PIMLICO HOLDCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Heather Robertson on 2024-12-19

View Document

17/12/2417 December 2024 Appointment of Michael Davis as a director on 2024-12-09

View Document

17/12/2417 December 2024 Termination of appointment of Jon Gavin Shell as a director on 2024-12-09

View Document

17/12/2417 December 2024 Appointment of Heather Robertson as a director on 2024-12-09

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Michael Bruce Bidwell as a director on 2023-09-08

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

17/04/2317 April 2023 Appointment of Mr Philip James Carr as a director on 2023-04-12

View Document

17/04/2317 April 2023 Termination of appointment of Jeffrey Scott Meyers as a director on 2023-04-12

View Document

30/09/2230 September 2022 Director's details changed for Mr Jon Gavin Shell on 2022-09-30

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Appointment of Mr Jeffrey Scott Meyers as a director on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from Pimlico House 1 Sail Street London SE11 6NQ to Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Scott Charles Mullins as a director on 2022-02-15

View Document

04/02/224 February 2022 Director's details changed for Mr Jon Gavin Shell on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2021-05-31

View Document

29/09/2129 September 2021 Appointment of Mr Grayson Charles Brown as a director on 2021-09-20

View Document

27/09/2127 September 2021 Appointment of Mr Michael Bruce Bidwell as a director on 2021-09-20

View Document

27/09/2127 September 2021 Appointment of Mr Jon Gavin Shell as a director on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of Sidney Charles Mullins as a director on 2021-09-20

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY CHARLES MULLINS / 19/10/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / PIMLICO TOPCO LIMITED / 01/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 26/02/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 14/01/2019

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES MULLINS / 06/04/2018

View Document

08/03/188 March 2018 CESSATION OF SIDNEY CHARLES MULLINS AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIMLICO TOPCO LIMITED

View Document

27/02/1827 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MULLINS / 26/02/2018

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 23/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 23/08/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 07/11/2016

View Document

26/08/1626 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CHARLES MULLINS / 29/01/2016

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MULLINS / 30/12/2015

View Document

30/11/1530 November 2015 AUDITOR'S RESIGNATION

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR SCOTT MULLINS

View Document

10/07/1510 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY CHARLES MULLINS / 18/07/2014

View Document

18/07/1418 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

19/07/1319 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

28/06/1328 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

18/09/1218 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

08/12/118 December 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

28/09/1128 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company