UKBizDB.co.uk

PIRUM HOLDCO LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Copthall Avenue, London, England, EC2R 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 2 Copthall Avenue, London, England, EC2R 7DA

Director01 June 2020Active
2, Copthall Avenue, London, England, EC2R 7DA

Director27 March 2015Active
New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL

Secretary28 January 2015Active
2, Copthall Avenue, London, England, EC2R 7DA

Secretary27 March 2015Active
2, Copthall Avenue, London, England, EC2R 7DA

Director27 March 2015Active
2, Copthall Avenue, London, England, EC2R 7DA

Director01 February 2016Active
2, Copthall Avenue, London, England, EC2R 7DA

Director20 April 2017Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director04 February 2015Active
New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL

Director28 January 2015Active
New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL

Director28 January 2015Active
2, Copthall Avenue, London, England, EC2R 7DA

Director27 March 2015Active
2, Copthall Avenue, London, England, EC2R 7DA

Director27 March 2015Active
2, Copthall Avenue, London, England, EC2R 7DA

Director04 July 2019Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-12-31Capital

Legacy.

Download
2020-12-31Capital

Capital statement capital company with date currency figure.

Download
2020-12-31Insolvency

Legacy.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-31Capital

Capital allotment shares.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-07-30Accounts

Accounts with accounts type group.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Accounts

Accounts with accounts type group.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-03Resolution

Resolution.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.