Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pe Aristotle Holding Ii Limited
Pe Aristotle Holding Ii Limited is an active company incorporated on 24 March 2023 with the registered office located in . Pe Aristotle Holding Ii Limited was registered 2 years 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14756087
Private limited company
Age
2 years 5 months
Incorporated
24 March 2023
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 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
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Pe Aristotle Holding Ii Limited
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
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Ian Michael Stuart Downie
Director • Business Executive • British • Lives in UK • Born in Jan 1949
Eva Monica Kalawski
Director • Business Executive • American • Lives in United States • Born in May 1955
Mary ANN Sigler
Director • Business Executive • American • Lives in United States • Born in Aug 1954
John Holland
Secretary
Pe Aristotle Holding Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£46.01M
Decreased by £4.31M (-9%)
Turnover
£410.49M
Increased by £169.01M (+70%)
Employees
4.2K
Increased by 1 (0%)
Total Assets
£348.55M
Decreased by £47.61M (-12%)
Total Liabilities
-£240.3M
Decreased by £158.63M (-40%)
Net Assets
£108.25M
Increased by £111.02M (-4004%)
Debt Ratio (%)
69%
Decreased by 31.76% (-32%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 17 Jul 2025
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Group Accounts Submitted
8 Months Ago on 7 Jan 2025
Pe Aristotle Holding Limited (PSC) Details Changed
10 Months Ago on 14 Oct 2024
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
Mr Tom Tewfic Gores (PSC) Details Changed
2 Years 2 Months Ago on 10 Jul 2023
Get Alerts
Get Credit Report
Discover Pe Aristotle Holding Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 17 Jul 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 10 July 2023
Submitted on 24 Apr 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 15 Apr 2025
Second filing of a statement of capital following an allotment of shares on 13 November 2024
Submitted on 3 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 7 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 Pe Aristotle Holding Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
Resolutions
Submitted on 23 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs