PELLO HOLDINGS LIMITED

PELLO HOLDINGS LIMITED

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

    Company NamePELLO HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05860010
    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 PELLO HOLDINGS LIMITED?

    • Security dealing on own account (64991) / Financial and insurance activities

    Where is PELLO HOLDINGS LIMITED located?

    Registered Office Address
    Flat 505, Hampton Apartments Duke Of Wellington Avenue
    SE18 6NX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PELLO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNHILL ASSET MANAGEMENT LIMITEDNov 19, 2007Nov 19, 2007
    ARCHWATER LIMITEDJun 28, 2006Jun 28, 2006

    What are the latest accounts for PELLO HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2022
    Next Accounts Due OnJan 31, 2023
    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What is the status of the latest confirmation statement for PELLO HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 26, 2023
    Next Confirmation Statement DueMay 10, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2022
    OverdueYes

    What are the latest filings for PELLO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 7th Floor 10 Lower Thames Street London EC3R 6AF United Kingdom to Flat 505, Hampton Apartments Duke of Wellington Avenue London SE18 6NX on Dec 21, 2022

    1 pagesAD01

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    11 pagesAA

    Confirmation statement made on Jun 28, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    9 pagesAA

    Satisfaction of charge 058600100004 in full

    1 pagesMR04

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Frangos as a director on Dec 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2019

    8 pagesAA

    Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 7th Floor 10 Lower Thames Street London EC3R 6AF on Sep 02, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub division 17/07/2019
    RES13

    Confirmation statement made on Jun 28, 2019 with updates

    7 pagesCS01

    Sub-division of shares on Aug 17, 2018

    6 pagesSH02
    Annotations
    DateAnnotation
    Jul 24, 2019Clarification The form is a second filing of the SH02 registered on 05/11/2018

    Second filing of a statement of capital following an allotment of shares on Jun 12, 2018

    • Capital: GBP 1,510,483.00
    8 pagesRP04SH01

    legacy

    5 pagesRP04CS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 09, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2018

    RES15

    Sub-division of shares on Aug 17, 2018

    4 pagesSH02
    Annotations
    DateAnnotation
    Jul 24, 2019Clarification A second filed SH02 was registered on 24/07/2019

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision 17/08/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 31, 2018

    • Capital: GBP 11,751.53
    3 pagesSH01

    Change of details for Mr Andrew Frangos as a person with significant control on Jun 12, 2018

    2 pagesPSC04

    Confirmation statement made on Jun 28, 2018 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Jul 24, 2019Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 24/07/2019

    Statement of capital following an allotment of shares on Jun 12, 2018

    • Capital: GBP 10,029
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 12, 2018

    • Capital: GBP 10,029
    5 pagesSH01
    Annotations
    DateAnnotation
    Jul 24, 2019Clarification A second filed SH01 was registered on 24/07/2019

    Who are the officers of PELLO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEE, Daniel George Francis
    4th Floor
    18 St. Swithin's Lane
    EC4N 8AD London
    Cornhill Capital Limited
    United Kingdom
    Director
    4th Floor
    18 St. Swithin's Lane
    EC4N 8AD London
    Cornhill Capital Limited
    United Kingdom
    United KingdomBritishDirector236882550001
    JOSH, Nicholas Paul
    4th Floor
    18 St. Swithin's Lane
    EC4N 8AD London
    Cornhill Capital
    United Kingdom
    Director
    4th Floor
    18 St. Swithin's Lane
    EC4N 8AD London
    Cornhill Capital
    United Kingdom
    United KingdomBritishDirector236882630001
    MILLAR, James
    144 Main Street
    KA13 6AA Kilwinning
    Ayrshire
    Secretary
    144 Main Street
    KA13 6AA Kilwinning
    Ayrshire
    British114297010001
    KSI AQUILA LLP
    Main Street
    KA13 6AA Kilwinning
    144
    Ayrshire
    United Kingdom
    Secretary
    Main Street
    KA13 6AA Kilwinning
    144
    Ayrshire
    United Kingdom
    Legal FormLLP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    Registration Number50301415
    118573370002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALMOND, James
    1 Angel Court
    Copthall Avenue
    EC2R 7HJ London
    7thfloor
    England
    Director
    1 Angel Court
    Copthall Avenue
    EC2R 7HJ London
    7thfloor
    England
    EnglandBritishFinancial Analyst130104760001
    BODDY, Lewis Daniel
    Floor
    18 St. Swithin's Lane
    EC4N 8AD London
    4th
    England
    Director
    Floor
    18 St. Swithin's Lane
    EC4N 8AD London
    4th
    England
    United KingdomBritishAccountant113875890001
    FRANGOS, Andrew
    10 Lower Thames Street
    EC3R 6AF London
    7th Floor
    United Kingdom
    Director
    10 Lower Thames Street
    EC3R 6AF London
    7th Floor
    United Kingdom
    United KingdomBritishFinancial Advisor86298020003
    HILL, Christopher Anthony
    25 The Wheel House
    Burrells Wharf
    E14 3TA London
    Director
    25 The Wheel House
    Burrells Wharf
    E14 3TA London
    BritishFinancial Advisor103504480001
    LITTLE, Nigel Stuart
    1 Angel Court
    Copthall Avenue
    EC2R 7HJ London
    7thfloor
    England
    Director
    1 Angel Court
    Copthall Avenue
    EC2R 7HJ London
    7thfloor
    England
    EnglandBritishNone154819550001
    MASON, David George
    18 St Swithins Lane
    EC4N 8AD London
    4th Floor
    United Kingdom
    Director
    18 St Swithins Lane
    EC4N 8AD London
    4th Floor
    United Kingdom
    United KingdomBritishDirector37218220002
    NIMMO, William Ian
    Rue Du Lac
    121 Clarens
    1815 CH Montreux
    Switzerland
    Director
    Rue Du Lac
    121 Clarens
    1815 CH Montreux
    Switzerland
    SwitzerlandBritishInvestment Management63126890006
    SMITH, Martin
    110 Trafalgar Road
    RH12 2QL Horsham
    West Sussex
    Director
    110 Trafalgar Road
    RH12 2QL Horsham
    West Sussex
    EnglandIrishStockbroker114814890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PELLO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Frangos
    Duke Of Wellington Avenue
    SE18 6NX London
    Flat 505, Hampton Apartments
    England
    Apr 06, 2016
    Duke Of Wellington Avenue
    SE18 6NX London
    Flat 505, Hampton Apartments
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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