Pirean (holdings) Limited LONDON


Pirean (holdings) started in year 2013 as Private Limited Company with registration number 08409503. The Pirean (holdings) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at The Broadgate Tower Third Floor. Postal code: EC2A 2RS.

The firm has 2 directors, namely Carl G., Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 5 September 2018 and Carl G. has been with the company for the least time - from 30 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pirean (holdings) Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08409503
Date of Incorporation Tue, 19th Feb 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Carl G.

Position: Director

Appointed: 30 March 2022

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 October 2021

Richard A.

Position: Director

Appointed: 05 September 2018

Patrick K.

Position: Director

Appointed: 05 September 2018

Resigned: 28 March 2022

Peter R.

Position: Secretary

Appointed: 01 February 2016

Resigned: 05 September 2018

Neil N.

Position: Secretary

Appointed: 19 February 2013

Resigned: 01 February 2016

Stuart W.

Position: Secretary

Appointed: 19 February 2013

Resigned: 01 February 2016

Stuart W.

Position: Director

Appointed: 19 February 2013

Resigned: 05 September 2018

Neil N.

Position: Director

Appointed: 19 February 2013

Resigned: 05 September 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Exostar Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stuart W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neil N., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Exostar Uk Limited

The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04253962
Notified on 5 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart W.

Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil N.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 00065 5756 575       
Balance Sheet
Debtors 66 98315 3501 052 5971 052 5971 052 5971 052 5971 052 5971 052 5971 052 597
Net Assets Liabilities  6 57511 125-90-90-90-90-90-90
Other Debtors   1 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities Including Pension Asset Liability1 00065 5756 575       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve 64 5755 575       
Shareholder Funds1 00065 5756 575       
Other
Amounts Owed By Related Parties   1 051 5971 051 5971 051 5971 051 5971 051 5971 051 5971 051 597
Amounts Owed To Related Parties   1 084 8771 096 0921 097 9681 097 9681 097 9681 097 9681 097 968
Comprehensive Income Expense    -11 215     
Creditors  59 7751 092 4721 103 6871 103 6871 103 6871 103 6871 103 6871 103 687
Dividend Per Share Interim  606694      
Dividends Paid On Shares Interim  309 000235 450      
Interest Payable Similar Charges Finance Costs    11 215     
Investments Fixed Assets1 00051 00051 00051 00051 00051 00051 00051 00051 00051 000
Investments In Group Undertakings Participating Interests  51 00051 000      
Investments In Subsidiaries   51 00051 00051 00051 00051 00051 00051 000
Net Current Assets Liabilities 14 575-44 425-39 875-51 090-51 090-51 090-51 090-51 090-51 090
Nominal Value Allotted Share Capital  1 0001 0001 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 0001 000
Other Creditors   7 5957 5955 7195 7195 7195 7195 719
Par Value Share 111111111
Profit Loss    -11 215     
Profit Loss On Ordinary Activities Before Tax    -11 215     
Creditors Due Within One Year 52 40859 775       
Fixed Assets1 00051 00051 000       
Number Shares Allotted1 0001 0001 000       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (14 pages)

Company search