UKBizDB.co.uk

PAVEY GROUP HOLDINGS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pavey Group Holdings (uk) Limited. The company was founded 7 years ago and was given the registration number 10735333. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PAVEY GROUP HOLDINGS (UK) LIMITED
Company Number:10735333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Secretary06 December 2018Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director06 December 2018Active
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Director06 December 2018Active
Minerva House, Orchard Way, Edginswell Business Park, Torquay, England, TQ2 7FA

Secretary21 April 2017Active
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Director23 May 2018Active
Minerva House, Orchard Way, Edginswell Business Park, Torquay, England, TQ2 7FA

Director21 April 2017Active
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Director23 May 2018Active
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Director12 June 2017Active
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Director12 June 2017Active
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Director12 June 2017Active

People with Significant Control

Gallagher Holdings (Uk) Limited
Notified on:06 December 2018
Status:Active
Country of residence:England
Address:The Walbrook Building, Walbrook, London, England, EC4N 8AW
Nature of control:
  • Significant influence or control
Mr Graham Mark Brown
Notified on:17 July 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Minerva House, Orchard Way, Torquay, England, TQ2 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas David Sanders
Notified on:17 July 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Minerva House, Orchard Way, Torquay, England, TQ2 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Mark Brown
Notified on:21 April 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Minerva House, Orchard Way, Torquay, England, TQ2 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-26Address

Change registered office address company with date old address new address.

Download
2021-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Address

Change registered office address company with date old address new address.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.