Pod Point Holding Limited LONDON


Pod Point Holding started in year 2010 as Private Limited Company with registration number 07180463. The Pod Point Holding company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 28-42 Banner Street. Postal code: EC1Y 8QE. Since August 16, 2010 Pod Point Holding Limited is no longer carrying the name Pod Point.

The company has 3 directors, namely Andrew P., David W. and Gareth D.. Of them, Gareth D. has been with the company the longest, being appointed on 7 December 2021 and Andrew P. has been with the company for the least time - from 6 July 2023. 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 - Roger M. who worked with the the company until 16 April 2013.

Pod Point Holding Limited Address / Contact

Office Address 28-42 Banner Street
Office Address2 Banner Street
Town London
Post code EC1Y 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07180463
Date of Incorporation Fri, 5th Mar 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 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 Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Andrew P.

Position: Director

Appointed: 06 July 2023

David W.

Position: Director

Appointed: 03 January 2023

Gareth D.

Position: Director

Appointed: 07 December 2021

David S.

Position: Director

Appointed: 07 December 2021

Resigned: 03 January 2023

David F.

Position: Director

Appointed: 07 December 2021

Resigned: 06 July 2023

Philippe C.

Position: Director

Appointed: 13 February 2020

Resigned: 07 December 2021

Vincent D.

Position: Director

Appointed: 13 February 2020

Resigned: 12 March 2021

Barry A.

Position: Director

Appointed: 13 February 2020

Resigned: 07 December 2021

Jonathan S.

Position: Director

Appointed: 26 September 2019

Resigned: 13 February 2020

John B.

Position: Director

Appointed: 01 March 2019

Resigned: 11 November 2019

Simon C.

Position: Director

Appointed: 12 April 2017

Resigned: 26 September 2019

Dominique H.

Position: Director

Appointed: 21 January 2013

Resigned: 06 May 2016

David F.

Position: Director

Appointed: 10 May 2010

Resigned: 13 February 2020

Roger M.

Position: Secretary

Appointed: 05 March 2010

Resigned: 16 April 2013

Peter H.

Position: Director

Appointed: 05 March 2010

Resigned: 13 February 2020

Roger M.

Position: Director

Appointed: 05 March 2010

Resigned: 17 July 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Pod Point Group Holdings Plc from London, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Pod Point Group Holdings Plc

90 Whitfield Street, London, W1T 4EZ, England

Legal authority United Kigndom (England & Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12431376
Notified on 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pod Point August 16, 2010
Ezirotcaf June 22, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 28-42 Banner Street Banner Street London EC1Y 8QE England to 222 Gray's Inn Road London WC1X 8HB on March 12, 2024
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements