ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pardus Holdings Limited

Pardus Holdings Limited is an active company incorporated on 6 August 2013 with the registered office located in London, City of London. Pardus Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08640783
Private limited company
Age
12 years
Incorporated 6 August 2013
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 6 August 2025 (5 months ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
7th Floor, Corn Exchange
55 Mark Lane
London
EC3R 7NE
England
Address changed on 11 Nov 2025 (2 months ago)
Previous address was Cranbrook Business Centre High Street Cranbrook Kent TN17 3EJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
83
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1957
Director • Underwriter • British • Lives in England • Born in Jan 1967
Director • British • Lives in UK • Born in Apr 1965
Brown & Brown Mga Holdco (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pardus Underwriting Limited
Clive Adam Nathan, Darren John Stockman, and 1 more are mutual people.
Active
Camberford Law Limited
Clive Adam Nathan is a mutual person.
Active
Beech Underwriting Agencies Limited
Clive Adam Nathan is a mutual person.
Active
Plum Underwriting Limited
Clive Adam Nathan is a mutual person.
Active
Jacgora Investments Limited
Keith Donald Thompson is a mutual person.
Active
Occam Underwriting Limited
Clive Adam Nathan is a mutual person.
Active
U-Sure Insurance Services Limited
Clive Adam Nathan is a mutual person.
Active
Oasis Property Insurance Services Limited
Clive Adam Nathan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£71.74K
Increased by £47.24K (+193%)
Turnover
£1.8M
Increased by £535.43K (+42%)
Employees
11
Increased by 2 (+22%)
Total Assets
£464.1K
Increased by £297.87K (+179%)
Total Liabilities
-£418.33K
Decreased by £207.67K (-33%)
Net Assets
£45.78K
Increased by £505.55K (-110%)
Debt Ratio (%)
90%
Decreased by 286.45% (-76%)
Latest Activity
Mr Darren John Stockman Details Changed
2 Months Ago on 20 Nov 2025
Mr Keith Donald Thompson Details Changed
2 Months Ago on 20 Nov 2025
Registered Address Changed
2 Months Ago on 11 Nov 2025
Polo Commercial Insurance Services Limited (PSC) Resigned
2 Months Ago on 3 Nov 2025
Mr Andrew Stewart Hunter Appointed
2 Months Ago on 3 Nov 2025
Brown & Brown Mga Holdco (Uk) Limited (PSC) Appointed
2 Months Ago on 3 Nov 2025
Mr Clive Adam Nathan Appointed
2 Months Ago on 3 Nov 2025
Brian Anthony King Resigned
2 Months Ago on 3 Nov 2025
Simon Lees-Buckley Byrne Resigned
2 Months Ago on 3 Nov 2025
Group Accounts Submitted
3 Months Ago on 24 Sep 2025
Get Credit Report
Discover Pardus Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 3 November 2025
Submitted on 25 Nov 2025
Director's details changed for Mr Darren John Stockman on 20 November 2025
Submitted on 21 Nov 2025
Director's details changed for Mr Keith Donald Thompson on 20 November 2025
Submitted on 20 Nov 2025
Cessation of Polo Commercial Insurance Services Limited as a person with significant control on 3 November 2025
Submitted on 20 Nov 2025
Memorandum and Articles of Association
Submitted on 17 Nov 2025
Resolutions
Submitted on 17 Nov 2025
Termination of appointment of Simon Lees-Buckley Byrne as a director on 3 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Brian Anthony King as a director on 3 November 2025
Submitted on 11 Nov 2025
Registered office address changed from Cranbrook Business Centre High Street Cranbrook Kent TN17 3EJ United Kingdom to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 11 November 2025
Submitted on 11 Nov 2025
Appointment of Mr Clive Adam Nathan as a director on 3 November 2025
Submitted on 11 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year