PERSHING HOLDINGS (UK) LIMITED

Active Liverpool

Activities of financial services holding companies

0 employees website.com
Activities of financial services holding companies
P

PERSHING HOLDINGS (UK) LIMITED

Activities of financial services holding companies

Founded 7 Feb 2003 Active Liverpool, England 0 employees website.com
Activities of financial services holding companies

Previous Company Names

ALNERY NO.2336 LIMITED 7 Feb 2003 — 29 Apr 2003
Accounts Submitted 9 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 3 Mar 2026 Next due 21 Feb 2019 88 months overdue
Net assets £217M £141K 2024 year on year
Total assets £217M £40K 2024 year on year
Total Liabilities £782K £181K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Royal Liver Building Pier Head Liverpool L3 1LL England

Full company profile for PERSHING HOLDINGS (UK) LIMITED (04659431), an active company based in Liverpool, England. Incorporated 7 Feb 2003. Activities of financial services holding companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£603.00k

Increased by £45.00k (+8%)

Net Assets

£216.52M

Decreased by £141.00k (-0%)

Total Liabilities

£782.00k

Increased by £181.00k (+30%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Pershing Group Llc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Bank Of New York Mellon Corporation

United States Of America

Active
Notified 14 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

PERSHING HOLDINGS (UK) LIMITED Current Company
PERSHING LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026OfficersTermination of Catherine Elizabeth Neate as director on 30 Apr 2026
3 Mar 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
12 Feb 2026Confirmation StatementConfirmation statement made on 7 Feb 2026 with no updates
2 Feb 2026Persons With Significant ControlThe Bank of New York Mellon Corporation notified as a person with significant control
8 Sept 2025OfficersTermination of Margaret Anne Mcphail as director on 31 Aug 2025
5 May 2026 Officers

Termination of Catherine Elizabeth Neate as director on 30 Apr 2026

3 Mar 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

12 Feb 2026 Confirmation Statement

Confirmation statement made on 7 Feb 2026 with no updates

2 Feb 2026 Persons With Significant Control

The Bank of New York Mellon Corporation notified as a person with significant control

8 Sept 2025 Officers

Termination of Margaret Anne Mcphail as director on 31 Aug 2025

Recent Activity

Latest Activity

Termination of Catherine Elizabeth Neate as director on 30 Apr 2026

4 days ago on 5 May 2026

Replacement Filing Of Confirmation Statement With Made Up Date

2 months ago on 3 Mar 2026

Confirmation statement made on 7 Feb 2026 with no updates

2 months ago on 12 Feb 2026

The Bank of New York Mellon Corporation notified as a person with significant control

3 months ago on 2 Feb 2026

Termination of Margaret Anne Mcphail as director on 31 Aug 2025

8 months ago on 8 Sept 2025