This company is commonly known as Pello Holdings Limited. The company was founded 17 years ago and was given the registration number 05860010. The firm's registered office is in LONDON. You can find them at 7th Floor, 10 Lower Thames Street, London, . This company's SIC code is 66110 - Administration of financial markets.
Name | : | PELLO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05860010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2006 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 10 Lower Thames Street, London, United Kingdom, EC3R 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornhill Capital Limited, 4th Floor, 18 St. Swithin's Lane, London, United Kingdom, EC4N 8AD | Director | 07 August 2017 | Active |
Cornhill Capital, 4th Floor, 18 St. Swithin's Lane, London, United Kingdom, EC4N 8AD | Director | 07 August 2017 | Active |
144 Main Street, Kilwinning, KA13 6AA | Secretary | 19 July 2006 | Active |
144, Main Street, Kilwinning, United Kingdom, KA13 6AA | Corporate Secretary | 31 October 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 2006 | Active |
7thfloor, 1 Angel Court, Copthall Avenue, London, England, EC2R 7HJ | Director | 12 March 2008 | Active |
4th, Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD | Director | 31 August 2007 | Active |
7th Floor, 10 Lower Thames Street, London, United Kingdom, EC3R 6AF | Director | 19 July 2006 | Active |
25 The Wheel House, Burrells Wharf, London, E14 3TA | Director | 19 July 2006 | Active |
7thfloor, 1 Angel Court, Copthall Avenue, London, England, EC2R 7HJ | Director | 11 October 2010 | Active |
4th Floor, 18 St Swithins Lane, London, United Kingdom, EC4N 8AD | Director | 01 May 2016 | Active |
Rue Du Lac, 121 Clarens, Montreux, Switzerland, 1815 CH | Director | 19 July 2006 | Active |
110 Trafalgar Road, Horsham, RH12 2QL | Director | 31 August 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 June 2006 | Active |
Mr Andrew Frangos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 505, Hampton Apartments, Duke Of Wellington Avenue, London, England, SE18 6NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Capital | Capital alter shares subdivision. | Download |
2019-07-24 | Capital | Second filing capital allotment shares. | Download |
2019-07-24 | Miscellaneous | Legacy. | Download |
2018-11-09 | Resolution | Resolution. | Download |
2018-11-05 | Capital | Capital alter shares subdivision. | Download |
2018-11-05 | Resolution | Resolution. | Download |
2018-11-02 | Capital | Capital allotment shares. | Download |
2018-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Capital | Capital allotment shares. | Download |
2018-07-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.