ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Ray Holding Ii Limited

Pe Ray Holding Ii Limited is an active company incorporated on 24 May 2024 with the registered office located in . Pe Ray Holding Ii Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15738498
Private limited company
Age
1 year 5 months
Incorporated 24 May 2024
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 23 May 2025 (5 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 24 May31 Dec 2024 (7 months)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year 1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1949
Director • American • Lives in United States • Born in May 1955
Director • American • Lives in United States • Born in Aug 1954
Secretary
Pe Ray Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pyco UK Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
California Holding Iv Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Aristotle Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Aristotle Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Aristotle Holding Iii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
California Holding V Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Solenis Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Solenis Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 May31 Dec 2024
Traded for 7 months
Cash in Bank
£42.5M
Turnover
£184.91M
Employees
2.9K
Total Assets
£1.57B
Total Liabilities
-£1.05B
Net Assets
£526.89M
Debt Ratio (%)
67%
Latest Activity
Group Accounts Submitted
28 Days Ago on 20 Oct 2025
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
5 Months Ago on 18 Jun 2025
Accounting Period Extended
1 Year Ago on 7 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Pe Ray Holding Limited (PSC) Details Changed
1 Year 1 Month Ago on 14 Oct 2024
Tom Tewfic Gores (PSC) Details Changed
1 Year 2 Months Ago on 11 Sep 2024
Tom Tewfic Gores (PSC) Appointed
1 Year 2 Months Ago on 11 Sep 2024
Pe Ray Holding Limited (PSC) Details Changed
1 Year 2 Months Ago on 11 Sep 2024
Accounting Period Shortened
1 Year 4 Months Ago on 18 Jul 2024
Get Credit Report
Discover Pe Ray Holding Ii 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 28 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 20 Oct 2025
Resolutions
Submitted on 18 Jun 2025
Confirmation statement made on 23 May 2025 with updates
Submitted on 18 Jun 2025
Statement of capital following an allotment of shares on 9 December 2024
Submitted on 12 Jun 2025
Change of details for Tom Tewfic Gores as a person with significant control on 11 September 2024
Submitted on 24 Apr 2025
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 7 Nov 2024
Change of details for Pe Ray Holding Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 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
Sub-division of shares on 11 September 2024
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year