CompanyTrack
P

PINNACLE INVESTMENTS (HOLDINGS) LIMITED

Active London

Management of real estate on a fee or contract basis

8 employees Website
Property, infrastructure and construction Residential development Management of real estate on a fee or contract basis
P

PINNACLE INVESTMENTS (HOLDINGS) LIMITED

Management of real estate on a fee or contract basis

Founded 17 Nov 2015 Active London, England 8 employees pinnacle.investments
Property, infrastructure and construction Residential development Management of real estate on a fee or contract basis
Accounts Submitted 15 Nov 2024
Confirmation Statement Submitted 18 Nov 2024
Net assets £578.98K £146.62K 2024 year on year
Total assets £1.26M £199.20K 2024 year on year
Total Liabilities £676.72K £52.58K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL England

Credit Report

Discover PINNACLE INVESTMENTS (HOLDINGS) 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 (2016–2024)

Cash in Bank

£109.33k

Decreased by £416.59k (-79%)

Net Assets

£578.98k

Decreased by £146.62k (-20%)

Total Liabilities

£676.72k

Decreased by £52.58k (-7%)

Turnover

N/A

Employees

8

Decreased by 1 (-11%)

Debt Ratio

54%

Increased by 4 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

5 active 1 resigned
Status
Christopher Muir TurnbullDirectorBritishEngland3917 Nov 2015Active
Hugh Andrew SaundersDirectorBritishEngland481 Jan 2022Active
James DingwallDirectorBritishEngland3824 Sept 2019Active
Peregrine Murray Addison LloydDirectorBritishUnited Kingdom697 Jan 2019Active
Philip John ClarkDirectorBritishUnited Kingdom611 Jan 2022Active

Shareholders

Shareholders (6)

Peregrine Lloyd
32.1%
56210 Dec 2019
Pinnacle Group Ltd
25.0%
43810 Dec 2019
Michael Penny
0.0%
010 Dec 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Christopher Muir Turnbull

British

Active
Notified 24 Sept 2019
Residence England
DOB May 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 50 To 75 Percent

Annabel Lloyd

Ceased 29 Aug 2019

Ceased

Pinnacle Group Ltd

Ceased 24 Sept 2019

Ceased

Peregrine Murray Addison Lloyd

Ceased 17 Nov 2024

Ceased

Empoli Assets Limited

Ceased 24 Sept 2019

Ceased

Group Structure

Group Structure

PINNACLE INVESTMENTS (HOLDINGS) LIMITED Current Company
DOLLIS HILL WEMBLEY LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PINNACLE INVESTMENTS (HOLDINGS) PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(20 pages)
18 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-16 with updatesView(4 pages)
18 Nov 2024Persons With Significant ControlCessation of Peregrine Murray Addison Lloyd as a person with significant control on 2024-11-17View(1 page)
15 Nov 2024AccountsAnnual accounts made up to 2024-03-31View(10 pages)
12 Feb 2024OfficersChange to director Mr Peregrine Murray Addison Lloyd on 2021-03-15View(2 pages)
1 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

18 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-16 with updates

18 Nov 2024 Persons With Significant Control

Cessation of Peregrine Murray Addison Lloyd as a person with significant control on 2024-11-17

15 Nov 2024 Accounts

Annual accounts made up to 2024-03-31

12 Feb 2024 Officers

Change to director Mr Peregrine Murray Addison Lloyd on 2021-03-15

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 1 Sept 2025

Confirmation statement made on 2024-11-16 with updates

1 years ago on 18 Nov 2024

Cessation of Peregrine Murray Addison Lloyd as a person with significant control on 2024-11-17

1 years ago on 18 Nov 2024

Annual accounts made up to 2024-03-31

1 years ago on 15 Nov 2024

Change to director Mr Peregrine Murray Addison Lloyd on 2021-03-15

2 years ago on 12 Feb 2024