Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PYRFORD INTERNATIONAL LIMITED
Company Information for

PYRFORD INTERNATIONAL LIMITED

7 SEYMOUR STREET, LONDON, W1H 7JW,
Company Registration Number
02096061
Private Limited Company
Active

Company Overview

About Pyrford International Ltd
PYRFORD INTERNATIONAL LIMITED was founded on 1987-02-03 and has its registered office in London. The organisation's status is listed as "Active". Pyrford International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PYRFORD INTERNATIONAL LIMITED
 
Legal Registered Office
7 SEYMOUR STREET
LONDON
W1H 7JW
Other companies in EC4V
 
Filing Information
Company Number 02096061
Company ID Number 02096061
Date formed 1987-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 14:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYRFORD INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PYRFORD INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM THEODORE CLARKE
Company Secretary 2016-01-29
BARRY MERRITT COOPER
Director 2007-12-14
ANTHONY NICHOLAS COUSINS
Director 1991-11-05
SCOTT JOSEPH MATTHEWS
Director 2009-06-09
DREW NEWMAN
Director 2009-06-09
LARS JORGEN NIELSEN
Director 2015-05-11
GILLES OUELLETTE
Director 2009-10-01
WILLIAM KENNETH SPINNEY SMITH
Director 2011-04-28
RICHARD CHARLES WILSON
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY SEAN MCINERNEY
Director 2010-01-13 2016-05-03
NEHA VADODARIA
Company Secretary 2014-08-01 2016-01-29
BRUCE LYNN CAMPBELL
Director 1991-11-05 2015-03-31
NICHOLAS JOHN HORNSEY
Company Secretary 2007-12-14 2014-08-01
CAROL ANN NEAL
Director 2007-12-14 2013-07-31
HANS-JURGEN QUEISSER
Director 2007-12-14 2011-04-28
HAROLD WILLIAM HILLIER
Director 2007-12-14 2009-12-03
DAVID LLOYD OLIVE
Director 1991-11-05 2009-10-21
ATUL TIWARI
Director 2007-12-14 2009-08-11
CHARU LATA FERNANDO
Director 1991-11-05 2008-02-25
DAVID LLOYD OLIVE
Company Secretary 1991-11-05 2007-12-14
MARY CHOKSI
Director 2001-09-28 2007-12-14
ROBERT MASKEW COWPER
Director 2002-04-23 2007-12-14
BRADY PETER SCANLON
Director 2001-11-26 2007-12-14
FRANKLIN WINFIELD MC CANN
Director 1991-11-05 2003-12-31
WILLIAM FRANKLIN PAYNE
Director 1991-11-05 1999-07-16
NICHOLAS TINGLEY
Director 1995-03-13 1998-08-07
CAROL JANE TELLING
Director 1993-02-01 1994-07-08
MALCOLM DAVID CALLAGHAN
Director 1992-01-13 1994-01-21
CHARLES ARTHUR FOLLOWS
Director 1991-11-05 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JOSEPH MATTHEWS BLUE FINCO LIMITED Director 2016-03-18 CURRENT 2014-01-28 Liquidation
SCOTT JOSEPH MATTHEWS BMO CAPITAL MARKETS LIMITED Director 2013-06-19 CURRENT 1994-05-09 Active
SCOTT JOSEPH MATTHEWS COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2011-04-28 CURRENT 1995-02-28 Active
SCOTT JOSEPH MATTHEWS BMO CAPITAL MARKETS (NOMINEES) LIMITED Director 2009-06-09 CURRENT 2007-07-25 Active
SCOTT JOSEPH MATTHEWS BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED Director 2005-02-01 CURRENT 1974-06-25 Liquidation
WILLIAM KENNETH SPINNEY SMITH ASSOCIATION OF FOREIGN BANKS Director 2014-07-14 CURRENT 1991-10-29 Active
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC Director 2014-05-07 CURRENT 1980-12-18 Active
WILLIAM KENNETH SPINNEY SMITH BLUE FINCO LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE (EUROPE) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
WILLIAM KENNETH SPINNEY SMITH BMO CAPITAL MARKETS (NOMINEES) LIMITED Director 2013-06-28 CURRENT 2007-07-25 Active
WILLIAM KENNETH SPINNEY SMITH BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED Director 2011-04-28 CURRENT 1974-06-25 Liquidation
WILLIAM KENNETH SPINNEY SMITH BMO UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2011-04-28 CURRENT 1995-02-27 Active
WILLIAM KENNETH SPINNEY SMITH COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2011-04-28 CURRENT 1995-02-28 Active
WILLIAM KENNETH SPINNEY SMITH CANADA-UNITED KINGDOM CHAMBER OF COMMERCE Director 2011-04-06 CURRENT 1927-07-29 Active
WILLIAM KENNETH SPINNEY SMITH BMO CAPITAL MARKETS LIMITED Director 2004-08-04 CURRENT 1994-05-09 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE (EM) INVESTMENTS LIMITED Director 2014-12-17 CURRENT 1995-02-28 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE (EUROPE) LIMITED Director 2014-05-07 CURRENT 2014-01-16 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC Director 2012-12-04 CURRENT 1980-12-18 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE MANAGEMENT LIMITED Director 2012-05-23 CURRENT 1953-03-27 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE MANAGERS LIMITED Director 2012-05-23 CURRENT 1988-02-10 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED Director 2012-05-23 CURRENT 1990-10-22 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE CAPITAL (GROUP) LIMITED Director 2010-11-02 CURRENT 2010-09-01 Active
RICHARD CHARLES WILSON COLUMBIA THREADNEEDLE CAPITAL (UK) LIMITED Director 2010-09-01 CURRENT 1997-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MR SCOTT JAMES CAVANAGH
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM 95 Wigmore Street London W1U 1FD England
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DREW NEWMAN
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-08-12AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-02-04FULL ACCOUNTS MADE UP TO 31/10/21
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-03DIRECTOR APPOINTED MR STEWART BENNETT
2022-02-03AP01DIRECTOR APPOINTED MR STEWART BENNETT
2022-02-02DIRECTOR APPOINTED MS NORA AGNES O'MAHONY
2022-02-02AP01DIRECTOR APPOINTED MS NORA AGNES O'MAHONY
2022-01-27DIRECTOR APPOINTED MR DAVID LOGAN
2022-01-27AP01DIRECTOR APPOINTED MR DAVID LOGAN
2022-01-17DIRECTOR APPOINTED MR WILLIAM DAVIES
2022-01-17AP01DIRECTOR APPOINTED MR WILLIAM DAVIES
2021-12-24Change of details for Columbia Threadneedle Investments Uk International Limited as a person with significant control on 2021-11-08
2021-12-24PSC05Change of details for Columbia Threadneedle Investments Uk International Limited as a person with significant control on 2021-11-08
2021-11-29PSC02Notification of Columbia Threadneedle Investments Uk International Limited as a person with significant control on 2021-11-08
2021-11-29PSC07CESSATION OF BANK OF MONTREAL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KRISTI LYNNE MITCHEM
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 95 Queen Victoria Street London EC4V 4HG
2021-06-24AP03Appointment of Ms Michelle Nurse as company secretary on 2021-06-22
2021-06-24TM02Termination of appointment of Katherine Lam on 2021-06-22
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-10-14PSC02Notification of Bank of Montreal Capital Markets (Holdings) Limited as a person with significant control on 2016-04-06
2020-10-14PSC07CESSATION OF BANK OF MONTREAL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13PSC05Change of details for Bank of Montreal Capital Markets (Holdings) Limited as a person with significant control on 2020-09-30
2020-01-31AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-08AP03Appointment of Ms Katherine Lam as company secretary on 2019-10-04
2019-10-08TM02Termination of appointment of William Theodore Clarke on 2019-10-04
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MERRITT COOPER
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WILSON
2019-05-23AP01DIRECTOR APPOINTED MS KRISTI LYNNE MITCHEM
2019-02-12AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-10-25AP01DIRECTOR APPOINTED MR RICHARD CHARLES WILSON
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 6000000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DREW NEWMAN / 17/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOSEPH MATTHEWS / 17/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS COUSINS / 17/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MERRITT COOPER / 17/05/2016
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SEAN MCINERNEY
2016-02-12AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-11AP03Appointment of Mr William Theodore Clarke as company secretary on 2016-01-29
2016-02-10TM02Termination of appointment of Neha Vadodaria on 2016-01-29
2016-01-18ANNOTATIONClarification
2016-01-18RP04SECOND FILING FOR FORM AP01
2016-01-18RP04SECOND FILING FOR FORM AP01
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 6000000
2015-10-26AR0124/10/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR LARS JORGEN NIELSEN
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LYNN CAMPBELL
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 6000000
2014-12-08AR0124/10/14 ANNUAL RETURN FULL LIST
2014-08-05TM02Termination of appointment of Nicholas John Hornsey on 2014-08-01
2014-08-05AP03Appointment of Ms Neha Vadodaria as company secretary on 2014-08-01
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 6000000
2013-11-21AR0124/10/13 FULL LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NEAL
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-21AR0124/10/12 FULL LIST
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-24AR0124/10/11 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED MR GILLES OULETTE
2011-10-24AP01DIRECTOR APPOINTED MR GILLES OULETTE
2011-04-28AP01DIRECTOR APPOINTED MR WILLIAM KENNETH SPINNEY SMITH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JURGEN QUEISSER
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-22AR0124/10/10 FULL LIST
2010-11-22SH0123/09/10 STATEMENT OF CAPITAL GBP 4000000
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HILLIER
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-20AP01DIRECTOR APPOINTED MR BARRY SEAN MCINERNEY
2009-11-06AR0124/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS-JURGEN QUEISSER / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DREW NEWMAN / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN NEAL / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOSEPH MATTHEWS / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WILLIAM HILLIER / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS COUSINS / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MERRITT COOPER / 24/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE LYNN CAMPBELL / 24/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HORNSEY / 24/10/2009
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVE
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ATUL TIWARI
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-07288aDIRECTOR APPOINTED MR DREW NEWMAN
2009-07-07288aDIRECTOR APPOINTED MR SCOTT MATTHEWS
2008-11-18363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-18190LOCATION OF DEBENTURE REGISTER
2008-11-18353LOCATION OF REGISTER OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 95 QUEEN VICTORIA STREET LONDON EC4V 4HG UNITED KINGDOM
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HORNSEY / 17/11/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 79 GROSVENOR STREET LONDON W1K 3JU
2008-06-03Alberta provincial registration of foreign company. Registered address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5.. Registration Number: 2114052471
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR CHARU FERNANDO
2008-03-28225ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/10/2008
2008-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-17RES04GBP NC 3000000/4000000 22/02/2008
2008-03-11RES02REREG PLC TO PRI; RES02 PASS DATE:06/03/2008
2008-03-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-03-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-03-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-02-21288bSECRETARY RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-03AAINTERIM ACCOUNTS MADE UP TO 07/12/07
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW SECRETARY APPOINTED
2007-11-21363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-09-14AAINTERIM ACCOUNTS MADE UP TO 30/06/07
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to PYRFORD INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PYRFORD INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 1992-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PYRFORD INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

PYRFORD INTERNATIONAL LIMITED owns 1 domain names.

pyrford.co.uk  

Trademarks
We have not found any records of PYRFORD INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYRFORD INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as PYRFORD INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PYRFORD INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYRFORD INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PYRFORD INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.