Company NamePCML Investments Limited
Company StatusActive
Company Number09047456
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Previous NameBlueburn Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Matthew Lewis Atkins
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMr Benjamin James McGuiness
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMr Matthew John Shields
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMr Benjamin James Urquhart Compton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Nicholas Ioannou
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU

Location

Registered Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

130k at £1Atkins Capital LTD
20.00%
Ordinary A
130k at £1Goldshield Capital LTD
20.00%
Ordinary D
130k at £1Mcguiness Capital LTD
20.00%
Ordinary E
130k at £1N I Derivatives LTD
20.00%
Ordinary C
130k at £1Serutuf Futures LTD
20.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

7 January 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
22 August 2019Cessation of Goldshield Capital Limited as a person with significant control on 9 November 2018 (1 page)
22 August 2019Notification of Matthew Shields as a person with significant control on 9 November 2018 (2 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
23 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
20 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 September 2016Confirmation statement made on 14 August 2016 with updates (11 pages)
7 September 2016Confirmation statement made on 14 August 2016 with updates (11 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 650,000
(8 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 650,000
(8 pages)
9 July 2015Director's details changed for Mr Benjamin James Ukquhart Compton on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Benjamin James Ukquhart Compton on 9 July 2015 (2 pages)
9 July 2015Company name changed blueburn LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
9 July 2015Director's details changed for Mr Benjamin James Ukquhart Compton on 9 July 2015 (2 pages)
9 July 2015Company name changed blueburn LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
29 June 2015Change of name notice (2 pages)
29 June 2015Change of name notice (2 pages)
9 June 2015Change of share class name or designation (2 pages)
9 June 2015Statement of capital following an allotment of shares on 20 May 2014
  • GBP 650,000
(9 pages)
9 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase of capital 20/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 June 2015Change of share class name or designation (2 pages)
9 June 2015Statement of capital following an allotment of shares on 20 May 2014
  • GBP 650,000
(9 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase of capital 20/05/2015
(37 pages)
29 May 2015Statement of capital following an allotment of shares on 20 May 2014
  • GBP 650,000
(5 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 650,000
(8 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 650,000
(8 pages)
29 May 2015Statement of capital following an allotment of shares on 20 May 2014
  • GBP 650,000
(5 pages)
25 March 2015Appointment of Mr Matthew Atkins as a director on 20 May 2014 (2 pages)
25 March 2015Appointment of Mr Benjamin Mcguiness as a director on 20 May 2014 (2 pages)
25 March 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on 25 March 2015 (1 page)
25 March 2015Appointment of Mr Benjamin James Ukquhart Compton as a director on 20 May 2014 (2 pages)
25 March 2015Appointment of Mr Nicholas Ioannou as a director on 20 May 2014 (2 pages)
25 March 2015Termination of appointment of Andrew Simon Davis as a director on 20 May 2014 (1 page)
25 March 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on 25 March 2015 (1 page)
25 March 2015Appointment of Mr Benjamin James Ukquhart Compton as a director on 20 May 2014 (2 pages)
25 March 2015Appointment of Mr Benjamin Mcguiness as a director on 20 May 2014 (2 pages)
25 March 2015Appointment of Mr Matthew Atkins as a director on 20 May 2014 (2 pages)
25 March 2015Appointment of Mr Matthew John Shields as a director on 20 May 2014 (2 pages)
25 March 2015Appointment of Mr Matthew John Shields as a director on 20 May 2014 (2 pages)
25 March 2015Termination of appointment of Andrew Simon Davis as a director on 20 May 2014 (1 page)
25 March 2015Appointment of Mr Nicholas Ioannou as a director on 20 May 2014 (2 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1
(43 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1
(43 pages)