appointed 21 Mar 2019
Resigned 17 Apr 2019

HIGGINS, Roger Phillip

Resigned
330 High Holborn, LondonWC1V 7QT
Born February 1965
Director
Appointed 01 Apr 2025
Resigned 10 Sept 2025

HOPKINS, Clive Russell

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born June 1947
Director
Appointed 01 Apr 2022
Resigned 06 Dec 2023

JOHNSON, Cyril Francis

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born May 1958
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2025

JOPP, Lincoln Peter Munro

Resigned
LondonSW18 5DU
Born February 1968
Director
Appointed 25 Nov 2020
Resigned 01 Apr 2022

MCKNIGHT, Ian Malcolm

Resigned
330 High Holborn, LondonWC1V 7QT
Born April 1978
Director
Appointed 01 Aug 2024
Resigned 10 Sept 2025

PEARCE, James Henry

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born July 1969
Director
Appointed 21 Sept 2020
Resigned 01 Apr 2022

PULLINGER, Terence

Resigned
330 High Holborn, LondonWC1V 7QT
Born November 1958
Director
Appointed 01 Apr 2025
Resigned 10 Sept 2025

TAPPER, Henry

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born November 1961
Director
Appointed 29 Jan 2024
Resigned 01 Aug 2024

WEBSTER, Luke

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1981
Director
Appointed 21 Mar 2019
Resigned 22 Jul 2019

Persons with significant control

1

330 High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 May 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Resolution
22 March 2019
RESOLUTIONSResolutions
Incorporation Company
21 March 2019
NEWINCIncorporation