Warning: file_put_contents(c/d691f48a0b5c5c0fd36fda8016379aaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pivo Ltd, EC1V 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIVO LTD

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

This company is commonly known as Pivo Ltd. The company was founded 4 years ago and was given the registration number 12428314. The firm's registered office is in LONDON. You can find them at 2-4 Old Street, , London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PIVO LTD
Company Number:12428314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2020
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2-4 Old Street, London, England, EC1V 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Director01 February 2022Active
2-4, Old Street, London, England, EC1V 9AA

Secretary01 February 2022Active
2-4, Old Street, London, England, EC1V 9AA

Director28 January 2020Active

People with Significant Control

Czech Crew Company Limited
Notified on:02 July 2022
Status:Active
Country of residence:England
Address:2, Old Street, London, England, EC1V 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Macourek
Notified on:01 February 2022
Status:Active
Date of birth:June 1979
Nationality:Czech
Country of residence:England
Address:2-4, Old Street, London, England, EC1V 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michal Navratil
Notified on:21 July 2020
Status:Active
Date of birth:March 1984
Nationality:Czech
Country of residence:England
Address:2-4, Old Street, London, England, EC1V 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Dr Filip Celadnik
Notified on:28 January 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:2-4, Old Street, London, England, EC1V 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette dissolved liquidation.

Download
2024-02-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-22Insolvency

Liquidation disclaimer notice.

Download
2023-01-09Address

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

Download
2023-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-26Officers

Termination secretary company with name termination date.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-07-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2020-12-20Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.