PERSHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERSHING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02072264
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERSHING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PERSHING LIMITED located?

    Registered Office Address
    Royal Liver Building
    Pier Head
    L3 1LL Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PERSHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERSHING KEEN & CO. LIMITEDJan 29, 1987Jan 29, 1987
    TWINSUIT LIMITEDNov 10, 1986Nov 10, 1986

    What are the latest accounts for PERSHING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PERSHING LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for PERSHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Margaret Anne Mcphail as a director on Aug 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    280 pagesAA

    Appointment of Mr Glenn Raymond Thorpe as a director on Jun 26, 2025

    2 pagesAP01

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Elizabeth Neate as a director on Jul 26, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    286 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Craig Douglas Clifford as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Ms Amanda Jane Roberts as a director on Feb 26, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Mary Canning as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of John William Jack as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Cecile Isabelle Nagel as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Dennis Allen Wallestad as a director on Sep 21, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    283 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lee Warren Dobson as a director on Mar 30, 2023

    1 pagesTM01

    Appointment of Ms Cecile Isabelle Nagel as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    287 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    278 pagesAA

    Termination of appointment of Geoffrey Charles Towers as a director on May 28, 2021

    1 pagesTM01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emer Mary Gilvarry as a director on Jul 13, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    54 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of PERSHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04115131
    73421460005
    CLIFFORD, Craig Douglas
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritish245019620001
    GILVARRY, Emer Mary
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    IrelandIrish271863880001
    NEATE, Catherine Elizabeth
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritish314174330001
    ROBERTS, Amanda Jane
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritish320527700001
    THORPE, Glenn Raymond
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritish183637050001
    WALLESTAD, Dennis Allen
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandAmerican313971250001
    BACH, Roger Andrew
    The Cedars
    Wayside
    NW11 8QY London
    Secretary
    The Cedars
    Wayside
    NW11 8QY London
    British1507720003
    HUGHES, Jeffrey Peter
    26 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    Secretary
    26 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    British88914960001
    AKELLIAN, David Paul
    41 Barkston Gardens
    SW5 0ES London
    Director
    41 Barkston Gardens
    SW5 0ES London
    U S Citizen1507730001
    BACH, Roger Andrew
    The Cedars
    Wayside
    NW11 8QY London
    Director
    The Cedars
    Wayside
    NW11 8QY London
    EnglandBritish1507720003
    BAKER, Ted Harrison
    35 Garden Avenue
    New Jersey 07928
    U S A
    Director
    35 Garden Avenue
    New Jersey 07928
    U S A
    Us Citizen9233600001
    BLANCO, Luis Alfredo
    176 Tanners Pond Road
    Garden City New York 11530
    U S A
    Director
    176 Tanners Pond Road
    Garden City New York 11530
    U S A
    U S Citizen9233590001
    BONAR, Kevin Andrew
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    EnglandBritish177619120001
    BRUECKNER, Richard Frederick
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    United StatesAmerican91018390001
    BURGER, Van Vechten
    1088 Park Avenue
    Apartment 10d New York 10028
    U S A
    Director
    1088 Park Avenue
    Apartment 10d New York 10028
    U S A
    U S Citizen9233610001
    CANNING, Elizabeth Mary
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandCanadian193673190001
    COHEN, Graham John
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    EnglandAustralian170268820001
    COLE-FONTAYN, Michael Colquhoun
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    United KingdomBritish153967350001
    CRACKNELL, Kevin Phillip
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritish184672740001
    DE CICCO, Ronald
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    UsaAmerican130447480001
    DIAMANTIS, John M
    222 Forest Avenue
    Glen Ridge
    New Jersey
    07028
    United States
    Director
    222 Forest Avenue
    Glen Ridge
    New Jersey
    07028
    United States
    Us62337000001
    DOBSON, Lee Warren
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandBritish260980160001
    DOLLY, Lisa Ann
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    UsaAmerican292690940001
    DOLLY, Lisa Ann
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    UsaAmerican292690940001
    DUVAR, Jeffrey David Hunter
    Flat 20
    12 Talbot Road
    W2 5LH London
    Director
    Flat 20
    12 Talbot Road
    W2 5LH London
    Canadian99228640001
    FITZSIMONS, Alstair
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    EnglandBritish166937060001
    GOLD, Peter Michael
    3 Booths Court
    Poplar Drive Hutton
    CM13 1YY Brentwood
    Essex
    Director
    3 Booths Court
    Poplar Drive Hutton
    CM13 1YY Brentwood
    Essex
    British39692420002
    GRAHAM, John Henry
    75 Chelsea Gardens
    CM17 9RY Church Langley
    Essex
    Director
    75 Chelsea Gardens
    CM17 9RY Church Langley
    Essex
    British78692680001
    HAMILTON, John Charles
    12 Ironmongers Place
    West Ferry Road Isle Of Dogs
    E14 9YD London
    Director
    12 Ironmongers Place
    West Ferry Road Isle Of Dogs
    E14 9YD London
    American48621770001
    HAWN, Gates Helmes
    4580 Palisade Avenue
    Riverdale New York 10471
    U S A
    Director
    4580 Palisade Avenue
    Riverdale New York 10471
    U S A
    Us Citizen9233560001
    HIARD, Michael Henry
    Foxes
    High Wych Road
    CM21 OHH Sawbridgeworth
    Hertfordshire
    Director
    Foxes
    High Wych Road
    CM21 OHH Sawbridgeworth
    Hertfordshire
    British18403810002
    HOPKINS, David R
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Director
    Capstan House
    One Clove Crescent
    E14 2BH East India Dock
    London
    Missouri UsaUs Citizen165635330001
    HUMFREY, Hugh John Cave
    Lower Churn
    South Cerney
    GL7 5TN Cirencester
    Gloucestershire
    Director
    Lower Churn
    South Cerney
    GL7 5TN Cirencester
    Gloucestershire
    British64261940002
    HUTT, Gregory Dale
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    EnglandUnited Kingdom & South Africa170724070001

    Who are the persons with significant control of PERSHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pershing Holdings (Uk) Limited
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    Apr 06, 2016
    Pier Head
    L3 1LL Liverpool
    Royal Liver Building
    England
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4659431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0