PE COOKIE HOLDING LIMITED
Overview
| Company Name | PE COOKIE HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12407696 |
| 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 PE COOKIE HOLDING LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PE COOKIE HOLDING LIMITED located?
| Registered Office Address | 280 Bishopsgate EC2M 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PE COOKIE HOLDING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PE COOKIE HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for PE COOKIE HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Michael Stuart Downie on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Tom Tewfic Gores as a person with significant control on Jan 16, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 78 pages | AA | ||||||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mr Tom Tewfic Gores as a person with significant control on Jul 12, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Tom Tewfic Gores as a person with significant control on Jul 12, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Eva Monica Kalawski on Jul 12, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Eva Monica Kalawski on Jul 12, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Mary Ann Sigler on Jul 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Michael Stuart Downie on Jul 12, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 74 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 4 pages | SH01 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Amended group of companies' accounts made up to Dec 31, 2021 | 74 pages | AAMD | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 74 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 08, 2022
| 7 pages | RP04SH01 | ||||||||||
Statement of capital on Nov 03, 2022
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2022
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Who are the officers of PE COOKIE HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KALAWSKI, Eva Monica | Secretary | 360 North Crescent Drive South Building 90210 Beverly Hills C/O Platinum Equity Advisors, Llc California United States | 266170130001 | |||||||
| DOWNIE, Ian Michael Stuart | Director | 360 North Crescent Drive South Building 90210 Beverly Hills C/O Platinum Equity Advisors, Llc California United States | United Kingdom | British | 81327720004 | |||||
| KALAWSKI, Eva Monica | Director | 360 North Crescent Drive South Building 90210 Beverly Hills C/O Platinum Equity Advisors, Llc California United States | United States | American | 235466200026 | |||||
| SIGLER, Mary Ann | Director | 360 North Crescent Drive South Building 90210 Beverly Hills C/O Platinum Equity, Llc California United States | United States | American | 235466190001 |
Who are the persons with significant control of PE COOKIE HOLDING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tewfic Tom Gores | Jan 16, 2020 | 360 North Crescent Drive South Building 90210 Beverly Hills C/O Platinum Equity Advisors, Llc California United States | No |
Nationality: American Country of Residence: United States | |||
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