PELION IOT LIMITED
Overview
| Company Name | PELION IOT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC211701 |
| Jurisdiction | Scotland |
| 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 PELION IOT LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
Where is PELION IOT LIMITED located?
| Registered Office Address | 319 St. Vincent Street G2 5LD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PELION IOT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARM CLOUD SERVICES LIMITED | Sep 02, 2019 | Sep 02, 2019 |
| STREAM TECHNOLOGIES LIMITED | May 30, 2014 | May 30, 2014 |
| STREAM COMMUNICATIONS LIMITED | Oct 05, 2000 | Oct 05, 2000 |
What are the latest accounts for PELION IOT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PELION IOT LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for PELION IOT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Lorna Barclay as a secretary on May 14, 2024 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2023 | 40 pages | AA | ||
Termination of appointment of Timothy James Ankers as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrew George Taylor as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 46 pages | AA | ||
Registered office address changed from 319 st Vincent Plaza 319 st Vincent Street Glasgow G2 5LD United Kingdom to 319 st. Vincent Street Glasgow G2 5LD on Nov 04, 2022 | 1 pages | AD01 | ||
Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 319 st Vincent Plaza 319 st Vincent Street Glasgow G2 5LD on Nov 04, 2022 | 1 pages | AD01 | ||
Notification of Tennant Bidco Limited as a person with significant control on Oct 08, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Andrew Peter Davison as a director on Oct 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy James Ankers as a director on Oct 08, 2022 | 2 pages | AP01 | ||
Appointment of David Andrew Weidner as a director on Oct 08, 2022 | 2 pages | AP01 | ||
Appointment of Niall Graham Strachan as a director on Oct 08, 2022 | 2 pages | AP01 | ||
Appointment of Alan Tait as a director on Oct 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Adam David Westhead as a director on Oct 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alexander Richard Fortmuller as a director on Oct 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Himagiri Kumar Mukkamala as a director on Oct 08, 2022 | 1 pages | TM01 | ||
Cessation of Softbank Group Capital Limited as a person with significant control on Oct 08, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 22, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 29, 2022
| 3 pages | SH01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Who are the officers of PELION IOT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCLAY, Lorna | Secretary | St. Vincent Street G2 5LD Glasgow 319 Scotland | 324064120001 | |||||||
| DAVISON, Andrew Peter | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British | 280149970001 | |||||
| STRACHAN, Niall Graham | Director | St. Vincent Street G2 5LD Glasgow 319 Scotland | Scotland | British | 301006700001 | |||||
| TAIT, Alan | Director | St. Vincent Street G2 5LD Glasgow 319 Scotland | Scotland | British | 301007080001 | |||||
| TAYLOR, Andrew George | Director | St. Vincent Street G2 5LD Glasgow 319 Scotland | Scotland | British | 182775060001 | |||||
| WEIDNER, David Andrew | Director | St. Vincent Street G2 5LD Glasgow 319 Scotland | United States | American | 301006540001 | |||||
| CHADWICK, Nigel Andrew | Secretary | 45 Finnieston Street G3 8JU Glasgow Suite 4a, Skypark 5, Scotland | British | 16001280008 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| ANKERS, Timothy James | Director | Great Marlborough Street Carnaby W1F 7JL London 44 England | United Kingdom | British | 300800890001 | |||||
| BUDD, Graham Stephen | Director | Fulbourn Road CB1 9NJ Cambridge 110 England | England | British | 106219070001 | |||||
| CHADWICK, Nigel Andrew | Director | 45 Finnieston Street G3 8JU Glasgow Suite 4a, Skypark 5, Scotland | Scotland | British | 16001280008 | |||||
| FORTMULLER, Alexander Richard | Director | Park Ave. 16th Floor 10022 New York City 430 Ny United States | United States | American | 293971160001 | |||||
| KORSTANJE, Vincent | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | England | Dutch | 235842830001 | |||||
| MCDOWALL, Kevin | Director | 0/1 44 Lauderdale Gardens G12 9QT Glasgow | Scotland | British | 112817400001 | |||||
| MUKKAMALA, Himagiri Kumar | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | United States | American | 275450100001 | |||||
| NARASIMHAN, Glordiola | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | England | British | 290781050001 | |||||
| PATEL, Dipesh Ishwerbhai | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | United States | American | 275450110001 | |||||
| PORTHOUSE, Christopher Frederick | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | England | British | 196036640001 | |||||
| PULLEN, Timothy Neil | Director | Fulbourn Road CB1 9NJ Cambridge 110 England | England | British | 255354430001 | |||||
| RAJAH, Anna-Marie | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | England | British | 269853670002 | |||||
| ROSE, Zoe Ariadne Helen Sinead Begg | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | United Kingdom | British | 275465290001 | |||||
| SLORACH, Craig George | Director | Fulbourn Road CB1 9NJ Cambridge 110 United Kingdom | United Kingdom | British | 160450080001 | |||||
| STEVEN, Alexander John | Director | Dunagoil Kingarth PA20 9LX Rothesay Isle Of Bute | United Kingdom | Scottish | 69408680002 | |||||
| TAN, Soo Hsien | Director | 45 Finnieston Street G3 8JU Glasgow Suite 4a, Skypark 5, Scotland | United States | American | 247649130001 | |||||
| WESTHEAD, Adam David | Director | Grosvenor Street W1K 3JP London 69 United Kingdom | United Kingdom | British | 293388560001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of PELION IOT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tennant Bidco Limited | Oct 08, 2022 | Blythswood Square G2 4AD Glasgow 17 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Softbank Group Capital Limited | Nov 30, 2021 | Grosvenor Street W1K 3JP London 69 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arm Limited | Jun 01, 2018 | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Andrew Chadwick | Oct 01, 2016 | 45 Finnieston Street G3 8JU Glasgow Suite 4a, Skypark 5, Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Mcdowall | Oct 01, 2016 | Lauderdale Gardens G12 9QT Glasgow 0/1, 44 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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