ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PSH Sponsor Limited

PSH Sponsor Limited is an active company incorporated on 21 March 2019 with the registered office located in London, City of London. PSH Sponsor Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11895368
Private limited company
Age
6 years
Incorporated 21 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (6 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Suite 114, 1st Floor Holborn Gate 330 High Holborn
London
WC1V 7QT
England
Address changed on 23 Sep 2025 (29 days ago)
Previous address was Vestry House Laurence Pountney Hill London London EC4R 0EH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Feb 1965
Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in UK • Born in May 1958
Director • British • Lives in England • Born in Nov 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pension Superhaven Holdings Limited
Kathryn Anne Graham, Henry Tapper, and 6 more are mutual people.
Active
The DHL UK Foundation
Helen Clare Copinger-Symes is a mutual person.
Active
First Sentier Investors (UK) Funds Limited
Cyril Francis Johnson is a mutual person.
Active
Archer Advisors Ltd
Helen Clare Copinger-Symes is a mutual person.
Active
Mark R Johnson Limited
Mark Robert Johnson is a mutual person.
Active
Investacc Group Limited
Helen Clare Copinger-Symes is a mutual person.
Active
Governance For Owners Holdings Limited
Cyril Francis Johnson is a mutual person.
Dissolved
Go Investment Partners Group LLP
Cyril Francis Johnson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£336
Increased by £336 (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£72.91K
Increased by £8.05K (+12%)
Total Liabilities
-£50.9K
Decreased by £7.8K (-13%)
Net Assets
£22K
Increased by £15.85K (+258%)
Debt Ratio (%)
70%
Decreased by 20.7% (-23%)
Latest Activity
Pension Superhaven Holdings Limited (PSC) Details Changed
29 Days Ago on 23 Sep 2025
Registered Address Changed
29 Days Ago on 23 Sep 2025
Terence Pullinger Resigned
1 Month Ago on 10 Sep 2025
Roger Phillip Higgins Resigned
1 Month Ago on 10 Sep 2025
Ian Malcolm Mcknight Resigned
1 Month Ago on 10 Sep 2025
Psf Holdings Limited (PSC) Details Changed
4 Months Ago on 5 Jun 2025
Confirmation Submitted
5 Months Ago on 29 Apr 2025
Mr Roger Phillip Higgins Appointed
6 Months Ago on 1 Apr 2025
Mr Terence Pullinger Appointed
6 Months Ago on 1 Apr 2025
Mr Mark Robert Johnson Appointed
6 Months Ago on 1 Apr 2025
Get Credit Report
Discover PSH Sponsor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Psf Holdings Limited as a person with significant control on 5 June 2025
Submitted on 25 Sep 2025
Change of details for Pension Superhaven Holdings Limited as a person with significant control on 23 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Roger Phillip Higgins as a director on 10 September 2025
Submitted on 23 Sep 2025
Termination of appointment of Terence Pullinger as a director on 10 September 2025
Submitted on 23 Sep 2025
Termination of appointment of Ian Malcolm Mcknight as a director on 10 September 2025
Submitted on 23 Sep 2025
Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH United Kingdom to Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on 23 September 2025
Submitted on 23 Sep 2025
Certificate of change of name
Submitted on 8 May 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 29 Apr 2025
Appointment of Mr Roger Phillip Higgins as a director on 1 April 2025
Submitted on 7 Apr 2025
Appointment of Mr Mark Robert Johnson as a director on 1 April 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year