ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Falcon Holding Ii Limited

Pe Falcon Holding Ii Limited is an active company incorporated on 3 June 2024 with the registered office located in . Pe Falcon Holding Ii Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15758053
Private limited company
Age
1 year 5 months
Incorporated 3 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (5 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2025
Due by 31 December 2025 (1 month 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
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1949
Director • American • Lives in United States • Born in Aug 1954
Director • American • Lives in United States • Born in May 1955
Secretary
Pe Falcon 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, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
California Holding Iv Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Aristotle Holding Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Aristotle Holding Ii Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Aristotle Holding Iii Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
California Holding V Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Solenis Holding Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Solenis Holding Ii Limited
Mary ANN Sigler, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Financials
Pe Falcon Holding Ii Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
5 Months Ago on 12 Jun 2025
Accounting Period Shortened
11 Months Ago on 25 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Pe Falcon Holding Limited (PSC) Details Changed
1 Year 1 Month Ago on 14 Oct 2024
Tom Tewfic Gores (PSC) Details Changed
1 Year 3 Months Ago on 7 Aug 2024
Tom Tewfic Gores (PSC) Appointed
1 Year 3 Months Ago on 7 Aug 2024
Pe Falcon Holding Limited (PSC) Details Changed
1 Year 3 Months Ago on 7 Aug 2024
Mr John Holland Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Get Credit Report
Discover Pe Falcon 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
Confirmation statement made on 2 June 2025 with updates
Submitted on 12 Jun 2025
Change of details for Tom Tewfic Gores as a person with significant control on 7 August 2024
Submitted on 24 Apr 2025
Resolutions
Submitted on 10 Apr 2025
Statement of capital following an allotment of shares on 13 March 2025
Submitted on 21 Mar 2025
Current accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 25 Nov 2024
Change of details for Pe Falcon 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
Resolutions
Submitted on 4 Sep 2024
Memorandum and Articles of Association
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year