PIRUM HOLDCO LIMITED
Overview
Company Name | PIRUM HOLDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09411231 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PIRUM HOLDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for PIRUM HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Director's details changed for Mr Philip Morgan on Jul 07, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Phillip Morgan on Jun 01, 2020 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 31, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 29, 2020
| 8 pages | SH01 | ||||||||||||||
Termination of appointment of Rupert Grosvenor Perry as a director on Sep 22, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Donal Thomas Smith as a director on Dec 02, 2020 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 32 pages | AA | ||||||||||||||
Termination of appointment of Paul Alan Smith as a director on Jun 05, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Phillip Morgan as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of David Robert Cook as a director on Oct 03, 2019 | 1 pages | TM01 | ||||||||||||||
Cessation of Rothschild & Co. Sca as a person with significant control on Sep 18, 2019 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 31 pages | AA | ||||||||||||||
Appointment of Mr Paul Alan Smith as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 094112310001, created on Jun 12, 2019 | 23 pages | MR01 | ||||||||||||||
Notification of Nucleus Bidco Limited as a person with significant control on Apr 18, 2019 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Sacha Oshry as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vivek Kumar as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PIRUM HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORGAN, Philip | Director | 2 Copthall Avenue EC2R 7DA London 4th Floor England | England | British | Director | 261493240004 | ||||
SHETH, Rajen | Director | Copthall Avenue EC2R 7DA London 2 England | England | British | Director | 191669570001 | ||||
KUMAR, Vivek | Secretary | EC4N 8AL London New Court St. Swithin's Lane United Kingdom | 194496510001 | |||||||
SHETH, Rajen | Secretary | Copthall Avenue EC2R 7DA London 2 England | 196545170001 | |||||||
CALAM, Duncan Richard | Director | Copthall Avenue EC2R 7DA London 2 England | United Kingdom | British | Director | 188064300001 | ||||
COOK, David Robert | Director | Copthall Avenue EC2R 7DA London 2 England | United Kingdom | British | Chief Financial Officer | 205194920001 | ||||
FAULKNER, Mark Cliffane | Director | Copthall Avenue EC2R 7DA London 2 England | England | British | Director | 230157280001 | ||||
KHAN, Javed Ahmad | Director | St. Swithin's Lane EC4N 8AL London New Court England | United Kingdom | British | Director | 194714730001 | ||||
KUMAR, Vivek | Director | EC4N 8AL London New Court St. Swithin's Lane United Kingdom | United Kingdom | British | Director | 180075990002 | ||||
OSHRY, Sacha | Director | EC4N 8AL London New Court St. Swithin's Lane United Kingdom | United Kingdom | South African | Director | 192601710001 | ||||
PERRY, Rupert Grosvenor | Director | Copthall Avenue EC2R 7DA London 2 England | United Kingdom | British | British | 70461000005 | ||||
SMITH, Donal Thomas | Director | Copthall Avenue EC2R 7DA London 2 England | England | British | Director | 62791490005 | ||||
SMITH, Paul Alan | Director | Copthall Avenue EC2R 7DA London 2 England | England | British | Director | 113428070001 |
Who are the persons with significant control of PIRUM HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nucleus Bidco Limited | Apr 18, 2019 | Eagle Place SW1Y 6AF London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rothschild & Co. Sca | Apr 06, 2016 | Bis Avenue De Messine 75008 Paris 23 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PIRUM HOLDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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