Get an alert when PYRFORD INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-18 (in 9mo)

Last made up 2026-02-04

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“While there can be no absolute certainty, having considered the current results of the Company, the potential ongoing impact of market volatility (including severe yet plausible downside scenarios impacting revenues, expenses and financial resilience), and the current liquidity, net assets and regulatory capital surplus of the Company, the Directors are satisfied that it remains a reasonable assumption that the Company should have sufficient resources to meet its liabilities as they fall due and would therefore be able to continue to operate as a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 31 resigned

Name Role Appointed Born Nationality
NURSE, Michelle Secretary 2021-06-22
BENNETT, Stewart Director 2022-02-02 Mar 1971 British
CAVANAGH, Scott James Director 2023-08-31 Apr 1975 British
DAVIES, William Director 2022-01-12 May 1963 British
LOGAN, David Director 2022-01-25 May 1969 British
MCDONAGH, Daniel Patrick Director 2024-08-01 Apr 1976 British
NIELSEN, Lars Jorgen Director 2015-05-11 Aug 1964 Danish
SIMONS, Paul Joseph, Mr. Director 2023-11-16 Nov 1974 British
Show 31 resigned officers
Name Role Appointed Resigned
CLARKE, William Theodore Secretary 2016-01-29 2019-10-04
HORNSEY, Nicholas John Secretary 2007-12-14 2014-08-01
LAM, Katherine Secretary 2019-10-04 2021-06-22
OLIVE, David Lloyd Secretary 2007-12-14
VADODARIA, Neha Secretary 2014-08-01 2016-01-29
CALLAGHAN, Malcolm David Director 1992-01-13 1994-01-21
CAMPBELL, Bruce Lynn Director 2015-03-31
CHOKSI, Mary Director 2001-09-28 2007-12-14
COOPER, Barry Merritt Director 2007-12-14 2019-06-13
COUSINS, Anthony Nicholas Director 2025-08-01
COWPER, Robert Maskew Director 2002-04-23 2007-12-14
FERNANDO, Charu Lata Director 2008-02-25
FOLLOWS, Charles Arthur Director 1992-01-31
HILLIER, Harold William Director 2007-12-14 2009-12-03
MATTHEWS, Scott Joseph Director 2009-06-09 2021-11-08
MC CANN, Franklin Winfield Director 2003-12-31
MCINERNEY, Barry Sean Director 2010-01-13 2016-05-03
MITCHEM, Kristi Lynne Director 2019-05-22 2021-11-08
NEAL, Carol Ann Director 2007-12-14 2013-07-31
NEWMAN, Drew Director 2009-06-09 2023-07-01
O'MAHONY, Nora Agnes Director 2022-02-02 2024-06-30
OLIVE, David Lloyd Director 2009-10-21
OUELLETTE, Gilles Director 2009-10-01 2021-11-08
PAYNE, William Franklin Director 1999-07-16
QUEISSER, Hans-Jurgen Director 2007-12-14 2011-04-28
SCANLON, Brady Peter Director 2001-11-26 2007-12-14
SMITH, William Kenneth Spinney Director 2011-04-28 2021-11-08
TELLING, Carol Jane Director 1993-02-01 1994-07-08
TINGLEY, Nicholas Director 1995-03-13 1998-08-07
TIWARI, Atul Director 2007-12-14 2009-08-11
WILSON, Richard Charles Director 2017-10-18 2019-05-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Columbia Threadneedle Investments Uk International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-08 Active
Bank Of Montreal Corporate entity Shares 75–100%, Voting 75–100% 2020-09-30 Ceased 2021-11-08
Bank Of Montreal Corporate entity Shares 75–100% 2016-04-06 Ceased 2020-09-30
Bank Of Montreal Capital Markets (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2020-09-30

Filing timeline

Last 20 of 298 total filings

Date Type Category Description
2026-02-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-17 AD01 address Change registered office address company with date old address new address PDF
2025-10-23 SH19 capital Capital statement capital company with date currency figure
2025-10-22 SH20 capital Legacy
2025-10-22 CAP-SS insolvency Legacy
2025-10-22 RESOLUTIONS resolution Resolution
2025-08-12 TM01 officers Termination director company with name termination date PDF
2025-08-01 AA accounts Accounts with accounts type full
2025-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-05 AA accounts Accounts with accounts type full
2024-08-02 AP01 officers Appoint person director company with name date PDF
2024-07-29 TM01 officers Termination director company with name termination date PDF
2024-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-17 CH01 officers Change person director company with change date PDF
2023-11-17 AP01 officers Appoint person director company with name date PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-09-07 AP01 officers Appoint person director company with name date PDF
2023-07-11 TM01 officers Termination director company with name termination date PDF
2023-07-11 AD01 address Change registered office address company with date old address new address PDF
2023-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page