Luther Pendragon Holdings Limited LONDON


Founded in 2005, Luther Pendragon Holdings, classified under reg no. 05552294 is an active company. Currently registered at 48 Gracechurch Street EC3V 0EJ, London the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 14th Dec 2005 Luther Pendragon Holdings Limited is no longer carrying the name Newincco 479.

At present there are 2 directors in the the firm, namely Simon M. and Simon W.. In addition one secretary - Nick W. - is with the company. At present 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.

Luther Pendragon Holdings Limited Address / Contact

Office Address 48 Gracechurch Street
Town London
Post code EC3V 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05552294
Date of Incorporation Fri, 2nd Sep 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Simon M.

Position: Director

Appointed: 27 March 2020

Nick W.

Position: Secretary

Appointed: 07 August 2018

Simon W.

Position: Director

Appointed: 30 November 2005

Ruth S.

Position: Director

Appointed: 31 July 2012

Resigned: 15 March 2017

Caroline W.

Position: Director

Appointed: 31 July 2012

Resigned: 15 March 2017

Aditya C.

Position: Director

Appointed: 30 September 2011

Resigned: 28 January 2020

Sunil T.

Position: Director

Appointed: 30 September 2011

Resigned: 21 August 2018

Christopher G.

Position: Director

Appointed: 23 December 2009

Resigned: 28 October 2011

Michael G.

Position: Secretary

Appointed: 22 May 2009

Resigned: 31 May 2010

Michael G.

Position: Director

Appointed: 22 May 2009

Resigned: 29 May 2010

Jane V.

Position: Director

Appointed: 18 November 2008

Resigned: 15 March 2017

Gavin P.

Position: Secretary

Appointed: 15 May 2006

Resigned: 07 August 2018

David E.

Position: Director

Appointed: 28 March 2006

Resigned: 31 March 2010

Matthew G.

Position: Secretary

Appointed: 30 November 2005

Resigned: 10 March 2006

Christopher A.

Position: Director

Appointed: 30 November 2005

Resigned: 28 February 2006

Daniel G.

Position: Director

Appointed: 30 November 2005

Resigned: 31 July 2019

Gina C.

Position: Director

Appointed: 30 November 2005

Resigned: 17 March 2017

Amy K.

Position: Director

Appointed: 30 November 2005

Resigned: 06 May 2009

Alistair B.

Position: Director

Appointed: 30 November 2005

Resigned: 18 November 2008

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 02 September 2005

Resigned: 30 November 2005

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 02 September 2005

Resigned: 30 November 2005

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 02 September 2005

Resigned: 30 November 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Simon M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Octopus Apollo Vct that entered London, England as the official address. This PSC has a legal form of "a plc", owns 25-50% shares. This PSC owns 25-50% shares.

Simon M.

Notified on 31 July 2023
Nature of control: 25-50% shares

Octopus Apollo Vct

33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Register Of Companies England
Registration number 05487744
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% shares

Company previous names

Newincco 479 December 14, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements