PI UK ACQUISITION COMPANY LIMITED

PI UK ACQUISITION COMPANY LIMITED

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

    Company NamePI UK ACQUISITION COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11438576
    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 PI UK ACQUISITION COMPANY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PI UK ACQUISITION COMPANY LIMITED located?

    Registered Office Address
    54 Portland Place
    W1B 1DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PI UK ACQUISITION COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAREXEL UK ACQUISITION COMPANY LIMITEDJun 28, 2018Jun 28, 2018

    What are the latest accounts for PI UK ACQUISITION COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PI UK ACQUISITION COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for PI UK ACQUISITION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Xavier Anne J. Defourt on Mar 01, 2026

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Andrew Mcleod Rutherford on Apr 17, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2021

    63 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Xavier Anne J. Defourt on Jul 07, 2023

    2 pagesCH01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Xavier Anne J. Defourt on Jul 07, 2023

    1 pagesCH03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Xavier Anne J. Defourt as a secretary on Mar 17, 2023

    2 pagesAP03

    Appointment of Andrew Mcleod Rutherford as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr Xavier Anne J. Defourt as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Purvesh Dhananjay Patel as a director on Mar 17, 2023

    1 pagesTM01

    Termination of appointment of Purvesh Dhananjay Patel as a secretary on Mar 17, 2023

    1 pagesTM02

    Notification of Glo Healthcare Uk Limited as a person with significant control on Jan 30, 2023

    2 pagesPSC02

    Cessation of John Combothekras Halsted as a person with significant control on Jan 30, 2023

    1 pagesPSC07

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gavin David Thomas Nichols as a director on Mar 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Change of details for John Combothekras Halsted as a person with significant control on Oct 19, 2021

    2 pagesPSC04

    Who are the officers of PI UK ACQUISITION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEFOURT, Xavier Anne J.
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse, Fourth Floor
    England
    Secretary
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse, Fourth Floor
    England
    308285880001
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    DEFOURT, Xavier Anne J.
    4 Canal Street
    Nottingham
    NG1 7EH England
    Castle Wharf
    United Kingdom
    Director
    4 Canal Street
    Nottingham
    NG1 7EH England
    Castle Wharf
    United Kingdom
    BelgiumBelgian307408500001
    RUTHERFORD, Andrew Mcleod
    Fourth Floor
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse
    England
    Director
    Fourth Floor
    Tollhouse Hill
    NG1 5FS Nottingham
    Eastwest Tollhouse
    England
    United KingdomBritish307997620001
    PATEL, Purvesh Dhananjay
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    Secretary
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    278202590001
    ARMSTRONG, Paul Joseph
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    Director
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    United StatesAmerican269335240001
    CROWLEY, III, Michael Francis
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    Director
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    United StatesAmerican247525680001
    NICHOLS, Gavin David Thomas
    4 Canal Street
    NG1 7EH Nottingham
    Castle Wharf
    England
    Director
    4 Canal Street
    NG1 7EH Nottingham
    Castle Wharf
    England
    EnglandBritish278147350001
    PATEL, Purvesh Dhananjay
    Federal Street
    01821 Billerica
    2
    Massachusetts
    United States
    Director
    Federal Street
    01821 Billerica
    2
    Massachusetts
    United States
    United StatesAmerican237990190001
    SCOTT, Joseph Edward
    Federal Street
    01821 Billerica
    8
    Massachusetts
    United States
    Director
    Federal Street
    01821 Billerica
    8
    Massachusetts
    United States
    United StatesAmerican257475720001
    ST. FRANCIS, JR., Richard Blake
    West Street
    02451 Waltham
    195
    Massachusetts
    United States
    Director
    West Street
    02451 Waltham
    195
    Massachusetts
    United States
    United StatesAmerican247525690001

    Who are the persons with significant control of PI UK ACQUISITION COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Pall Mall
    SW1Y 5NQ London
    C/O Capvest Partners Llp
    England
    Jan 30, 2023
    100 Pall Mall
    SW1Y 5NQ London
    C/O Capvest Partners Llp
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14554125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    John Combothekras Halsted
    25 Park Lane
    W1K 1RA London
    C/O Pamplona Capital
    England
    Nov 01, 2018
    25 Park Lane
    W1K 1RA London
    C/O Pamplona Capital
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alexander Knaster
    Hart House
    Priestley Road
    RG24 9PU Basingstoke
    C/O Lawrence Young Ltd
    Hampshire
    United Kingdom
    Aug 14, 2018
    Hart House
    Priestley Road
    RG24 9PU Basingstoke
    C/O Lawrence Young Ltd
    Hampshire
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hart House
    Priestley Road
    RG24 9PU Basingstoke
    C/O Lawrence Young Ltd
    Hampshire
    United Kingdom
    Jun 28, 2018
    Hart House
    Priestley Road
    RG24 9PU Basingstoke
    C/O Lawrence Young Ltd
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10938919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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