CompanyTrack
P

PENDINE HOLDCO LTD

Active Crewe

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
P

PENDINE HOLDCO LTD

Activities of other holding companies n.e.c.

Founded 14 Feb 2024 Active Crewe, England
Activities of other holding companies n.e.c.
Accounts Submitted 13 Sept 2024
Confirmation Statement Submitted 13 Mar 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 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

4 Apollo Park University Way Crewe CW1 6HX England

Credit Report

Discover PENDINE HOLDCO LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active
Status
Kevin McguiganDirectorBritishEngland4912 Apr 2024Active
Matthew Oliver LeeDirectorBritishEngland3312 Apr 2024Active
Robert Alan DoverDirectorBritishEngland8012 Apr 2024Active
Roland Patrick BryanDirectorBritishEngland4812 Apr 2024Active
Thomas BillingsSecretaryUnknownUnknown14 Feb 2024Active
Thomas James BillingsDirectorBritishEngland4514 Feb 2024Active
Tommy Michael Gerald O'sullivanDirectorBritishEngland4612 Apr 2024Active

Shareholders

Shareholders (4)

Mnl Nominees Limited
99.3%
633,861,52013 Mar 2025
Mnl Nominees Limited
0.5%
3,011,60913 Mar 2025
Matthew Oliver Lee
0.2%
1,285,71413 Mar 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Matthew Oliver Lee

British

Active
Notified 12 Apr 2024
Residence United Kingdom
DOB July 1992
Nature of Control
  • Voting Rights 25 To 50 Percent

Mnl Nominees Limited

United Kingdom

Active
Notified 12 Apr 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Thomas James Billings

Ceased 12 Apr 2024

Ceased

Group Structure

Group Structure

MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENDINE HOLDCO LTD Current Company
ASG GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASG HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BRIGHTGREY ENGINEERING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-13 with updatesView(8 pages)
13 Sept 2024AccountsAnnual accounts made up to 2025-02-28View(1 page)
26 Apr 2024CapitalCapital Alter Shares SubdivisionView(6 pages)
24 Apr 2024CapitalAllotment of shares (GBP 638,168.843) on 2024-04-12View(8 pages)
25 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-13 with updates

13 Sept 2024 Accounts

Annual accounts made up to 2025-02-28

26 Apr 2024 Capital

Capital Alter Shares Subdivision

24 Apr 2024 Capital

Allotment of shares (GBP 638,168.843) on 2024-04-12

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 25 Mar 2025

Confirmation statement made on 2025-02-13 with updates

11 months ago on 13 Mar 2025

Annual accounts made up to 2025-02-28

1 years ago on 13 Sept 2024

Capital Alter Shares Subdivision

1 years ago on 26 Apr 2024

Allotment of shares (GBP 638,168.843) on 2024-04-12

1 years ago on 24 Apr 2024