Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pyrford International Limited
Pyrford International Limited is an active company incorporated on 3 February 1987 with the registered office located in London, City of London. Pyrford International Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02096061
Private limited company
Age
38 years
Incorporated
3 February 1987
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
4 February 2025
(10 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Pyrford International Limited
Contact
Update Details
Address
Cannon Place, 78 Cannon Street
London
EC4N 6AG
England
Address changed on
17 Nov 2025
(20 days ago)
Previous address was
7 Seymour Street London W1H 7JW England
Companies in EC4N 6AG
Telephone
02074954641
Email
Available in Endole App
Website
Pyrford.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Stewart Bennett
Director • Investment Management Executive • British • Lives in England • Born in Mar 1971
David Logan
Director • British • Lives in England • Born in May 1969
Mr Paul Joseph Simons
Director • Head Of Portfolio Management • British • Lives in England • Born in Nov 1974
William Davies
Director • Chief Investment Officer • British • Lives in England • Born in May 1963
Lars Jorgen Nielsen
Director • Head Of Relationship Management & Busine • Danish • Lives in England • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Columbia Threadneedle Management Limited
William Davies and David Logan are mutual people.
Active
Threadneedle Asset Management Limited
William Davies and David Logan are mutual people.
Active
Tam UK International Holdings Limited
William Davies and David Logan are mutual people.
Active
Columbia Threadneedle Investments UK International Limited
William Davies and David Logan are mutual people.
Active
The Baby Fund Trading Limited
David Logan is a mutual person.
Active
Tommy's
David Logan is a mutual person.
Active
Hunts Barn Limited
David Logan is a mutual person.
Active
Threadneedle Asset Management Oversight Limited
William Davies is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£9.42M
Decreased by £16.58M (-64%)
Turnover
£21.89M
Decreased by £3.84M (-15%)
Employees
33
Decreased by 4 (-11%)
Total Assets
£37.5M
Decreased by £40.06M (-52%)
Total Liabilities
-£15.12M
Increased by £611K (+4%)
Net Assets
£22.38M
Decreased by £40.67M (-65%)
Debt Ratio (%)
40%
Increased by 21.62% (+116%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
20 Days Ago on 17 Nov 2025
Anthony Nicholas Cousins Resigned
4 Months Ago on 1 Aug 2025
Full Accounts Submitted
4 Months Ago on 1 Aug 2025
Confirmation Submitted
10 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 5 Sep 2024
Mr Daniel Patrick Mcdonagh Appointed
1 Year 4 Months Ago on 1 Aug 2024
Nora Agnes O'mahony Resigned
1 Year 5 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Feb 2024
Mr. Paul James Simons Details Changed
2 Years Ago on 17 Nov 2023
Mr. Paul James Simons Appointed
2 Years Ago on 16 Nov 2023
Get Alerts
Get Credit Report
Discover Pyrford International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on 17 November 2025
Submitted on 17 Nov 2025
Statement of capital on 23 October 2025
Submitted on 23 Oct 2025
Resolutions
Submitted on 22 Oct 2025
Statement by Directors
Submitted on 22 Oct 2025
Solvency Statement dated 10/10/25
Submitted on 22 Oct 2025
Termination of appointment of Anthony Nicholas Cousins as a director on 1 August 2025
Submitted on 12 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 1 Aug 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 4 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 5 Sep 2024
Appointment of Mr Daniel Patrick Mcdonagh as a director on 1 August 2024
Submitted on 2 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs