Pattonair Holdings Limited DERBY


Pattonair Holdings started in year 2011 as Private Limited Company with registration number 07525433. The Pattonair Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Derby at Ascot Business Park. Postal code: DE24 8UJ. Since Wed, 16th May 2012 Pattonair Holdings Limited is no longer carrying the name Quicksilver Topco.

The firm has 3 directors, namely Dawn L., Mark W. and Wayne H.. Of them, Wayne H. has been with the company the longest, being appointed on 29 July 2011 and Dawn L. and Mark W. have been with the company for the least time - from 2 November 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Zoe R. who worked with the the firm until 15 March 2022.

Pattonair Holdings Limited Address / Contact

Office Address Ascot Business Park
Office Address2 50 Longbridge Lane
Town Derby
Post code DE24 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07525433
Date of Incorporation Thu, 10th Feb 2011
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Dawn L.

Position: Director

Appointed: 02 November 2020

Mark W.

Position: Director

Appointed: 02 November 2020

Wayne H.

Position: Director

Appointed: 29 July 2011

Timothy G.

Position: Director

Appointed: 02 November 2020

Resigned: 17 September 2021

Christopher H.

Position: Director

Appointed: 01 April 2018

Resigned: 02 November 2020

Zoe R.

Position: Secretary

Appointed: 31 October 2017

Resigned: 15 March 2022

Andrew S.

Position: Director

Appointed: 28 June 2016

Resigned: 31 October 2017

Tim S.

Position: Director

Appointed: 09 March 2015

Resigned: 31 March 2018

Alan P.

Position: Director

Appointed: 27 January 2015

Resigned: 31 October 2017

Thomas E.

Position: Director

Appointed: 04 November 2014

Resigned: 31 October 2017

Paul D.

Position: Director

Appointed: 29 July 2011

Resigned: 27 January 2015

Jonathan M.

Position: Director

Appointed: 29 July 2011

Resigned: 11 January 2013

Peter A.

Position: Director

Appointed: 29 July 2011

Resigned: 09 February 2015

Richard T.

Position: Director

Appointed: 12 May 2011

Resigned: 30 March 2015

Richard C.

Position: Director

Appointed: 04 May 2011

Resigned: 19 May 2011

Timothy E.

Position: Director

Appointed: 04 May 2011

Resigned: 31 October 2017

Travers Smith Limited

Position: Corporate Director

Appointed: 10 February 2011

Resigned: 04 May 2011

Ruth B.

Position: Director

Appointed: 10 February 2011

Resigned: 04 May 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2011

Resigned: 04 May 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 10 February 2011

Resigned: 04 May 2011

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Wolverine Uk Holdco Limited from Derby, United Kingdom. This PSC is classified as "a corporate", 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. Another entity in the persons with significant control register is Pioneer Iv Limited that put London, United Kingdom as the official 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. The third one is Exponent Private Equity Flp Gp Ii Llp, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a corporate", owns 50,01-75% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Wolverine Uk Holdco Limited

50 Longbridge Lane, Allenton, Derby, Derbyshire, DE24 8UJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 11502490
Notified on 9 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pioneer Iv Limited

Suite 1 3rd Floor 11-12 St. James' Square, London, SW1Y 4LB, 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 10921159
Notified on 31 October 2017
Ceased on 9 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exponent Private Equity Flp Gp Ii Llp

12 Henrietta Street, London, WC2E 8LH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc397202
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 50,01-75% shares
significiant influence or control

Exponent Private Equity Partners Gp Of Gp Ii Llp

12 Henrietta Street, London, WC2E 8LH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc397204
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 50,01-75% shares
significiant influence or control

Exponent Private Equity Llp

12 Henrietta Street, London, WC2E 8LH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc306781
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Company previous names

Quicksilver Topco May 16, 2012
De Facto 1846 May 4, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Single Alternative Inspection Location changed from One Pride Park View Victoria Way Pride Park Derby DE24 8AN United Kingdom at an unknown date to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements