PMIHG HOLDINGS LIMITED

Address:
51 Lime Street, London, EC3M 7DQ

PMIHG HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 09658254. The registration start date is June 26, 2015. The current status is Active.

Company Overview

Company Number 09658254
Company Name PMIHG HOLDINGS LIMITED
Registered Address 51 Lime Street
London
EC3M 7DQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-06-26
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-24
Returns Last Update 2016-06-26
Confirmation Statement Due Date 2021-07-10
Confirmation Statement Last Update 2020-06-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address 51 LIME STREET
Post Town LONDON
Post Code EC3M 7DQ

Companies with the same location

Entity Name Office Address
ACAPPELLA CAPITAL LIMITED 51 Lime Street, London, EC3M 7DQ
WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS TOWERS WATSON FRANCE HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (IP CO.) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLOCENE LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (UK) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
G360 UND LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
ATRE LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS GS UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWMAN, Kevin Juan Director (Active) 51 Lime Street, London, EC3M 7DQ August 1970 /
16 May 2016
British /
England
Company Director
RINCK, Ingmar Director (Active) 51 Lime Street, London, EC3M 7DQ April 1973 /
6 October 2015
Dutch /
England
Finance Director
PEEL, Alistair Charles Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
7 December 2015
/
BALDWIN, Matthew Director (Resigned) The Courtyard, Hall Lane, Wincham, Northwich, Cheshire, England, CW9 6DG July 1972 /
26 June 2015
British /
United Kingdom
Company Director
POWIS, Anthony David Director (Resigned) The Courtyard, Hall Lane, Wincham, Cheshire, United Kingdom, CW9 6DG March 1961 /
6 October 2015
British /
England
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on PMIHG HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches