UKBizDB.co.uk

PEAK GEN HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gables Lodge, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX

Director19 April 2019Active
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX

Director13 January 2021Active
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX

Director19 April 2019Active
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX

Secretary03 September 2012Active
18, South Street, Mayfair, London, England, W1K 1DG

Corporate Secretary14 August 2012Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Secretary14 August 2012Active
6th Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Director14 August 2012Active
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX

Director14 September 2012Active
Gables Lodge, 62 Kenilworth Road, Leamington Spa, CV32 6JX

Director14 August 2014Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Director14 August 2012Active
18, South Street, London, England, W1K 1DG

Corporate Director14 August 2012Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Director14 August 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Significant influence or control as trust

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 (6 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
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-12Accounts

Legacy.

Download
2023-06-12Other

Legacy.

Download
2023-06-12Other

Legacy.

Download
2023-03-21Accounts

Change account reference date company current shortened.

Download
2023-03-14Officers

Change person director company with change date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-30Accounts

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-06-30Other

Legacy.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-29Accounts

Legacy.

Download
2021-06-29Other

Legacy.

Download
2021-06-29Other

Legacy.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-02Accounts

Legacy.

Download
2020-07-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.