You are here: bizstats.co.uk > a-z index > P list > PY list

Pyvot Limited WITNEY


Founded in 2016, Pyvot, classified under reg no. 10278798 is an active company. Currently registered at 2 Des Roches Square OX28 4LE, Witney the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2018-06-07 Pyvot Limited is no longer carrying the name Uk Vast Bidco.

The company has 3 directors, namely Glenn T., Andrew G. and John W.. Of them, John W. has been with the company the longest, being appointed on 28 March 2018 and Glenn T. has been with the company for the least time - from 28 February 2020. As of 15 May 2024, there were 8 ex directors - Nicholas J., Christopher A. and others listed below. There were no ex secretaries.

Pyvot Limited Address / Contact

Office Address 2 Des Roches Square
Town Witney
Post code OX28 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10278798
Date of Incorporation Thu, 14th Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Glenn T.

Position: Director

Appointed: 28 February 2020

Andrew G.

Position: Director

Appointed: 29 January 2019

John W.

Position: Director

Appointed: 28 March 2018

Nicholas J.

Position: Director

Appointed: 01 October 2022

Resigned: 30 September 2023

Christopher A.

Position: Director

Appointed: 13 July 2020

Resigned: 27 November 2020

James C.

Position: Director

Appointed: 20 October 2016

Resigned: 29 January 2019

Geoffrey B.

Position: Director

Appointed: 20 October 2016

Resigned: 23 November 2022

Carl S.

Position: Director

Appointed: 20 October 2016

Resigned: 29 January 2019

Philip W.

Position: Director

Appointed: 20 October 2016

Resigned: 31 July 2022

Jon M.

Position: Director

Appointed: 20 October 2016

Resigned: 01 July 2020

Burness Paull Llp

Position: Corporate Secretary

Appointed: 14 July 2016

Resigned: 22 September 2022

Christopher K.

Position: Director

Appointed: 14 July 2016

Resigned: 31 March 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Howden Uk&I Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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 PSC register is Uk Vast Holdco Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a united kingdom (england and wales)", 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 Philip W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Howden Uk&I Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12875660
Notified on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Vast Holdco Limited

One Creechurch Place Des Roches Square, London, EC3A 5AF, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 10278323
Notified on 14 July 2016
Ceased on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip W.

Notified on 20 October 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Uk Vast Bidco June 7, 2018
Uk Vastco Bidco July 18, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
On 2023-08-29 director's details were changed
filed on: 20th, October 2023
Free Download (2 pages)

Company search

Advertisements