UKBizDB.co.uk

PELLO HOLDINGS LIMITED

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

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.

Company Information

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:
  • 66110 - Administration of financial markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cornhill Capital Limited, 4th Floor, 18 St. Swithin's Lane, London, United Kingdom, EC4N 8AD

Director07 August 2017Active
Cornhill Capital, 4th Floor, 18 St. Swithin's Lane, London, United Kingdom, EC4N 8AD

Director07 August 2017Active
144 Main Street, Kilwinning, KA13 6AA

Secretary19 July 2006Active
144, Main Street, Kilwinning, United Kingdom, KA13 6AA

Corporate Secretary31 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2006Active
7thfloor, 1 Angel Court, Copthall Avenue, London, England, EC2R 7HJ

Director12 March 2008Active
4th, Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD

Director31 August 2007Active
7th Floor, 10 Lower Thames Street, London, United Kingdom, EC3R 6AF

Director19 July 2006Active
25 The Wheel House, Burrells Wharf, London, E14 3TA

Director19 July 2006Active
7thfloor, 1 Angel Court, Copthall Avenue, London, England, EC2R 7HJ

Director11 October 2010Active
4th Floor, 18 St Swithins Lane, London, United Kingdom, EC4N 8AD

Director01 May 2016Active
Rue Du Lac, 121 Clarens, Montreux, Switzerland, 1815 CH

Director19 July 2006Active
110 Trafalgar Road, Horsham, RH12 2QL

Director31 August 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-04-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-08-01Resolution

Resolution.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Capital

Capital alter shares subdivision.

Download
2019-07-24Capital

Second filing capital allotment shares.

Download
2019-07-24Miscellaneous

Legacy.

Download
2018-11-09Resolution

Resolution.

Download
2018-11-05Capital

Capital alter shares subdivision.

Download
2018-11-05Resolution

Resolution.

Download
2018-11-02Capital

Capital allotment shares.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Capital

Capital allotment shares.

Download
2018-07-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.