Background WavePink WaveYellow Wave

PC GROUP NOMINEES LIMITED (12994733)

PC GROUP NOMINEES LIMITED (12994733) is an active UK company. incorporated on 3 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PC GROUP NOMINEES LIMITED has been registered for 5 years. Current directors include SENESCHALL, John.

Company Number
12994733
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
SENESCHALL, John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PC GROUP NOMINEES LIMITED

PC GROUP NOMINEES LIMITED is an active company incorporated on 3 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PC GROUP NOMINEES LIMITED was registered 5 years ago.(SIC: 66300)

Status

active

Active since 5 years ago

Company No

12994733

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

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

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
From: 3 November 2020To: 24 March 2025
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SENESCHALL, John

Active
South Croxted Road, LondonSE21 8BD
Born May 1961
Director
Appointed 21 Mar 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 03 Nov 2020
Resigned 24 Apr 2024

CUMMINGS, Christopher

Resigned
Maldon Road, WithamCM8 3HY
Born January 1959
Director
Appointed 07 Nov 2024
Resigned 15 Apr 2025

HOLE, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born October 1965
Director
Appointed 03 Nov 2020
Resigned 25 Apr 2024

MARSHALL, David Frederick Edwin

Resigned
South Croxted Road, LondonSE21 8BD
Born October 1967
Director
Appointed 25 Apr 2024
Resigned 04 Apr 2025

MCCALLION, Jane

Resigned
Maldon Road, WithamCM8 3HY
Born June 1967
Director
Appointed 07 Nov 2024
Resigned 04 Apr 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 03 Nov 2020
Resigned 24 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr John Seneschall

Active
South Croxted Road, LondonSE21 8BD
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2025

Mr David Frederick Edwin Marshall

Ceased
Maldon Road, WithamCM8 3HY
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024
Ceased 24 Jan 2025
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
29 September 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Incorporation Company
3 November 2020
NEWINCIncorporation