ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Aristotle Holding Limited

Pe Aristotle Holding Limited is an active company incorporated on 24 March 2023 with the registered office located in . Pe Aristotle Holding Limited was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14755826
Private limited company
Age
2 years 5 months
Incorporated 24 March 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (5 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (10 months 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 • Business Executive • American • Lives in United States • Born in May 1955
Director • Business Executive • American • Lives in United States • Born in Aug 1954
Director • Business Executive • British • Lives in UK • Born in Jan 1949
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
Pyco UK Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
California Holding Iv Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Aristotle Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Aristotle Holding Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
California Holding V Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Solenis Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Solenis Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Vi Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
-£3.37M
Decreased by £3.37M (%)
Employees
3
Same as previous period
Total Assets
£50.94M
Decreased by £7.56M (-13%)
Total Liabilities
-£162K
Decreased by £58.4M (-100%)
Net Assets
£50.77M
Increased by £50.84M (-74766%)
Debt Ratio (%)
0%
Decreased by 99.8% (-100%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Jul 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
8 Months Ago on 9 Jan 2025
Registered Address Changed
10 Months Ago on 14 Oct 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr John Holland Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Ms Mary Ann Sigler Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
2 Years 5 Months Ago on 24 Mar 2023
Get Credit Report
Discover Pe Aristotle Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 24 March 2023
Submitted on 25 Mar 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 24 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 9 Jan 2025
Resolutions
Submitted on 4 Dec 2024
Statement of capital following an allotment of shares on 13 November 2024
Submitted on 2 Dec 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
Change of details for Mr Tom Tewfic Gores as a person with significant control on 12 July 2024
Submitted on 17 Jul 2024
Secretary's details changed for Mr John Holland on 12 July 2024
Submitted on 16 Jul 2024
Director's details changed for Ms 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