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

PIC HOLDINGS LIMITED

14 CORNHILL, LONDON, EC3V 3ND,
Company Registration Number
05706555
Private Limited Company
Active

Company Overview

About Pic Holdings Ltd
PIC HOLDINGS LIMITED was founded on 2006-02-13 and has its registered office in London. The organisation's status is listed as "Active". Pic Holdings Limited is a Private Limited Company registered in 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
PIC HOLDINGS LIMITED
 
Legal Registered Office
14 CORNHILL
LONDON
EC3V 3ND
Other companies in EC3V
 
Previous Names
PENSION HOLDING COMPANY (UK) 3 LIMITED18/10/2016
LARGEMARK LIMITED12/02/2007
Filing Information
Company Number 05706555
Company ID Number 05706555
Date formed 2006-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIC HOLDINGS 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.
Companies with same name PIC HOLDINGS LIMITED
The following companies were found which have the same name as PIC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIC HOLDINGS LLC 1212 EAST 22ND STREET New York BROOKLYN NY 11210 Active Company formed on the 2011-02-04
PIC HOLDINGS LLC 2901 FM 156 N KRUM TX 76249 ACTIVE Company formed on the 2015-03-10
PIC HOLDINGS, INC. 5120 WOODWAY DRIVE STE 8002 HOUSTON Texas 77056 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-05-09
PIC HOLDINGS CORPORATION 3201 ENTERPRISE PARKWAY SUITE 140 - BEACHWOOD OH 44122 Active Company formed on the 2006-03-03
PIC Holdings, LLC 312 West Main Street Luray VA 22835 Active Company formed on the 2015-01-09
PIC HOLDINGS, LLC 10300 NEW FRONTIER LANE LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2002-12-31
PIC HOLDINGS LLC 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 Revoked Company formed on the 2011-10-03
PIC Holdings, llc 29975 County Road 371 Buena Vista CO 81211 Good Standing Company formed on the 2015-05-07
PIC HOLDINGS PTY LTD WA 6165 Active Company formed on the 1989-04-04
Pic Holdings, Inc. Delaware Unknown
PIC HOLDINGS, LLC 145 OAKLEIGH LANE Maitland FL 32751 Active Company formed on the 2012-10-09
PIC HOLDINGS LTD British Columbia Dissolved
PIC HOLDINGS INC Georgia Unknown
PIC HOLDINGS CORPORATION California Unknown
PIC HOLDINGS LLC New Jersey Unknown
PIC HOLDINGS LLC North Carolina Unknown
PIC HOLDINGS GROUP LLC 818 SW 9TH AVE AMARILLO TX 79101 Forfeited Company formed on the 2020-06-25

Company Officers of PIC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TRACY MARIE BLACKWELL
Director 2015-11-18
LOUISE JANE INWARD
Director 2015-11-18
ROBERT PETER SEWELL
Director 2012-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MALCOLM THOMSON
Director 2006-03-21 2015-11-18
EDMUND GEORGE IMJIN FOSBROKE TRUELL
Director 2006-03-21 2012-09-25
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-09-28 2011-09-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2006-02-13 2009-09-28
ADRIAN JOSEPH MORRIS LEVY
Director 2006-02-13 2006-03-21
DAVID JOHN PUDGE
Nominated Director 2006-02-13 2006-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY MARIE BLACKWELL THE ELTON JOHN AIDS FOUNDATION Director 2017-12-12 CURRENT 1993-02-01 Active
TRACY MARIE BLACKWELL PENSION INSURANCE CORPORATION GROUP LIMITED Director 2015-12-16 CURRENT 2015-08-19 Active
TRACY MARIE BLACKWELL PENSION SERVICES CORPORATION LIMITED Director 2015-06-30 CURRENT 2012-04-04 Active
TRACY MARIE BLACKWELL UNITED TRUST BANK LIMITED Director 2013-07-31 CURRENT 1955-05-23 Active
TRACY MARIE BLACKWELL PENSION INSURANCE CORPORATION PLC Director 2011-07-07 CURRENT 2006-02-13 Active
LOUISE JANE INWARD PENSION SUPERFUND INVESTMENTS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LOUISE JANE INWARD PENSION INSURANCE ASSET MANAGEMENT LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LOUISE JANE INWARD PENSION INSURANCE FUND MANAGEMENT LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LOUISE JANE INWARD SUPERFUND CONSOLIDATION CORPORATION LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LOUISE JANE INWARD PENSION SECURITY FUND MANAGEMENT LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LOUISE JANE INWARD PENSION INSURANCE INVESTMENTS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LOUISE JANE INWARD PENSION SUPERFUNDS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LOUISE JANE INWARD PENSION SUPERFUND CORPORATION LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
LOUISE JANE INWARD TRAFALGAR HOUSE TRUSTEES LIMITED Director 2016-05-01 CURRENT 1981-12-17 Active
LOUISE JANE INWARD PENSION HOLDING COMPANY (UK) 1 LIMITED Director 2015-11-18 CURRENT 2006-10-13 Dissolved 2017-06-29
LOUISE JANE INWARD PENSION HOLDING COMPANY (UK) 2 LIMITED Director 2015-11-18 CURRENT 2006-10-13 Dissolved 2017-06-29
LOUISE JANE INWARD HV INVEST ETA LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
ROBERT PETER SEWELL HCT GROUP Director 2016-11-01 CURRENT 1983-08-22 In Administration
ROBERT PETER SEWELL PENSION HOLDING COMPANY (UK) 1 LIMITED Director 2008-07-21 CURRENT 2006-10-13 Dissolved 2017-06-29
ROBERT PETER SEWELL PENSION HOLDING COMPANY (UK) 2 LIMITED Director 2008-07-21 CURRENT 2006-10-13 Dissolved 2017-06-29
ROBERT PETER SEWELL PENSION INSURANCE CORPORATION PLC Director 2008-07-21 CURRENT 2006-02-13 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
2024-02-15CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 057065550007
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 057065550007
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 057065550008
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 057065550008
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057065550008
2022-08-01CH01Director's details changed for Mr Dominic Veney on 2022-07-28
2022-03-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 057065550005
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 057065550006
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057065550006
2021-12-01AP01DIRECTOR APPOINTED EXECUTIVE DOMINIC VENEY
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER SEWELL
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057065550004
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-05RP04SH01Second filing of capital allotment of shares GBP1,203,914,707
2020-10-07SH0128/09/20 STATEMENT OF CAPITAL GBP 1286386309
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057065550002
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057065550001
2020-03-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13SH0124/02/20 STATEMENT OF CAPITAL GBP 1195756326
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-03-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1059811350
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-18RES15CHANGE OF COMPANY NAME 10/04/22
2016-10-18CERTNMCOMPANY NAME CHANGED PENSION HOLDING COMPANY (UK) 3 LIMITED CERTIFICATE ISSUED ON 18/10/16
2016-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1059811350
2016-10-06SH0126/09/16 STATEMENT OF CAPITAL GBP 1059811350
2016-07-28SH0113/07/16 STATEMENT OF CAPITAL GBP 966811350
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 816811350
2016-03-02AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 816811350
2015-12-17SH0108/12/15 STATEMENT OF CAPITAL GBP 816811350
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM THOMSON
2015-11-18AP01DIRECTOR APPOINTED TRACY BLACKWELL
2015-11-18AP01DIRECTOR APPOINTED MS LOUISE JANE INWARD
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 816810350
2015-04-01SH0123/03/15 STATEMENT OF CAPITAL GBP 816810350
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 752210350
2015-02-17AR0113/02/15 ANNUAL RETURN FULL LIST
2014-11-06MISCSection 519
2014-10-31MISCSection 519 companies act 2006
2014-06-23ANNOTATIONClarification
2014-06-23RP04
2014-06-10SH0105/06/14 STATEMENT OF CAPITAL GBP 680210350
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19AR0113/02/14 ANNUAL RETURN FULL LIST
2013-12-20SH1920/12/13 STATEMENT OF CAPITAL GBP 680210350
2013-12-20SH20STATEMENT BY DIRECTORS
2013-12-20CAP-SSSOLVENCY STATEMENT DATED 20/12/13
2013-12-20RES06REDUCE ISSUED CAPITAL 20/12/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM THOMSON / 07/08/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER SEWELL / 07/08/2013
2013-07-30SH0108/07/13 STATEMENT OF CAPITAL GBP 680210351
2013-07-26ANNOTATIONClarification
2013-07-26RP04SECOND FILING FOR FORM SH01
2013-05-08SH0107/05/13 STATEMENT OF CAPITAL GBP 456210351
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0113/02/13 FULL LIST
2012-10-31SH0123/10/12 STATEMENT OF CAPITAL GBP 456210351.00
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND TRUELL
2012-10-10MEM/ARTSARTICLES OF ASSOCIATION
2012-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-10RES01ALTER ARTICLES 25/09/2012
2012-10-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-09SH0102/10/12 STATEMENT OF CAPITAL GBP 385583561
2012-10-08SH20STATEMENT BY DIRECTORS
2012-10-08CAP-SSSOLVENCY STATEMENT DATED 03/10/12
2012-10-08SH1908/10/12 STATEMENT OF CAPITAL GBP 372489716
2012-10-08RES06REDUCE ISSUED CAPITAL 08/10/2012
2012-10-05RES13SECT 175 CONFLICT OF INTEREST 25/09/2012
2012-10-05RES01ALTER ARTICLES 25/09/2012
2012-10-03SH1903/10/12 STATEMENT OF CAPITAL GBP 380489717
2012-10-03SH20STATEMENT BY DIRECTORS
2012-10-03CAP-SSSOLVENCY STATEMENT DATED 03/10/12
2012-10-03RES06REDUCE ISSUED CAPITAL 03/10/2012
2012-05-16AP01DIRECTOR APPOINTED MR ROBERT PETER SEWELL
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0113/02/12 FULL LIST
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0113/02/11 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TRUELL / 01/04/2010
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0113/02/10 FULL LIST
2009-10-09AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / EDMUND TRUELL / 20/12/2008
2009-03-13363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-06RES01ALTER ARTICLES 05/12/2008
2009-03-06RES04NC INC ALREADY ADJUSTED 05/12/2008
2009-03-06123GBP NC 200000000/600000000 05/12/08
2009-03-0688(2)AD 05/12/08 GBP SI 217000000@1=217000000 GBP IC 108583561/325583561
2009-02-25SASHARE AGREEMENT OTC
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-20363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-12CERTNMCOMPANY NAME CHANGED LARGEMARK LIMITED CERTIFICATE ISSUED ON 12/02/07
2006-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-10123NC INC ALREADY ADJUSTED 02/10/06
2006-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-10RES04£ NC 100/200000000 02
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to PIC HOLDINGS 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 PIC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PIC HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PIC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIC HOLDINGS LIMITED
Trademarks
We have not found any records of PIC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIC HOLDINGS 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 (66290 - Other activities auxiliary to insurance and pension funding) as PIC HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIC HOLDINGS 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 PIC HOLDINGS 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 PIC HOLDINGS 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.