PELLO HOLDINGS LIMITED
Overview
Company Name | PELLO HOLDINGS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05860010 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PELLO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CORNHILL ASSET MANAGEMENT LIMITED | Nov 19, 2007 | Nov 19, 2007 |
ARCHWATER LIMITED | Jun 28, 2006 | Jun 28, 2006 |
What are the latest accounts for PELLO HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2022 |
Next Accounts Due On | Jan 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2021 |
What is the status of the latest confirmation statement for PELLO HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 26, 2023 |
Next Confirmation Statement Due | May 10, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2022 |
Overdue | Yes |
What are the latest filings for PELLO HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||||||
Satisfaction of charge 058600100004 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Frangos as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 8 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 28, 2019 with updates | 7 pages | CS01 | ||||||||||||||
Sub-division of shares on Aug 17, 2018 | 6 pages | SH02 | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 12, 2018
| 8 pages | RP04SH01 | ||||||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Sub-division of shares on Aug 17, 2018 | 4 pages | SH02 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2018
| 3 pages | SH01 | ||||||||||||||
Change of details for Mr Andrew Frangos as a person with significant control on Jun 12, 2018 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Jun 28, 2018 with updates | 7 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 12, 2018
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 12, 2018
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of PELLO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEE, Daniel George Francis | Director | 4th Floor 18 St. Swithin's Lane EC4N 8AD London Cornhill Capital Limited United Kingdom | United Kingdom | British | Director | 236882550001 | ||||||||||||
JOSH, Nicholas Paul | Director | 4th Floor 18 St. Swithin's Lane EC4N 8AD London Cornhill Capital United Kingdom | United Kingdom | British | Director | 236882630001 | ||||||||||||
MILLAR, James | Secretary | 144 Main Street KA13 6AA Kilwinning Ayrshire | British | 114297010001 | ||||||||||||||
KSI AQUILA LLP | Secretary | Main Street KA13 6AA Kilwinning 144 Ayrshire United Kingdom |
| 118573370002 | ||||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
ALMOND, James | Director | 1 Angel Court Copthall Avenue EC2R 7HJ London 7thfloor England | England | British | Financial Analyst | 130104760001 | ||||||||||||
BODDY, Lewis Daniel | Director | Floor 18 St. Swithin's Lane EC4N 8AD London 4th England | United Kingdom | British | Accountant | 113875890001 | ||||||||||||
FRANGOS, Andrew | Director | 10 Lower Thames Street EC3R 6AF London 7th Floor United Kingdom | United Kingdom | British | Financial Advisor | 86298020003 | ||||||||||||
HILL, Christopher Anthony | Director | 25 The Wheel House Burrells Wharf E14 3TA London | British | Financial Advisor | 103504480001 | |||||||||||||
LITTLE, Nigel Stuart | Director | 1 Angel Court Copthall Avenue EC2R 7HJ London 7thfloor England | England | British | None | 154819550001 | ||||||||||||
MASON, David George | Director | 18 St Swithins Lane EC4N 8AD London 4th Floor United Kingdom | United Kingdom | British | Director | 37218220002 | ||||||||||||
NIMMO, William Ian | Director | Rue Du Lac 121 Clarens 1815 CH Montreux Switzerland | Switzerland | British | Investment Management | 63126890006 | ||||||||||||
SMITH, Martin | Director | 110 Trafalgar Road RH12 2QL Horsham West Sussex | England | Irish | Stockbroker | 114814890001 | ||||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PELLO HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Frangos | 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
|
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