Peak Gen Holdings Limited LEAMINGTON SPA


Peak Gen Holdings started in year 2012 as Private Limited Company with registration number 08179597. The Peak Gen Holdings company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leamington Spa at Gables Lodge. Postal code: CV32 6JX.

The company has 3 directors, namely Jessica H., Ian G. and Nicholas S.. Of them, Ian G., Nicholas S. have been with the company the longest, being appointed on 19 April 2019 and Jessica H. has been with the company for the least time - from 13 January 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jon F. who worked with the the company until 13 January 2021.

Peak Gen Holdings Limited Address / Contact

Office Address Gables Lodge
Office Address2 62 Kenilworth Road
Town Leamington Spa
Post code CV32 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08179597
Date of Incorporation Tue, 14th Aug 2012
Industry Activities of head offices
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Jessica H.

Position: Director

Appointed: 13 January 2021

Ian G.

Position: Director

Appointed: 19 April 2019

Nicholas S.

Position: Director

Appointed: 19 April 2019

Jonathan F.

Position: Director

Appointed: 14 August 2014

Resigned: 13 January 2021

Mark D.

Position: Director

Appointed: 14 September 2012

Resigned: 19 April 2019

Jon F.

Position: Secretary

Appointed: 03 September 2012

Resigned: 13 January 2021

Tadco Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 August 2012

Resigned: 03 September 2012

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 14 August 2012

Resigned: 03 September 2012

Accomplish Corporate Services Limited

Position: Corporate Director

Appointed: 14 August 2012

Resigned: 14 September 2012

William H.

Position: Director

Appointed: 14 August 2012

Resigned: 14 September 2012

Tadco Directors Limited

Position: Corporate Director

Appointed: 14 August 2012

Resigned: 14 August 2012

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Janek M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Dione Holdings Limited that put St Helier, Jersey as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Janek M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dione Holdings Limited

C/O Vistra Trust (Jersey) Limited 4th Floor St Pauls Gate, 22-24 New Street, St Helier, JE1 4TR, Jersey

Legal authority British Virgin Isles
Legal form Limited Company
Country registered British Virgin Isles
Place registered British Virgin Isles
Registration number Not Known
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements