ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PNP Holdings Limited

PNP Holdings Limited is a dissolved company incorporated on 30 April 2020 with the registered office located in Barnet, Greater London. PNP Holdings Limited was registered 5 years ago.
Status
Dissolved
Dissolved on 26 December 2025 (19 days ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
12579687
Private limited company
Age
5 years
Incorporated 30 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2023 (2 years 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Valentine & Co
Galley House
Moon Lane
Barnet
EN5 5YL
Address changed on 17 Jun 2024 (1 year 7 months ago)
Previous address was 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Jan 1984
Director • British • Lives in UK • Born in Mar 1970
Director • Lives in UK • Born in Nov 1969
Mr Nigel Jeremy Berger
PSC • British • Lives in UK • Born in Nov 1969
Mr Peter Harold Clements
PSC • British • Lives in UK • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bayleaf Facilities Management Ltd
Paul Babai and Nigel Jeremy Berger are mutual people.
Active
Efboy Ventures Limited
Nigel Jeremy Berger and Peter Harold Clements are mutual people.
Active
TFB Ventures Limited
Nigel Jeremy Berger and Peter Harold Clements are mutual people.
Active
Bayleaf Holdings Limited
Paul Babai and Nigel Jeremy Berger are mutual people.
Active
S. G. H. Nominees Limited
Nigel Jeremy Berger is a mutual person.
Active
KF Beauty Limited
Nigel Jeremy Berger is a mutual person.
Active
New World Property Management Ltd
Nigel Jeremy Berger is a mutual person.
Active
Patty Nominees Ltd
Nigel Jeremy Berger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period 1 May31 Dec 2022
Traded for 8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£298.36K
Increased by £148.36K (+99%)
Total Liabilities
-£1
Same as previous period
Net Assets
£298.36K
Increased by £148.36K (+99%)
Debt Ratio (%)
0%
Decreased by 0% (-50%)
Latest Activity
Dissolved After Liquidation
19 Days Ago on 26 Dec 2025
Mr Peter Harold Clements Details Changed
1 Year 5 Months Ago on 1 Aug 2024
Mr Peter Harold Clements (PSC) Details Changed
1 Year 5 Months Ago on 1 Aug 2024
Declaration of Solvency
1 Year 7 Months Ago on 18 Jun 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jun 2024
Charge Satisfied
1 Year 7 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 20 May 2024
Mr Paul Babai (PSC) Details Changed
1 Year 9 Months Ago on 11 Apr 2024
Mr Paul Babai Details Changed
1 Year 9 Months Ago on 11 Apr 2024
Get Credit Report
Discover PNP Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Dec 2025
Return of final meeting in a members' voluntary winding up
Submitted on 26 Sep 2025
Liquidators' statement of receipts and payments to 5 June 2025
Submitted on 14 Jul 2025
Director's details changed for Mr Peter Harold Clements on 1 August 2024
Submitted on 22 Aug 2024
Change of details for Mr Peter Harold Clements as a person with significant control on 1 August 2024
Submitted on 22 Aug 2024
Resolutions
Submitted on 18 Jun 2024
Appointment of a voluntary liquidator
Submitted on 18 Jun 2024
Declaration of solvency
Submitted on 18 Jun 2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 17 June 2024
Submitted on 17 Jun 2024
Satisfaction of charge 125796870001 in full
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year