UKBizDB.co.uk

PI UK BIDCO LIMITED

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

This company is commonly known as Pi Uk Bidco Limited. The company was founded 6 years ago and was given the registration number 10869730. The firm's registered office is in LONDON. You can find them at Floor 27, 25 Canada Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PI UK BIDCO LIMITED
Company Number:10869730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Floor 27, 25 Canada Square, London, England, E14 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director18 April 2018Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Secretary24 June 2022Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary17 July 2017Active
27-28, Clements Lane, London, United Kingdom, EC4N 7AE

Corporate Secretary26 October 2017Active
40, Berkeley Square, London, United Kingdom, W1J 5AL

Director17 July 2017Active
Blackstone, 345 Park Avenue, New York, Usa,

Director28 July 2017Active
Blackstone, 345 Park Avenue, Ny 10154, New York, Usa,

Director28 July 2017Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director13 July 2018Active
C V C, 111 Strand, London, United Kingdom, WC2R 0AG

Director17 July 2017Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director18 April 2018Active
111, Strand, Cvc Capital Partners Ltd, London, England, WC2R 0AG

Director28 July 2017Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director22 May 2020Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:17 July 2017
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:Usa
Address:The Blackstone Group L.P., 345 Park Avenue, New York, Usa, NY 10154
Nature of control:
  • Significant influence or control
Paysafe Group Holdings Iii Limited
Notified on:17 July 2017
Status:Active
Country of residence:England
Address:Floor 27 25, Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Address

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

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Officers

Appoint person secretary company with name date.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-14Capital

Capital alter shares subdivision.

Download
2021-09-14Capital

Capital allotment shares.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type full.

Download
2019-02-22Officers

Change corporate secretary company with change date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.