This company is commonly known as Peak Gen Holdings Limited. The company was founded 11 years ago and was given the registration number 08179597. The firm's registered office is in LEAMINGTON SPA. You can find them at Gables Lodge, 62 Kenilworth Road, Leamington Spa, Warwickshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PEAK GEN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08179597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gables Lodge, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX | Director | 19 April 2019 | Active |
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX | Director | 13 January 2021 | Active |
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX | Director | 19 April 2019 | Active |
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX | Secretary | 03 September 2012 | Active |
18, South Street, Mayfair, London, England, W1K 1DG | Corporate Secretary | 14 August 2012 | Active |
6th Floor, 94-96 Wigmore Street, London, W1U 3RF | Corporate Secretary | 14 August 2012 | Active |
6th Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF | Director | 14 August 2012 | Active |
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX | Director | 14 September 2012 | Active |
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX | Director | 14 August 2014 | Active |
18, South Street, Mayfair, London, United Kingdom, W1K 1DG | Director | 14 August 2012 | Active |
18, South Street, London, England, W1K 1DG | Corporate Director | 14 August 2012 | Active |
6th Floor, 94-96 Wigmore Street, London, W1U 3RF | Corporate Director | 14 August 2012 | Active |
Dione Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | C/O Vistra Trust (Jersey) Limited, 4th Floor St Pauls Gate, St Helier, Jersey, JE1 4TR |
Nature of control | : |
|
Mr Janek Paul Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British, |
Country of residence | : | England |
Address | : | Pump Court Tax Chambers, 16 Bedford Row, London, England, WC1R 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-12 | Accounts | Legacy. | Download |
2023-06-12 | Other | Legacy. | Download |
2023-06-12 | Other | Legacy. | Download |
2023-03-21 | Accounts | Change account reference date company current shortened. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-30 | Accounts | Legacy. | Download |
2022-06-30 | Other | Legacy. | Download |
2022-06-30 | Other | Legacy. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-29 | Accounts | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination secretary company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-02 | Accounts | Legacy. | Download |
2020-07-02 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.