CompanyTrack
P

PYRFORD INTERNATIONAL LIMITED

Active London

Fund management activities

33 employees Website
Financial services Fund management activities
P

PYRFORD INTERNATIONAL LIMITED

Fund management activities

Founded 3 Feb 1987 Active London, England 33 employees pyrford.co.uk
Financial services Fund management activities
Accounts Submitted 1 Aug 2025
Confirmation Statement Submitted 4 Feb 2025
Net assets £22.38M £40.67M 2024 year on year
Total assets £37.49M £40.06M 2024 year on year
Total Liabilities £15.12M £611.00K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cannon Place, 78 Cannon Street London EC4N 6AG England

Credit Report

Discover PYRFORD INTERNATIONAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£9.42M

Decreased by £16.58M (-64%)

Net Assets

£22.38M

Decreased by £40.67M (-65%)

Total Liabilities

£15.12M

Increased by £611.00k (+4%)

Turnover

£21.89M

Decreased by £3.84M (-15%)

Employees

33

Decreased by 4 (-11%)

Debt Ratio

40%

Increased by 21 (+111%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,000,000 Shares £2.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Sept 20102,000,000£2.00m£2.00m

Officers

Officers

8 active 31 resigned
Status
Daniel Patrick McdonaghDirectorBritishEngland491 Aug 2024Active
David LoganDirectorBritishEngland5625 Jan 2022Active
Lars Jorgen NielsenDirectorDanishEngland6111 May 2015Active
Michelle NurseSecretaryUnknownUnknown22 Jun 2021Active
Paul Joseph SimonsDirectorBritishEngland5116 Nov 2023Active
Scott James CavanaghDirectorBritishEngland5031 Aug 2023Active
Stewart BennettDirectorBritishEngland542 Feb 2022Active
William DaviesDirectorBritishEngland6212 Jan 2022Active

Shareholders

Shareholders (2)

Columbia Threadneedle Investments Uk International Limited
100.0%
6,000,0004 Feb 2022
Bank Of Montreal
0.0%
04 Feb 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Columbia Threadneedle Investments Uk International Limited

United Kingdom

Active
Notified 8 Nov 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Bank Of Montreal Capital Markets (holdings) Limited

Ceased 30 Sept 2020

Ceased

Bank Of Montreal

Ceased 30 Sept 2020

Ceased

Bank Of Montreal

Ceased 8 Nov 2021

Ceased

Group Structure

Group Structure

COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMERIPRISE FINANCIAL INC. united states of america
PYRFORD INTERNATIONAL LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
23 Oct 2025CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
22 Oct 2025InsolvencySolvency Statement dated 10/10/25View(2 pages)
22 Oct 2025CapitalStatement by DirectorsView(2 pages)
22 Oct 2025ResolutionResolutionsView(1 page)
17 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

23 Oct 2025 Capital

Capital Statement Capital Company With Date Currency Figure

22 Oct 2025 Insolvency

Solvency Statement dated 10/10/25

22 Oct 2025 Capital

Statement by Directors

22 Oct 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 17 Nov 2025

Capital Statement Capital Company With Date Currency Figure

3 months ago on 23 Oct 2025

Solvency Statement dated 10/10/25

3 months ago on 22 Oct 2025

Statement by Directors

3 months ago on 22 Oct 2025

Resolutions

3 months ago on 22 Oct 2025