UKBizDB.co.uk

PYRENEES ACQUISITIONS LIMITED

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

This company is commonly known as Pyrenees Acquisitions Limited. The company was founded 7 years ago and was given the registration number 10506861. The firm's registered office is in LONDON. You can find them at Plumtree Court, 25 Shoe Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PYRENEES ACQUISITIONS LIMITED
Company Number:10506861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary31 March 2023Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director31 March 2023Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Director31 March 2023Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary01 December 2016Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director01 December 2016Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director30 March 2022Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director01 December 2016Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director22 December 2016Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director19 July 2017Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director14 February 2020Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director01 December 2016Active

People with Significant Control

Ace Uk Bidco Limited
Notified on:01 June 2023
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elq Investors Ii Ltd
Notified on:01 December 2016
Status:Active
Country of residence:United Kingdom
Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Officers

Change corporate secretary company with change date.

Download
2023-11-24Officers

Change corporate director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-07-24Address

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

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Address

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

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint corporate director company with name date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Appoint corporate secretary company with name date.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.