Background WavePink WaveYellow Wave

PSC RAINBOW HOLDINGS LIMITED (12106587)

PSC RAINBOW HOLDINGS LIMITED (12106587) is an active UK company. incorporated on 16 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 2 other business activities. PSC RAINBOW HOLDINGS LIMITED has been registered for 6 years. Current directors include BARKER, Bradleigh John.

Company Number
12106587
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
140 Leadenhall Street, London, EC3V 4QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARKER, Bradleigh John
SIC Codes
64205, 66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSC RAINBOW HOLDINGS LIMITED

PSC RAINBOW HOLDINGS LIMITED is an active company incorporated on 16 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 2 other business activities. PSC RAINBOW HOLDINGS LIMITED was registered 6 years ago.(SIC: 64205, 66220, 66290)

Status

active

Active since 6 years ago

Company No

12106587

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

140 Leadenhall Street London, EC3V 4QT,

Previous Addresses

Mezzanine Floor 75 King William Street London EC4N 7BE England
From: 13 March 2020To: 6 May 2021
3rd Floor 48 Gracechurch Street London EC3V 0EJ England
From: 16 October 2019To: 13 March 2020
20 Fenchurch Street London EC3M 3AG United Kingdom
From: 16 July 2019To: 16 October 2019
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Oct 24
Owner Exit
Nov 24
Loan Cleared
Feb 25
Director Left
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BARKER, Bradleigh John

Active
Leadenhall Street, LondonEC3V 4QT
Born May 1982
Director
Appointed 08 Jun 2023

BARKER, Bradleigh John

Resigned
Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 24 Jun 2022
Resigned 31 Jan 2026

BURSTIN, Jonathan

Resigned
Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 06 May 2021
Resigned 24 Mar 2022

GOLDSTONE, Sindy

Resigned
75 King William Street, LondonEC4N 7BE
Secretary
Appointed 16 Oct 2019
Resigned 06 May 2021

EZZARD, David James

Resigned
Leadenhall Street, LondonEC3V 4QT
Born February 1962
Director
Appointed 16 Oct 2019
Resigned 08 Jun 2023

FALK, Tara Lian

Resigned
Leadenhall Street, LondonEC3V 4QT
Born January 1969
Director
Appointed 16 Oct 2019
Resigned 31 Jan 2026

KALBASSI, James

Resigned
Leadenhall Street, LondonEC3V 4QT
Born February 1968
Director
Appointed 16 Oct 2019
Resigned 31 Jan 2026

LENIHAN, Noel Christopher

Resigned
Leadenhall Street, LondonEC3V 4QT
Born December 1968
Director
Appointed 16 Jul 2019
Resigned 08 Jun 2023

LONDON, Christopher Michael

Resigned
Leadenhall Street, LondonEC3V 4QT
Born March 1948
Director
Appointed 08 Jun 2023
Resigned 31 Jan 2026

MCPHIE, Angus James

Resigned
Leadenhall Street, LondonEC3V 4QT
Born May 1972
Director
Appointed 08 Jun 2023
Resigned 01 Nov 2025

SIMS, Melvyn Stanley James

Resigned
48 Gracechurch Street, LondonEC3V 0EJ
Born February 1957
Director
Appointed 16 Jul 2019
Resigned 16 Oct 2019

SULAIMAN, Sami Saad

Resigned
Leadenhall Street, LondonEC3V 4QT
Born March 1987
Director
Appointed 16 Oct 2019
Resigned 08 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Ardonagh Finco Uk Limited

Ceased
Minster Court, Mincing Lane, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2024
Ceased 11 Oct 2024

Ardonagh Specialty Holdings 2 Limited

Active
Minster Court, Mincing Lane, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2024
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
3 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Memorandum Articles
30 January 2020
MAMA
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Resolution
25 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Incorporation Company
16 July 2019
NEWINCIncorporation