Company NamePignatelli Holdings Limited
Company StatusActive
Company Number08718233
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Guy Lewis Pignatelli
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Jenni Siew Lay Pignatelli
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Andrew Kenneth Coles
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Burwell Road
Eaton Ford
St. Neots
PE19 7QQ
Director NameMs Carole Julie Connor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2017)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
5 October 2018Director's details changed for Mrs Jenni Siew Lay Pignatelli on 21 August 2018 (2 pages)
5 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
5 October 2018Change of details for Mr Mark Guy Lewis Pignatelli as a person with significant control on 21 August 2018 (2 pages)
5 October 2018Change of details for Jenni Siew Lay Pignatelli as a person with significant control on 9 January 2018 (2 pages)
5 October 2018Change of details for Jenni Siew Lay Pignatelli as a person with significant control on 21 August 2018 (2 pages)
5 October 2018Director's details changed for Mr Mark Guy Lewis Pignatelli on 21 August 2018 (2 pages)
5 October 2018Change of details for Mr Mark Guy Lewis Pignatelli as a person with significant control on 9 January 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 January 2018Director's details changed for Mrs Jenni Siew Lay Pignatelli on 16 December 2017 (2 pages)
16 January 2018Change of details for Mr Mark Guy Lewis Pignatelli as a person with significant control on 16 December 2017 (2 pages)
16 January 2018Director's details changed for Mr Mark Guy Lewis Pignatelli on 16 December 2017 (2 pages)
14 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 100
(3 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 97
(3 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 97
(3 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Solvency Statement dated 24/11/17 (1 page)
13 December 2017Solvency Statement dated 24/11/17 (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Statement by Directors (1 page)
17 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
7 August 2017Termination of appointment of Carole Julie Connor as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Carole Julie Connor as a director on 7 August 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
30 August 2016Registered office address changed from 8 Comeragh Mews London W14 9HW to 22 Chancery Lane London WC2A 1LS on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 8 Comeragh Mews London W14 9HW to 22 Chancery Lane London WC2A 1LS on 30 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 December 2015Appointment of Ms Carole Julie Connor as a director on 14 December 2015 (2 pages)
21 December 2015Appointment of Ms Carole Julie Connor as a director on 14 December 2015 (2 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
14 September 2015Appointment of Mrs Jenni Siew Lay Pignatelli as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mrs Jenni Siew Lay Pignatelli as a director on 14 September 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
20 February 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
20 February 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
5 February 2014Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 5 February 2014 (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
(52 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
(52 pages)