ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Longitude Holding Iii Limited

Pe Longitude Holding Iii Limited is a liquidation company incorporated on 6 March 2019 with the registered office located in . Pe Longitude Holding Iii Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 25 days ago
Company No
11864245
Private limited company
Age
6 years
Incorporated 6 March 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (19 hours ago)
Address
1 New Street Square
London
EC4A 3HQ
Address changed on 5 Sep 2025 (25 days ago)
Previous address was 280 Bishopsgate London EC2M 4AG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Executive • American • Lives in United States • Born in May 1955
Director • Legal Counsel At Purolator International • American • Lives in United States • Born in Sep 1981
Director • Executive • American • Lives in United States • Born in Aug 1954
Director • Senior VP, GC And Corp Sec At Purolator INC • Canadian • Lives in Canada • Born in Feb 1971
Director • Executive • British • Lives in UK • Born in Jan 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Quill Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Qiq Holding Iii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Awaze Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Compass Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Compass Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Compass Iii Limited
Mary ANN Sigler, Eva Monica Kalawski, 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£110.48M
Decreased by £3.23M (-3%)
Total Liabilities
-£92.67M
Increased by £506K (+1%)
Net Assets
£17.81M
Decreased by £3.74M (-17%)
Debt Ratio (%)
84%
Increased by 2.83% (+3%)
Latest Activity
Registered Address Changed
25 Days Ago on 5 Sep 2025
Voluntary Liquidator Appointed
25 Days Ago on 5 Sep 2025
Declaration of Solvency
25 Days Ago on 5 Sep 2025
Charge Satisfied
1 Month Ago on 5 Aug 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Jeremy Berman Appointed
8 Months Ago on 31 Jan 2025
Ms Sue-Lynn Noel Appointed
8 Months Ago on 31 Jan 2025
Ian Michael Stuart Downie Resigned
8 Months Ago on 31 Jan 2025
Eva Monica Kalawski Resigned
8 Months Ago on 31 Jan 2025
Mary Ann Sigler Resigned
8 Months Ago on 31 Jan 2025
Get Credit Report
Discover Pe Longitude Holding Iii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 1 New Street Square London EC4A 3HQ on 5 September 2025
Submitted on 5 Sep 2025
Resolutions
Submitted on 5 Sep 2025
Declaration of solvency
Submitted on 5 Sep 2025
Appointment of a voluntary liquidator
Submitted on 5 Sep 2025
Satisfaction of charge 118642450001 in full
Submitted on 5 Aug 2025
Statement of capital following an allotment of shares on 31 July 2025
Submitted on 5 Aug 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 6 Mar 2025
Memorandum and Articles of Association
Submitted on 7 Feb 2025
Resolutions
Submitted on 6 Feb 2025
Appointment of Ms Sue-Lynn Noel as a director on 31 January 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year