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.
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 | : |
|
Registered Address | : | 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England, PR7 7NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Eaton Avenue, Buckshaw Village, Chorley, England, PR7 7NA | Director | 02 November 2018 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 09 July 2018 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 23 March 2021 | Active |
Mml Capital Partners Llp, Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA | Director | 27 October 2021 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, England, PR7 7NA | Director | 02 November 2018 | Active |
Mml Capital Partners Llp, Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA | Director | 24 January 2019 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 08 April 2019 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Secretary | 24 January 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 24 January 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 29 June 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 29 June 2018 | Active |
Mml Capital Partners Llp, Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA | Director | 24 January 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 29 June 2018 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 09 July 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Address | Change sail address company with old address new address. | Download |
2023-06-28 | Address | Move registers to registered office company with new address. | Download |
2023-01-23 | Capital | Capital allotment shares. | Download |
2023-01-23 | Resolution | Resolution. | Download |
2022-11-25 | Accounts | Accounts with accounts type group. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Accounts | Accounts with accounts type group. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type group. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Capital | Capital allotment shares. | Download |
2019-07-25 | Capital | Capital allotment shares. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.