Background WavePink WaveYellow Wave

PCG 2019 CORPORATE MEMBER LIMITED (12376425)

PCG 2019 CORPORATE MEMBER LIMITED (12376425) is an active UK company. incorporated on 23 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PCG 2019 CORPORATE MEMBER LIMITED has been registered for 6 years. Current directors include COWLING, Richard David, ROSS, Julian Graeme, WOOLLEY, Emma Louise.

Company Number
12376425
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
The Aig Building, London, EC3M 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COWLING, Richard David, ROSS, Julian Graeme, WOOLLEY, Emma Louise
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCG 2019 CORPORATE MEMBER LIMITED

PCG 2019 CORPORATE MEMBER LIMITED is an active company incorporated on 23 December 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PCG 2019 CORPORATE MEMBER LIMITED was registered 6 years ago.(SIC: 65120)

Status

active

Active since 6 years ago

Company No

12376425

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

The Aig Building 58 Fenchurch Street London, EC3M 4AB,

Previous Addresses

60 Threadneedle Street London EC2R 8HP United Kingdom
From: 23 December 2019To: 23 May 2024
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Sept 21
Funding Round
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
May 22
Director Joined
May 25
Director Left
May 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COWLING, Richard David

Active
58 Fenchurch Street, LondonEC3M 4AB
Born December 1982
Director
Appointed 26 Apr 2022

ROSS, Julian Graeme

Active
LondonEC2R 8HP
Born December 1965
Director
Appointed 23 Dec 2019

WOOLLEY, Emma Louise

Active
58 Fenchurch Street, LondonEC3M 4AB
Born January 1979
Director
Appointed 08 May 2025

GALLAGHER, Marie-Claire

Resigned
LondonEC2R 8HP
Secretary
Appointed 23 Dec 2019
Resigned 03 Apr 2024

BARTON, Catherine Elizabeth

Resigned
LondonEC2R 8HP
Born January 1974
Director
Appointed 05 Nov 2020
Resigned 31 Aug 2021

MORRIS, David Ernest

Resigned
LondonEC2R 8HP
Born June 1978
Director
Appointed 23 Dec 2019
Resigned 30 Jan 2021

RASH, Christopher John Roland

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born July 1964
Director
Appointed 10 May 2021
Resigned 08 May 2025

WACHMAN, Nigel David

Resigned
LondonEC2R 8HP
Born July 1958
Director
Appointed 23 Dec 2019
Resigned 16 Sept 2020

Persons with significant control

1

WilmingtonDE, 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 October 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Incorporation Company
23 December 2019
NEWINCIncorporation