UKBizDB.co.uk

PEGGY HOLDCO LIMITED

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

This company is commonly known as Peggy Holdco Limited. The company was founded 5 years ago and was given the registration number 11441202. The firm's registered office is in CHORLEY. You can find them at 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEGGY HOLDCO LIMITED
Company Number:11441202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England, PR7 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Eaton Avenue, Buckshaw Village, Chorley, England, PR7 7NA

Director02 November 2018Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director09 July 2018Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 March 2021Active
Mml Capital Partners Llp, Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA

Director27 October 2021Active
40, Eaton Avenue, Buckshaw Village, Chorley, England, PR7 7NA

Director02 November 2018Active
Mml Capital Partners Llp, Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA

Director24 January 2019Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director08 April 2019Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Secretary24 January 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary24 January 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 June 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 June 2018Active
Mml Capital Partners Llp, Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA

Director24 January 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 June 2018Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director09 July 2018Active

People with Significant Control

Macquarie European Investment Holdings Limited
Notified on:09 July 2018
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oakwood Corporate Nominees 2018 Limited
Notified on:29 June 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (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
2024-01-03Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Address

Change sail address company with old address new address.

Download
2023-06-28Address

Move registers to registered office company with new address.

Download
2023-01-23Capital

Capital allotment shares.

Download
2023-01-23Resolution

Resolution.

Download
2022-11-25Accounts

Accounts with accounts type group.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type group.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Capital

Capital allotment shares.

Download
2019-07-25Capital

Capital allotment shares.

Download
2019-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.