CompanyTrack
P

PSP INVESTMENTS HOLDING EUROPE LTD

Active London

Other business support service activities n.e.c.

94 employees
Other business support service activities n.e.c.
P

PSP INVESTMENTS HOLDING EUROPE LTD

Other business support service activities n.e.c.

Founded 17 Aug 2015 Active London, England 94 employees
Other business support service activities n.e.c.
Accounts Submitted 5 Aug 2025
Confirmation Statement Submitted 20 Aug 2025
Net assets £9904.77M £1655.36M 2024 year on year
Total assets £12337.32M £1101.50M 2024 year on year
Total Liabilities £2432.55M £553.86M 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Bressenden Place 8th Floor London SW1E 5DH England

Credit Report

Discover PSP INVESTMENTS HOLDING EUROPE LTD'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 (2015–2024)

Cash in Bank

£2.51M

Increased by £191.27k (+8%)

Net Assets

£9904.77M

Decreased by £1655.36M (-14%)

Total Liabilities

£2432.55M

Increased by £553.86M (+29%)

Turnover

£1348.26M

Increased by £851.59M (+171%)

Employees

94

Increased by 7 (+8%)

Debt Ratio

20%

Increased by 6 (+43%)

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

7 Allotments 7 Shares £1251.84m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Jun 20211€262.05m€262.05m
31 Mar 20211€116.78m€116.78m
29 Jan 20211€203.60m€203.60m
30 Oct 20201€40.10m€40.10m
19 Oct 20201€80.00m€80.00m

Officers

Officers

7 active 20 resigned
Status
Alexandre ChartrandDirectorCanadianCanada4730 Mar 2023Active
Lefteris Charles CharalambousSecretaryUnknownUnknown1 Nov 2024Active
Mica Magdalena Maansdotter RossDirectorSwedishUnited Kingdom422 Feb 2024Active
Michael John AdamsDirectorBritishUnited Kingdom4118 Dec 2017Active
Oliver Miles Christian DuffDirectorBritishEngland561 Dec 2016Active
Richard Wing-eng ChangDirectorBritishUnited Kingdom544 Jul 2023Active
Simon MarcDirectorFrenchUnited Kingdom521 Jun 2020Active

Shareholders

Shareholders (1)

Public Sector Pension Investment Board
100.0%
1917 Aug 2023

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

PSP INVESTMENTS HOLDING EUROPE LTD Current Company
AGS AIRPORTS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMALFI CO 1 LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
AMALFI CO 2 LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
AMALFI CO 3 LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
AMALFI CO 4 LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
AMALFI CO 5 LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
AMALFI CO 6 LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
AMALFI CO 7 LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
AMALFI CO 8 LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
ARCUS TIVANA INVESTOR VEHICLE 1 LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
CONSTANTIN INVESTMENT LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
CORTINA INVESTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
DISCOVERY INVESTCO LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
LABRADOR INVESTMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LENDLEASE MSG 1 (EUROPE) GP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PSP BRITANNIA LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PSP DP HOLDCO LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PSP ICHIBAN GP LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025OfficersTermination of Mica Magdalena Maansdotter Ross as director on 2025-11-28View(1 page)
29 Sept 2025OfficersTermination of Stéphane Jalbert as director on 2025-09-26View(1 page)
20 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-16 with no updatesView(3 pages)
5 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(354 pages)
9 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(48 pages)
28 Nov 2025 Officers

Termination of Mica Magdalena Maansdotter Ross as director on 2025-11-28

29 Sept 2025 Officers

Termination of Stéphane Jalbert as director on 2025-09-26

20 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-16 with no updates

5 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

9 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Mica Magdalena Maansdotter Ross as director on 2025-11-28

2 months ago on 28 Nov 2025

Termination of Stéphane Jalbert as director on 2025-09-26

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-08-16 with no updates

6 months ago on 20 Aug 2025

Annual accounts made up to 2025-03-31

6 months ago on 5 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 9 Jul 2025