PULSANT GROUP HOLDINGS LIMITED

PULSANT GROUP HOLDINGS LIMITED

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

    Company NamePULSANT GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09075225
    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 PULSANT GROUP HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PULSANT GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Blue Square House
    Priors Way
    SL6 2HP Maidenhead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PULSANT GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OH PEARL TOPCO LIMITEDJun 06, 2014Jun 06, 2014

    What are the latest accounts for PULSANT GROUP HOLDINGS 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 PULSANT GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for PULSANT GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 090752250001 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    48 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    11 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 06, 2022 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-authorities/approvals/sanctions 19/10/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registration of charge 090752250001, created on Oct 19, 2021

    49 pagesMR01

    Who are the officers of PULSANT GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUPLAND, Robert Andrew
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    Director
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    United KingdomBritish138313750002
    PETZER, Bradley Mark
    Ellesmere Road
    KT13 0HH Weybridge
    Southern Wood
    England
    Director
    Ellesmere Road
    KT13 0HH Weybridge
    Southern Wood
    England
    United KingdomBritish82998740004
    BRENNAN, Martin Francis
    29 St George Street
    W1S 2FA London
    Scottish Equity Partners
    United Kingdom
    Director
    29 St George Street
    W1S 2FA London
    Scottish Equity Partners
    United Kingdom
    EnglandBritish250343330001
    CRANDALL, J. Taylor
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    Director
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    United StatesAmerican189147230003
    DAVISON, Andrew Peter
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    Director
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    ScotlandBritish142634620002
    HENDERSON, Martin Robert
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    Director
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    United KingdomBritish179882350001
    JUN, Jennifer
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    Director
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    United StatesSouth Korean267100650001
    LEVY, Kevin George
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    Director
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    UsaUsa188634360001
    MONSKY, John Richard
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    Director
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    UsaUsa188634120001
    PADE, William J
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    Director
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    United StatesAmerican189146740001
    SCOTT, David S
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    Director
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    United StatesAmerican189147430001
    SNEDDON, David John
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    Director
    Priors Way
    SL6 2HP Maidenhead
    Blue Square House
    United Kingdom
    ScotlandBritish67640890002
    SNEDDON, David John
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    Director
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    Berkshire
    ScotlandBritish67640890002

    Who are the persons with significant control of PULSANT GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monch Bidco Limited
    St. George Street
    W1S 1FE London
    14
    England
    Jul 23, 2021
    St. George Street
    W1S 1FE London
    14
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number13470545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PULSANT GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017Jul 23, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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