ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Crown Jewel Holding Limited

Pe Crown Jewel Holding Limited is an active company incorporated on 12 May 2023 with the registered office located in , . Pe Crown Jewel Holding Limited was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Company No
14864881
Private limited company
Age
2 years 8 months
Incorporated 12 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2025 (1 month ago)
Next confirmation dated 1 December 2026
Due by 15 December 2026 (11 months remaining)
Last change occurred 1 month 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 (8 months remaining)
Contact
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year 3 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1954
Director • American • Lives in United States • Born in May 1955
Director • 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
The Leaders Romans Midco Limited
Eva Monica Kalawski, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Crown Jewel Intermediate Holding Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Hadrian Holding Limited
Mary ANN Sigler and Ian Michael Stuart Downie are mutual people.
Active
Hadrian Intermediate Holding Limited
Mary ANN Sigler and Ian Michael Stuart Downie are mutual people.
Active
Hadrian Acquisition Limited
Mary ANN Sigler and Ian Michael Stuart Downie are mutual people.
Active
Pe California Holding Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Pe California Holding Ii Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Pe California Holding Iii Limited
Ian Michael Stuart Downie and Eva Monica Kalawski are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 1 May31 Dec 2023
Traded for 8 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
-£3.21K
Net Assets
-£3.21K
Debt Ratio (%)
320600%
Latest Activity
Group Accounts Submitted
6 Days Ago on 8 Jan 2026
Confirmation Submitted
1 Month Ago on 10 Dec 2025
Mr Ian Michael Stuart Downie Details Changed
3 Months Ago on 2 Oct 2025
Confirmation Submitted
1 Year Ago on 7 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 7 Oct 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 6 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 6 Months Ago on 12 Jul 2024
Mr John Holland Details Changed
1 Year 6 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
2 Years 1 Month Ago on 1 Dec 2023
Get Credit Report
Discover Pe Crown Jewel Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Jan 2026
Confirmation statement made on 1 December 2025 with updates
Submitted on 10 Dec 2025
Statement of capital following an allotment of shares on 13 December 2024
Submitted on 6 Nov 2025
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 27 Oct 2025
Resolutions
Submitted on 27 Oct 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 1 December 2023
Submitted on 24 Apr 2025
Confirmation statement made on 1 December 2024 with updates
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
Total exemption full accounts made up to 31 December 2023
Submitted on 7 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year