Background WavePink WaveYellow Wave

MOORE STEPHENS PCS LIMITED (12752513)

MOORE STEPHENS PCS LIMITED (12752513) is an active UK company. incorporated on 19 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MOORE STEPHENS PCS LIMITED has been registered for 5 years. Current directors include GALLAGHER, Andrew James, MOORE, Richard Hobart John De Courcy, OSBORNE, Patricia Karin Angela and 1 others.

Company Number
12752513
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 years
Address
42 Berkeley Square, London, W1J 5AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GALLAGHER, Andrew James, MOORE, Richard Hobart John De Courcy, OSBORNE, Patricia Karin Angela, ROBINSON, Angela Ellis
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE STEPHENS PCS LIMITED

MOORE STEPHENS PCS LIMITED is an active company incorporated on 19 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MOORE STEPHENS PCS LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

12752513

LTD Company

Age

5 Years

Incorporated 19 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

42 Berkeley Square London, W1J 5AW,

Previous Addresses

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England
From: 2 September 2023To: 6 November 2023
C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 19 July 2020To: 2 September 2023
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Nov 23
Director Joined
Feb 26
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GALLAGHER, Andrew James

Active
Berkeley Square, LondonW1J 5AW
Born July 1968
Director
Appointed 19 Jul 2020

MOORE, Richard Hobart John De Courcy

Active
Berkeley Square, LondonW1J 5AW
Born August 1949
Director
Appointed 01 Nov 2020

OSBORNE, Patricia Karin Angela

Active
Berkeley Square, LondonW1J 5AW
Born September 1960
Director
Appointed 19 Jul 2020

ROBINSON, Angela Ellis

Active
Berkeley Square, LondonW1J 5AW
Born August 1968
Director
Appointed 11 Feb 2026

COX, Michael Francis

Resigned
Berkeley Square, LondonW1J 5AW
Born May 1958
Director
Appointed 04 Nov 2020
Resigned 25 Oct 2023

MOORE, Richard Hobart John De Courcy

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born August 1949
Director
Appointed 19 Jul 2020
Resigned 19 Jul 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Richard Hobart John De Courcy Moore

Active
Berkeley Square, LondonW1J 5AW
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
45 Reid Street, HamiltonHM12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020
Ceased 06 Oct 2021

Ms Patricia Karin Angela Osborne

Ceased
26 Main Avenue, Moor ParkHA6 2HJ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Ceased 01 Nov 2020

Mr Andrew James Gallagher

Ceased
26 Main Avenue, Moor ParkHA6 2HJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Ceased 01 Nov 2020
45 Reid Street, HamiltonHM12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2020
Ceased 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 April 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Resolution
24 November 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Incorporation Company
19 July 2020
NEWINCIncorporation