Pyrenees Acquisitions Limited LONDON


Founded in 2016, Pyrenees Acquisitions, classified under reg no. 10506861 is an active company. Currently registered at C/o Tmf Group 13th Floor EC2R 7HJ, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 16, 2016 Pyrenees Acquisitions Limited is no longer carrying the name Pyrinees Acquisitions.

The company has one director. Nita S., appointed on 31 March 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Thomas K. who worked with the the company until 31 March 2023.

Pyrenees Acquisitions Limited Address / Contact

Office Address C/o Tmf Group 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10506861
Date of Incorporation Thu, 1st Dec 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Nita S.

Position: Director

Appointed: 31 March 2023

Joint Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2023

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 31 March 2023

Iain F.

Position: Director

Appointed: 30 March 2022

Resigned: 31 March 2023

Richard T.

Position: Director

Appointed: 14 February 2020

Resigned: 30 March 2022

Mark O.

Position: Director

Appointed: 19 July 2017

Resigned: 14 February 2020

Farbod N.

Position: Director

Appointed: 22 December 2016

Resigned: 25 January 2023

Jeremy W.

Position: Director

Appointed: 01 December 2016

Resigned: 31 March 2023

Thomas K.

Position: Secretary

Appointed: 01 December 2016

Resigned: 31 March 2023

Ana E.

Position: Director

Appointed: 01 December 2016

Resigned: 31 March 2023

Michael H.

Position: Director

Appointed: 01 December 2016

Resigned: 19 July 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Ace Uk Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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 entity in the PSC register is Elq Investors Ii Ltd that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Ace Uk Bidco Limited

8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 14661805
Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elq Investors Ii Ltd

Plumtree Court 25 Shoe Lane, London, EC4A 4AU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06375035
Notified on 1 December 2016
Ceased on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pyrinees Acquisitions December 16, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Secretary's name changed on July 24, 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search