CompanyTrack
P

PEI GROUP TOPCO LIMITED

Active London

Publishing of learned journals

3 employees Website
Financial services Publishing of learned journals
P

PEI GROUP TOPCO LIMITED

Publishing of learned journals

Founded 23 Sept 2015 Active London, England 3 employees pei.group
Financial services Publishing of learned journals
Accounts Submitted 22 Jul 2025
Confirmation Statement Submitted
Net assets £20.70M £1.54M 2024 year on year
Total assets £42.89M £29.00K 2024 year on year
Total Liabilities £22.20M £1.52M 2024 year on year
Charges 6
1 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

100 Wood Street London EC2V 7AN England

Office (Hong Kong)

Level 15, Room 1501-2, Nexxus Building, No. 41 Connaught Road, Central, Hong Kong

Office (New York)

14th floor, 530 5th Avenue, New York, NY 10036

Office (Sydney)

Level 1, 60 Martin Place, Sydney, NSW 2000

Office (Tokyo)

Level 3, Sanno Park Tower, 2-11-1, Nagata-cho, Chiyoda-ku, Tokyo, 100-6162

Office (Los Angeles)

2nd Floor, 1901 Avenue of the Stars, Los Angeles, California 90067

Office (Singapore)

Level 17, Frasers Tower, 182 Cecil Street, Singapore 069547

Credit Report

Discover PEI GROUP TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2018–2024)

Cash in Bank

N/A

Decreased by £29.00k (-100%)

Net Assets

£20.70M

Decreased by £1.54M (-7%)

Total Liabilities

£22.20M

Increased by £1.52M (+7%)

Turnover

N/A

Employees

3

Debt Ratio

52%

Increased by 4 (+8%)

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

4 active 8 resigned
Status
Mark Andrew BrininDirectorAustralianEngland488 Aug 2025Active
Philip Carl BorelDirectorGermanEngland5423 Sept 2015Active
Tim McloughlinSecretaryUnknownUnknown29 Sept 2015Active
Tim McloughlinDirectorBritishUnited Kingdom5723 Sept 2015Active

Shareholders

Shareholders (51)

Tim Trotter
0.0%
030 Jan 2019
Tim Mcloughlin
0.0%
030 Jan 2019
Tim Mcloughlin
0.0%
030 Jan 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Babylon Bidco Limited

United Kingdom

Active
Notified 2 Jul 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kirk Bidco Limited

United Kingdom

Active
Notified 22 Jun 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ldc (managers) Limited

Ceased 22 Jun 2018

Ceased

Group Structure

Group Structure

BABYLON BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
BRIDGEPOINT EUROPE VII GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
PEI GROUP TOPCO LIMITED Current Company
PEI GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Aug 2025OfficersAppointment of Mr Mark Andrew Brinin as director on 2025-08-08View(2 pages)
31 Jul 2025MiscellaneousInformation not on the register a notification of the appointment of a director was removed on 22/07/2025 as it is no longer considered to form part of the register.View
28 Jul 2025Persons With Significant ControlBabylon Bidco Limited notified as a person with significant controlView(2 pages)
22 Jul 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(2 pages)
22 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(14 pages)
13 Aug 2025 Officers

Appointment of Mr Mark Andrew Brinin as director on 2025-08-08

31 Jul 2025 Miscellaneous

Information not on the register a notification of the appointment of a director was removed on 22/07/2025 as it is no longer considered to form part of the register.

28 Jul 2025 Persons With Significant Control

Babylon Bidco Limited notified as a person with significant control

22 Jul 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

22 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Appointment of Mr Mark Andrew Brinin as director on 2025-08-08

6 months ago on 13 Aug 2025

Information not on the register a notification of the appointment of a director was removed on 22/07/2025 as it is no longer considered to form part of the register.

6 months ago on 31 Jul 2025

Babylon Bidco Limited notified as a person with significant control

6 months ago on 28 Jul 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

6 months ago on 22 Jul 2025

Annual accounts made up to 2024-12-31

6 months ago on 22 Jul 2025