You are here: bizstats.co.uk > a-z index > P list > PC list

Pci Penn Uk Holdco Limited CARDIFF


Founded in 2014, Pci Penn Uk Holdco, classified under reg no. 09129880 is an active company. Currently registered at Capital Building CF10 4AZ, Cardiff the company has been in the business for 10 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Tom D., Jeannie M. and Salim H.. Of them, Salim H. has been with the company the longest, being appointed on 20 September 2018 and Tom D. has been with the company for the least time - from 10 March 2021. As of 1 June 2024, there were 12 ex directors - Serge D., Remy H. and others listed below. There were no ex secretaries.

Pci Penn Uk Holdco Limited Address / Contact

Office Address Capital Building
Office Address2 Tyndall Street
Town Cardiff
Post code CF10 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09129880
Date of Incorporation Mon, 14th Jul 2014
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Tom D.

Position: Director

Appointed: 10 March 2021

Jeannie M.

Position: Director

Appointed: 25 January 2021

Salim H.

Position: Director

Appointed: 20 September 2018

Capital Law And People Limited

Position: Corporate Secretary

Appointed: 14 September 2015

Serge D.

Position: Director

Appointed: 05 December 2019

Resigned: 10 March 2021

Remy H.

Position: Director

Appointed: 01 July 2016

Resigned: 30 November 2020

Mitchell B.

Position: Director

Appointed: 01 July 2016

Resigned: 01 June 2018

Sujit J.

Position: Director

Appointed: 01 July 2016

Resigned: 30 November 2020

Tachi Y.

Position: Director

Appointed: 06 January 2016

Resigned: 01 July 2016

Phillip C.

Position: Director

Appointed: 12 May 2015

Resigned: 01 July 2016

Nathan E.

Position: Director

Appointed: 12 May 2015

Resigned: 01 July 2016

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 12 May 2015

Resigned: 07 August 2015

Joseph W.

Position: Director

Appointed: 12 May 2015

Resigned: 01 July 2016

Alan F.

Position: Director

Appointed: 12 May 2015

Resigned: 01 July 2016

William W.

Position: Director

Appointed: 12 May 2015

Resigned: 06 January 2016

Mitchell B.

Position: Director

Appointed: 14 July 2014

Resigned: 12 May 2015

III M.

Position: Director

Appointed: 14 July 2014

Resigned: 01 July 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Pioneer Uk Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pci Pharma Midco Uk Limited that put Cardiff, Wales as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pioneer Uk Holdings Limited

110 Bishopsgate, London, EC2N 4AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pci Pharma Midco Uk Limited

Capital Building Tyndall Street, Cardiff, CF10 4AZ, Wales

Legal authority England And Wales
Legal form Private Limited Company
Country registered Wales
Place registered Register Of Companies
Registration number 09150620
Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 19th Apr 2024 director's details were changed
filed on: 22nd, April 2024
Free Download (2 pages)

Company search

Advertisements