Background WavePink WaveYellow Wave

POCHARD HOLDINGS LIMITED (15733106)

POCHARD HOLDINGS LIMITED (15733106) is an active UK company. incorporated on 21 May 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POCHARD HOLDINGS LIMITED has been registered for 1 year. Current directors include BROWNER, Keith James Anthony, COOK, Stephen John, HARRISON, Simon Joseph and 2 others.

Company Number
15733106
Status
active
Type
ltd
Incorporated
21 May 2024
Age
1 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNER, Keith James Anthony, COOK, Stephen John, HARRISON, Simon Joseph, HAYWARD, Andrew Joseph, KOHNHORST, Adolf
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCHARD HOLDINGS LIMITED

POCHARD HOLDINGS LIMITED is an active company incorporated on 21 May 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POCHARD HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15733106

LTD Company

Age

1 Years

Incorporated 21 May 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to N/A
Submitted on 20 June 2024 (1 year ago)

Next Due

Due by 21 May 2026
Period: 21 May 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 21 May 2024To: 24 July 2024
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Jun 24
Share Issue
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BROWNER, Keith James Anthony

Active
117 Waterloo Road, LondonSE1 8UL
Born November 1978
Director
Appointed 18 Jun 2024

COOK, Stephen John

Active
117 Waterloo Road, LondonSE1 8UL
Born February 1972
Director
Appointed 18 Jun 2024

HARRISON, Simon Joseph

Active
117 Waterloo Road, LondonSE1 8UL
Born May 1963
Director
Appointed 05 Jul 2024

HAYWARD, Andrew Joseph

Active
117 Waterloo Road, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

KOHNHORST, Adolf

Active
117 Waterloo Road, LondonSE1 8UL
Born November 1957
Director
Appointed 18 Jun 2024

APEX GROUP SECRETARIES (UK) LIMITED

Resigned
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 21 May 2024
Resigned 05 Jul 2024

LINEKER, Kathryn

Resigned
117 Waterloo Road, LondonSE1 8UL
Born March 1980
Director
Appointed 18 Jun 2024
Resigned 04 Apr 2025

MUTEERA, Jonathan Kudzanai

Resigned
125 London Wall, LondonEC2Y 5AS
Born March 1986
Director
Appointed 21 May 2024
Resigned 18 Jun 2024

SPEIGHT, Marc William

Resigned
125 London Wall, LondonEC2Y 5AS
Born April 1985
Director
Appointed 21 May 2024
Resigned 18 Jun 2024

Persons with significant control

1

125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 September 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2024
RESOLUTIONSResolutions
Memorandum Articles
16 September 2024
MAMA
Resolution
16 September 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Capital Alter Shares Subdivision
21 June 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
20 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Incorporation Company
21 May 2024
NEWINCIncorporation