ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Pagani Holding Limited

Pe Pagani Holding Limited is a liquidation company incorporated on 15 November 2018 with the registered office located in London, Greater London. Pe Pagani Holding Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
11679401
Private limited company
Age
6 years
Incorporated 15 November 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (11 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Was due on 30 September 2025 (26 days ago)
Address
C/O Kroll Advisory Limited The Shard 32
London Bridge Street
London
SE1 9SG
Address changed on 20 May 2025 (5 months ago)
Previous address was 280 Bishopsgate London EC2M 4AG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Executive • American • Lives in United States • Born in May 1955
Director • Executive • British • Lives in UK • Born in Jan 1949
Director • Executive • American • Lives in United States • Born in Aug 1954
Mr Tewfic Tom Gores
PSC • American • Lives in United States • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Quill Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Qiq Holding Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Awaze Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Compass Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.24M
Decreased by £492K (-13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.14M
Decreased by £816K (-8%)
Total Liabilities
-£65K
Decreased by £212K (-77%)
Net Assets
£9.07M
Decreased by £604K (-6%)
Debt Ratio (%)
1%
Decreased by 2.07% (-74%)
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Declaration of Solvency
5 Months Ago on 9 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 9 May 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year Ago on 14 Oct 2024
Group Accounts Submitted
1 Year Ago on 13 Oct 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 3 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 3 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 3 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
6 Years Ago on 15 Nov 2018
Get Credit Report
Discover Pe Pagani Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 14 Jul 2025
Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG on 20 May 2025
Submitted on 20 May 2025
Appointment of a voluntary liquidator
Submitted on 9 May 2025
Declaration of solvency
Submitted on 9 May 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 15 November 2018
Submitted on 24 Apr 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 15 Nov 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 13 Oct 2024
Change of details for Mr Tom Tewfic Gores as a person with significant control on 12 July 2024
Submitted on 17 Jul 2024
Director's details changed for Ms Mary Ann Sigler on 12 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year