PI UK ACQUISITION COMPANY LIMITED
Overview
| Company Name | PI UK ACQUISITION COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11438576 |
| 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 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 Address | No |
What were the previous names of PI UK ACQUISITION COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAREXEL UK ACQUISITION COMPANY LIMITED | Jun 28, 2018 | Jun 28, 2018 |
What are the latest accounts for PI UK ACQUISITION COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PI UK ACQUISITION COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for PI UK ACQUISITION COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Xavier Anne J. Defourt on Mar 01, 2026 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Andrew Mcleod Rutherford on Apr 17, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 63 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Xavier Anne J. Defourt on Jul 07, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Xavier Anne J. Defourt on Jul 07, 2023 | 1 pages | CH03 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Xavier Anne J. Defourt as a secretary on Mar 17, 2023 | 2 pages | AP03 | ||
Appointment of Andrew Mcleod Rutherford as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Xavier Anne J. Defourt as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a secretary on Mar 17, 2023 | 1 pages | TM02 | ||
Notification of Glo Healthcare Uk Limited as a person with significant control on Jan 30, 2023 | 2 pages | PSC02 | ||
Cessation of John Combothekras Halsted as a person with significant control on Jan 30, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin David Thomas Nichols as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Change of details for John Combothekras Halsted as a person with significant control on Oct 19, 2021 | 2 pages | PSC04 | ||
Who are the officers of PI UK ACQUISITION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEFOURT, Xavier Anne J. | Secretary | Tollhouse Hill NG1 5FS Nottingham Eastwest Tollhouse, Fourth Floor England | 308285880001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| DEFOURT, Xavier Anne J. | Director | 4 Canal Street Nottingham NG1 7EH England Castle Wharf United Kingdom | Belgium | Belgian | 307408500001 | |||||||||
| RUTHERFORD, Andrew Mcleod | Director | Fourth Floor Tollhouse Hill NG1 5FS Nottingham Eastwest Tollhouse England | United Kingdom | British | 307997620001 | |||||||||
| PATEL, Purvesh Dhananjay | Secretary | Federal Street 01821 Billerica 2 Massachussets United States | 278202590001 | |||||||||||
| ARMSTRONG, Paul Joseph | Director | Suite 200c 02466 Newton 275 Grove Street Ma United States | United States | American | 269335240001 | |||||||||
| CROWLEY, III, Michael Francis | Director | Suite 200c 02466 Newton 275 Grove Street Ma United States | United States | American | 247525680001 | |||||||||
| NICHOLS, Gavin David Thomas | Director | 4 Canal Street NG1 7EH Nottingham Castle Wharf England | England | British | 278147350001 | |||||||||
| PATEL, Purvesh Dhananjay | Director | Federal Street 01821 Billerica 2 Massachusetts United States | United States | American | 237990190001 | |||||||||
| SCOTT, Joseph Edward | Director | Federal Street 01821 Billerica 8 Massachusetts United States | United States | American | 257475720001 | |||||||||
| ST. FRANCIS, JR., Richard Blake | Director | West Street 02451 Waltham 195 Massachusetts United States | United States | American | 247525690001 |
Who are the persons with significant control of PI UK ACQUISITION COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glo Healthcare Uk Limited | Jan 30, 2023 | 100 Pall Mall SW1Y 5NQ London C/O Capvest Partners Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Combothekras Halsted | 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
| |||||||||||||
| Mr Alexander Knaster | 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
| |||||||||||||
| Parexel International Corporation Ltd. | Jun 28, 2018 | Hart House Priestley Road RG24 9PU Basingstoke C/O Lawrence Young Ltd Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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