PIRUM HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePIRUM HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09411231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PIRUM HOLDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PIRUM HOLDCO LIMITED located?

    Registered Office Address
    2 Copthall Avenue
    EC2R 7DA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIRUM HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for PIRUM HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Philip Morgan on Jul 07, 2020

    2 pagesCH01

    Director's details changed for Mr Phillip Morgan on Jun 01, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 31, 2020

    • Capital: GBP 1.000000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 29, 2020

    • Capital: GBP 55,323,922.20
    8 pagesSH01

    Termination of appointment of Rupert Grosvenor Perry as a director on Sep 22, 2020

    1 pagesTM01

    Termination of appointment of Donal Thomas Smith as a director on Dec 02, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    32 pagesAA

    Termination of appointment of Paul Alan Smith as a director on Jun 05, 2020

    1 pagesTM01

    Appointment of Mr Phillip Morgan as a director on Jun 01, 2020

    2 pagesAP01

    Confirmation statement made on Jan 28, 2020 with updates

    6 pagesCS01

    Termination of appointment of David Robert Cook as a director on Oct 03, 2019

    1 pagesTM01

    Cessation of Rothschild & Co. Sca as a person with significant control on Sep 18, 2019

    1 pagesPSC07

    Group of companies' accounts made up to Mar 31, 2019

    31 pagesAA

    Appointment of Mr Paul Alan Smith as a director on Jul 04, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-documents/company business 12/06/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 094112310001, created on Jun 12, 2019

    23 pagesMR01

    Notification of Nucleus Bidco Limited as a person with significant control on Apr 18, 2019

    2 pagesPSC02

    Termination of appointment of Sacha Oshry as a director on Apr 18, 2019

    1 pagesTM01

    Termination of appointment of Vivek Kumar as a director on Apr 18, 2019

    1 pagesTM01

    Who are the officers of PIRUM HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Philip
    2 Copthall Avenue
    EC2R 7DA London
    4th Floor
    England
    Director
    2 Copthall Avenue
    EC2R 7DA London
    4th Floor
    England
    EnglandBritishDirector261493240004
    SHETH, Rajen
    Copthall Avenue
    EC2R 7DA London
    2
    England
    Director
    Copthall Avenue
    EC2R 7DA London
    2
    England
    EnglandBritishDirector191669570001
    KUMAR, Vivek
    EC4N 8AL London
    New Court St. Swithin's Lane
    United Kingdom
    Secretary
    EC4N 8AL London
    New Court St. Swithin's Lane
    United Kingdom
    194496510001
    SHETH, Rajen
    Copthall Avenue
    EC2R 7DA London
    2
    England
    Secretary
    Copthall Avenue
    EC2R 7DA London
    2
    England
    196545170001
    CALAM, Duncan Richard
    Copthall Avenue
    EC2R 7DA London
    2
    England
    Director
    Copthall Avenue
    EC2R 7DA London
    2
    England
    United KingdomBritishDirector188064300001
    COOK, David Robert
    Copthall Avenue
    EC2R 7DA London
    2
    England
    Director
    Copthall Avenue
    EC2R 7DA London
    2
    England
    United KingdomBritishChief Financial Officer205194920001
    FAULKNER, Mark Cliffane
    Copthall Avenue
    EC2R 7DA London
    2
    England
    Director
    Copthall Avenue
    EC2R 7DA London
    2
    England
    EnglandBritishDirector230157280001
    KHAN, Javed Ahmad
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    Director
    St. Swithin's Lane
    EC4N 8AL London
    New Court
    England
    United KingdomBritishDirector194714730001
    KUMAR, Vivek
    EC4N 8AL London
    New Court St. Swithin's Lane
    United Kingdom
    Director
    EC4N 8AL London
    New Court St. Swithin's Lane
    United Kingdom
    United KingdomBritishDirector180075990002
    OSHRY, Sacha
    EC4N 8AL London
    New Court St. Swithin's Lane
    United Kingdom
    Director
    EC4N 8AL London
    New Court St. Swithin's Lane
    United Kingdom
    United KingdomSouth AfricanDirector192601710001
    PERRY, Rupert Grosvenor
    Copthall Avenue
    EC2R 7DA London
    2
    England
    Director
    Copthall Avenue
    EC2R 7DA London
    2
    England
    United KingdomBritishBritish70461000005
    SMITH, Donal Thomas
    Copthall Avenue
    EC2R 7DA London
    2
    England
    Director
    Copthall Avenue
    EC2R 7DA London
    2
    England
    EnglandBritishDirector62791490005
    SMITH, Paul Alan
    Copthall Avenue
    EC2R 7DA London
    2
    England
    Director
    Copthall Avenue
    EC2R 7DA London
    2
    England
    EnglandBritishDirector113428070001

    Who are the persons with significant control of PIRUM HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eagle Place
    SW1Y 6AF London
    One
    England
    Apr 18, 2019
    Eagle Place
    SW1Y 6AF London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number11859293
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Rothschild & Co. Sca
    Bis Avenue De Messine
    75008
    Paris
    23
    France
    Apr 06, 2016
    Bis Avenue De Messine
    75008
    Paris
    23
    France
    Yes
    Legal FormPartnership Limited By Shares (Sca)
    Legal AuthorityFrench Law
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does PIRUM HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 12, 2019
    Delivered On Jun 13, 2019
    Outstanding
    Brief description
    All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the " deed of accession and charge") for more details please refer to the deed of accession and charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries
    Transactions
    • Jun 13, 2019Registration of a charge (MR01)

    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