PIC HOLDINGS LIMITED
LONDON PENSION HOLDING COMPANY (UK) 3 LIMITED LARGEMARK LIMITED

Hellopages » City of London » City of London » EC3V 3ND

Company number 05706555
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address 14 CORNHILL, LONDON, EC3V 3ND
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-10-05 ; Change of name notice. The most likely internet sites of PIC HOLDINGS LIMITED are www.picholdings.co.uk, and www.pic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pic Holdings Limited is a Private Limited Company. The company registration number is 05706555. Pic Holdings Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Pic Holdings Limited is 14 Cornhill London Ec3v 3nd. . BLACKWELL, Tracy Marie is a Director of the company. INWARD, Louise Jane is a Director of the company. SEWELL, Robert Peter is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. Director THOMSON, David Malcolm has been resigned. Director TRUELL, Edmund George Imjin Fosbroke has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
BLACKWELL, Tracy Marie
Appointed Date: 18 November 2015
57 years old

Director
INWARD, Louise Jane
Appointed Date: 18 November 2015
59 years old

Director
SEWELL, Robert Peter
Appointed Date: 15 May 2012
61 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 28 September 2009
Appointed Date: 13 February 2006

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 30 September 2011
Appointed Date: 28 September 2009

Director
LEVY, Adrian Joseph Morris
Resigned: 21 March 2006
Appointed Date: 13 February 2006
55 years old

Nominee Director
PUDGE, David John
Resigned: 21 March 2006
Appointed Date: 13 February 2006
60 years old

Director
THOMSON, David Malcolm
Resigned: 18 November 2015
Appointed Date: 21 March 2006
64 years old

Director
TRUELL, Edmund George Imjin Fosbroke
Resigned: 25 September 2012
Appointed Date: 21 March 2006
63 years old

Persons With Significant Control

Pension Insurance Corporation Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIC HOLDINGS LIMITED Events

08 Mar 2017
Confirmation statement made on 13 February 2017 with updates
18 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-05

18 Oct 2016
Change of name notice
06 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,059,811,350

28 Jul 2016
Statement of capital following an allotment of shares on 13 July 2016
  • GBP 966,811,350

...
... and 82 more events
04 Apr 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
04 Apr 2006
Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100
04 Apr 2006
Memorandum and Articles of Association
04 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Feb 2006
Incorporation