Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSC NOMINEE 1 LIMITED
Company Information for

PSC NOMINEE 1 LIMITED

11-12 HANOVER SQUARE, LONDON, W1S 1JJ,
Company Registration Number
06386390
Private Limited Company
Active

Company Overview

About Psc Nominee 1 Ltd
PSC NOMINEE 1 LIMITED was founded on 2007-10-01 and has its registered office in London. The organisation's status is listed as "Active". Psc Nominee 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PSC NOMINEE 1 LIMITED
 
Legal Registered Office
11-12 HANOVER SQUARE
LONDON
W1S 1JJ
Other companies in EC2M
 
Previous Names
RB INVESTMENTS 1 LIMITED05/12/2014
CRUISODRIVE LIMITED13/11/2007
Filing Information
Company Number 06386390
Company ID Number 06386390
Date formed 2007-10-01
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 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 16:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSC NOMINEE 1 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 PSC NOMINEE 1 LIMITED

Current Directors
Officer Role Date Appointed
LINDSEY MCMURRAY
Director 2008-12-19
JAMES WILLIAM SCOTT
Director 2013-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-04-27 2014-11-27
MARK JAMES DANBY
Director 2008-12-19 2013-11-06
IAN MCGILLIVRAY
Director 2008-12-19 2013-03-20
RACHEL ELIZABETH FLETCHER
Company Secretary 2011-01-19 2012-04-27
HOWARD IVAN GARLAND
Director 2008-12-19 2012-01-17
ANGELA MARY CUNNINGHAM
Company Secretary 2007-11-16 2011-01-19
NEIL CHRISTOPHER DOLBY
Director 2007-11-13 2008-12-19
DANNY ANDREW DUKE
Director 2007-11-13 2008-12-19
ROBERT JAMES WHITTICK
Director 2007-11-16 2008-12-19
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-10-01 2007-11-16
ADRIAN JOSEPH MORRIS LEVY
Director 2007-10-01 2007-11-13
DAVID JOHN PUDGE
Director 2007-10-02 2007-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSEY MCMURRAY SHAWBROOK GROUP PLC Director 2010-04-30 CURRENT 2010-04-30 Active
LINDSEY MCMURRAY PSC 4 LIMITED Director 2008-12-19 CURRENT 2007-10-23 Dissolved 2017-01-11
JAMES WILLIAM SCOTT JZI FINANCE 4 LIMITED Director 2014-08-01 CURRENT 2009-09-15 Dissolved 2016-04-11
JAMES WILLIAM SCOTT ARO MONEY GROUP LIMITED Director 2014-08-01 CURRENT 2009-06-10 Active
JAMES WILLIAM SCOTT ARO MONEY LIMITED Director 2014-08-01 CURRENT 2013-02-07 Active
JAMES WILLIAM SCOTT FREEDOM ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
JAMES WILLIAM SCOTT SOF ANNEX NOMINEES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
JAMES WILLIAM SCOTT SOF GENERAL PARTNER (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JAMES WILLIAM SCOTT SOF GENERAL PARTNER (SCOTLAND) II LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JAMES WILLIAM SCOTT SOF PARENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-05-12
JAMES WILLIAM SCOTT POLLEN STREET CAPITAL LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
JAMES WILLIAM SCOTT FINANCIAL SERVICES INFRASTRUCTURE LIMITED Director 2011-12-08 CURRENT 2011-12-08 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
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-09DIRECTOR APPOINTED MR MICHAEL JAMES PETER ENGLAND
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SCOTT
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-04-24PSC05Change of details for Pollen Street Capital Ltd as a person with significant control on 2018-10-15
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17CH01Director's details changed for Ms Lindsey Mcmurray on 2019-06-14
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM 8 Hanover Street London W1S 1YQ England
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 8 Hanover Street London W1S 1YF
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SCOTT / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY MCMURRAY / 12/10/2015
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM 135 Bishopsgate London EC2M 3UR
2014-12-22TM02Termination of appointment of Rbs Secretarial Services Limited on 2014-11-27
2014-12-05RES15CHANGE OF NAME 27/11/2014
2014-12-05CERTNMCompany name changed rb investments 1 LIMITED\certificate issued on 05/12/14
2014-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063863900001
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCGILLIVRAY
2013-12-06AP01DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANBY
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063863900001
2013-10-17AR0101/10/13 FULL LIST
2013-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-19AR0101/10/12 FULL LIST
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-14AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GARLAND
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GARLAND / 01/10/2009
2011-10-27AR0101/10/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AP03SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY ANGELA CUNNINGHAM
2010-10-14AR0101/10/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0101/10/09 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29288aDIRECTOR APPOINTED MR IAN MCGILLIVRAY
2009-01-14288aDIRECTOR APPOINTED HOWARD IVAN GARLAND
2009-01-14288aDIRECTOR APPOINTED MS LINDSEY MCMURRAY
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR DANNY DUKE
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHITTICK
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL DOLBY
2009-01-14288aDIRECTOR APPOINTED MR MARK JAMES DANBY
2008-10-30363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-01288aNEW SECRETARY APPOINTED
2007-12-01288bSECRETARY RESIGNED
2007-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-19225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-1988(2)RAD 13/11/07--------- £ SI 99@1=99 £ IC 1/100
2007-11-13CERTNMCOMPANY NAME CHANGED CRUISODRIVE LIMITED CERTIFICATE ISSUED ON 13/11/07
2007-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PSC NOMINEE 1 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 PSC NOMINEE 1 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
2013-10-31 Satisfied DRAKE RECOVERIES S.A.R.L. (ACTING IN THE NAME AND ON BEHALF OF ITS COMPARTMENT COVERDALE)
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSC NOMINEE 1 LIMITED

Intangible Assets
Patents
We have not found any records of PSC NOMINEE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSC NOMINEE 1 LIMITED
Trademarks
We have not found any records of PSC NOMINEE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSC NOMINEE 1 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 (64999 - Financial intermediation not elsewhere classified) as PSC NOMINEE 1 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PSC NOMINEE 1 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 PSC NOMINEE 1 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 PSC NOMINEE 1 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.