ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe California Holding Limited

Pe California Holding Limited is an active company incorporated on 22 July 2022 with the registered office located in . Pe California Holding Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14249838
Private limited company
Age
3 years
Incorporated 22 July 2022
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (9 months remaining)
Last change occurred 3 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 (11 months remaining)
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Executive • American • Lives in United States • Born in Aug 1954
Director • British • Lives in UK • Born in Jan 1949
Director • Business Executive • American • Lives in United States • Born in May 1955
Secretary
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
Pe California Holding Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe California Holding Iii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
California Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
California Holding Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Calderys Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
The Leaders Romans Midco Limited
Eva Monica Kalawski and Ian Michael Stuart Downie are mutual people.
Active
Project Quill Holding Limited
Ian Michael Stuart Downie and Mary ANN Sigler are mutual people.
Active
Pe Qiq Holding Limited
Ian Michael Stuart Downie and Mary ANN Sigler are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£88.95M
Decreased by £42.59M (-32%)
Turnover
£1.29B
Increased by £30.18M (+2%)
Employees
4.5K
Decreased by 161 (-3%)
Total Assets
£1.43B
Decreased by £50.95M (-3%)
Total Liabilities
-£1.48B
Increased by £12.36M (+1%)
Net Assets
-£44.56M
Decreased by £63.31M (-338%)
Debt Ratio (%)
103%
Increased by 4.38% (+4%)
Latest Activity
Group Accounts Submitted
23 Days Ago on 11 Oct 2025
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Group Accounts Submitted
10 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 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
1 Year 3 Months Ago on 12 Jul 2024
Mr John Holland Details Changed
1 Year 3 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
3 Years Ago on 22 Jul 2022
Get Credit Report
Discover Pe California Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 24 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Confirmation statement made on 21 July 2025 with updates
Submitted on 23 Jul 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 22 July 2022
Submitted on 24 Apr 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 4 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 7 Jan 2025
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
Confirmation statement made on 21 July 2024 with no updates
Submitted on 22 Jul 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 Eva Monica Kalawski 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