ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PBTC Nominees Limited

PBTC Nominees Limited is an active company incorporated on 12 July 1989 with the registered office located in Birmingham, West Midlands. PBTC Nominees Limited was registered 36 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
02403521
Private limited company
Age
36 years
Incorporated 12 July 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (1 month ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
103 Colmore Row
5th Floor
Birmingham
B3 3AG
England
Address changed on 5 Aug 2024 (1 year 1 month ago)
Previous address was 33 Great Charles Street Birmingham B3 3JN England
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Operations Officer • British • Lives in England • Born in Jul 1972
Director • Chief Operations Officer • Italian • Lives in UK • Born in Apr 1975
Director • Chief Operations Officer • German • Lives in England • Born in Aug 1977
Director • Managing Director • British • Lives in UK • Born in Oct 1962
Director • Managing Director • British • Lives in UK • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halb Nominees Limited
Richard William Killingbeck, Damiano Baj, and 3 more are mutual people.
Active
Harris Allday Limited
Richard William Killingbeck, Damiano Baj, and 3 more are mutual people.
Active
Majedie Investments Plc
Richard William Killingbeck is a mutual person.
Active
RWK Consultancy Ltd
Richard William Killingbeck is a mutual person.
Active
Ej Associates Limited
Edward Charles Searson James is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Micro Accounts Submitted
2 Months Ago on 25 Jun 2025
Mr Karl Johannes Von Bezing Appointed
4 Months Ago on 1 May 2025
Simon David Politzer Resigned
4 Months Ago on 1 May 2025
Mr Edward Charles Searson James Appointed
8 Months Ago on 2 Jan 2025
Richard William Killingbeck Resigned
8 Months Ago on 2 Jan 2025
Mr Simon David Politzer Appointed
11 Months Ago on 30 Sep 2024
Damiano Baj Resigned
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Get Credit Report
Discover PBTC Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 July 2025 with no updates
Submitted on 16 Jul 2025
Micro company accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Appointment of Mr Karl Johannes Von Bezing as a director on 1 May 2025
Submitted on 12 May 2025
Termination of appointment of Simon David Politzer as a director on 1 May 2025
Submitted on 12 May 2025
Termination of appointment of Richard William Killingbeck as a director on 2 January 2025
Submitted on 10 Jan 2025
Appointment of Mr Edward Charles Searson James as a director on 2 January 2025
Submitted on 10 Jan 2025
Termination of appointment of Damiano Baj as a director on 30 September 2024
Submitted on 7 Oct 2024
Appointment of Mr Simon David Politzer as a director on 30 September 2024
Submitted on 7 Oct 2024
Registered office address changed from 33 Great Charles Street Birmingham B3 3JN England to 103 Colmore Row 5th Floor Birmingham B3 3AG on 5 August 2024
Submitted on 5 Aug 2024
Confirmation statement made on 10 July 2024 with updates
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year