This company is commonly known as Pirum Holdco Limited. The company was founded 9 years ago and was given the registration number 09411231. The firm's registered office is in LONDON. You can find them at 2 Copthall Avenue, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PIRUM HOLDCO LIMITED |
---|---|---|
Company Number | : | 09411231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2015 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Copthall Avenue, London, England, EC2R 7DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 01 June 2020 | Active |
2, Copthall Avenue, London, England, EC2R 7DA | Director | 27 March 2015 | Active |
New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL | Secretary | 28 January 2015 | Active |
2, Copthall Avenue, London, England, EC2R 7DA | Secretary | 27 March 2015 | Active |
2, Copthall Avenue, London, England, EC2R 7DA | Director | 27 March 2015 | Active |
2, Copthall Avenue, London, England, EC2R 7DA | Director | 01 February 2016 | Active |
2, Copthall Avenue, London, England, EC2R 7DA | Director | 20 April 2017 | Active |
New Court, St. Swithin's Lane, London, England, EC4N 8AL | Director | 04 February 2015 | Active |
New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL | Director | 28 January 2015 | Active |
New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL | Director | 28 January 2015 | Active |
2, Copthall Avenue, London, England, EC2R 7DA | Director | 27 March 2015 | Active |
2, Copthall Avenue, London, England, EC2R 7DA | Director | 27 March 2015 | Active |
2, Copthall Avenue, London, England, EC2R 7DA | Director | 04 July 2019 | Active |
Nucleus Bidco Limited | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Eagle Place, London, England, SW1Y 6AF |
Nature of control | : |
|
Rothschild & Co. Sca | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 23, Bis Avenue De Messine, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-23 | Dissolution | Dissolution application strike off company. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2020-12-31 | Capital | Legacy. | Download |
2020-12-31 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-31 | Insolvency | Legacy. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-12-31 | Capital | Capital allotment shares. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Accounts | Accounts with accounts type group. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Accounts | Accounts with accounts type group. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Resolution | Resolution. | Download |
2019-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.