Company NamePEI Group Topco Limited
Company StatusActive
Company Number09791145
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Tim McLoughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Philip Carl Borel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleEditorial Director, Pei Media Group
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Secretary NameMr Tim McLoughlin
StatusCurrent
Appointed29 September 2015(6 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Troy Gareth Harris-Speid
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(6 days after company formation)
Appointment DurationResigned same day (resigned 29 September 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Christopher James Neale
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Yann Shozo Souillard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench,American
StatusResigned
Appointed29 September 2015(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr David Charles Hawkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Richard Francis O'Donohoe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Troy Harris-Speid
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

25 May 2022Delivered on: 26 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 24 July 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2016Delivered on: 22 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2015Delivered on: 2 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 5 October 2015
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding

Filing History

10 August 2023Full accounts made up to 31 December 2022 (22 pages)
25 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
26 May 2022Registration of charge 097911450005, created on 25 May 2022 (58 pages)
4 May 2022Full accounts made up to 31 December 2021 (21 pages)
1 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (21 pages)
27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (20 pages)
19 February 2020Director's details changed for Mr Philip Carl Borel on 10 February 2020 (2 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (22 pages)
30 January 2019Confirmation statement made on 16 January 2019 with updates (14 pages)
24 July 2018Registration of charge 097911450004, created on 20 July 2018 (19 pages)
17 July 2018Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 22 June 2018 (1 page)
16 July 2018Termination of appointment of Richard Francis O'donohoe as a director on 22 June 2018 (1 page)
9 July 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 18,118.230100
(11 pages)
9 July 2018Cessation of Ldc (Managers) Limited as a person with significant control on 22 June 2018 (3 pages)
9 July 2018Notification of Kirk Bidco Limited as a person with significant control on 22 June 2018 (4 pages)
9 July 2018Statement of capital on 22 June 2018
  • GBP 16,983.235956
(11 pages)
6 July 2018Particulars of variation of rights attached to shares (8 pages)
4 July 2018Satisfaction of charge 097911450003 in full (1 page)
4 July 2018Satisfaction of charge 097911450002 in full (1 page)
4 July 2018Satisfaction of charge 097911450001 in full (1 page)
4 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 June 2018Termination of appointment of Troy Harris-Speid as a director on 22 June 2018 (1 page)
27 June 2018Appointment of Mr Kashmir Singh Sohi as a director on 22 June 2018 (2 pages)
27 June 2018Termination of appointment of David Charles Hawkins as a director on 22 June 2018 (1 page)
21 June 2018Group of companies' accounts made up to 31 December 2017 (51 pages)
22 May 2018Statement of capital following an allotment of shares on 27 July 2017
  • GBP 16,615.632600
(12 pages)
31 January 2018Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to 100 Wood Street London EC2V 7AN on 31 January 2018 (1 page)
31 January 2018Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to 100 Wood Street London EC2V 7AN on 31 January 2018 (1 page)
18 January 2018Confirmation statement made on 16 January 2018 with updates (14 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (14 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (14 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (14 pages)
3 August 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
3 August 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
3 April 2017Termination of appointment of Christopher James Neale as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Yann Shozo Souillard as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Yann Shozo Souillard as a director on 28 March 2017 (1 page)
3 April 2017Appointment of Mr Troy Harris-Speid as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr Troy Harris-Speid as a director on 28 March 2017 (2 pages)
3 April 2017Termination of appointment of Christopher James Neale as a director on 28 March 2017 (1 page)
22 December 2016Registration of charge 097911450003, created on 20 December 2016 (54 pages)
22 December 2016Registration of charge 097911450003, created on 20 December 2016 (54 pages)
9 December 2016Confirmation statement made on 22 September 2016 with updates (14 pages)
9 December 2016Confirmation statement made on 22 September 2016 with updates (14 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
4 April 2016Appointment of Mr David Charles Hawkins as a director on 29 September 2015 (2 pages)
4 April 2016Appointment of Mr Yann Shozo Souillard as a director on 29 September 2015 (2 pages)
4 April 2016Termination of appointment of Troy Harris-Speid as a director on 29 September 2015 (1 page)
4 April 2016Termination of appointment of Troy Harris-Speid as a director on 29 September 2015 (1 page)
4 April 2016Appointment of Mr David Charles Hawkins as a director on 29 September 2015 (2 pages)
4 April 2016Appointment of Mr Yann Shozo Souillard as a director on 29 September 2015 (2 pages)
4 April 2016Appointment of Mr Richard Francis O'donohoe as a director on 29 September 2015 (2 pages)
4 April 2016Appointment of Mr Richard Francis O'donohoe as a director on 29 September 2015 (2 pages)
14 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
26 November 2015Sub-division of shares on 29 September 2015 (5 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2015Sub-division of shares on 29 September 2015 (5 pages)
26 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 16,541.585956
  • ANNOTATION Clarification SH01 was replaced on 25/01/2016 and 28/11/2016 as it was not properly delivered
(45 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 16,541.585956
  • ANNOTATION Clarification SH01 was replaced on 25/01/2016 and 28/11/2016 as it was not properly delivered
(45 pages)
26 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 18,113.08596
  • ANNOTATION Replaced SH01 was replaced on 25/01/2016 as it was not properly delivered
(28 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Particulars of variation of rights attached to shares (3 pages)
26 November 2015Particulars of variation of rights attached to shares (3 pages)
16 November 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
16 November 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
13 October 2015Appointment of Mr Tim Trotter as a director on 29 September 2015 (2 pages)
13 October 2015Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages)
13 October 2015Appointment of Mr Troy Harris-Speid as a director on 29 September 2015 (2 pages)
13 October 2015Appointment of Mr Troy Harris-Speid as a director on 29 September 2015 (2 pages)
13 October 2015Appointment of Mr Tim Trotter as a director on 29 September 2015 (2 pages)
13 October 2015Appointment of Mr Christopher James Neale as a director on 29 September 2015 (2 pages)
13 October 2015Appointment of Mr Christopher James Neale as a director on 29 September 2015 (2 pages)
13 October 2015Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages)
5 October 2015Registration of charge 097911450001, created on 29 September 2015 (57 pages)
5 October 2015Registration of charge 097911450001, created on 29 September 2015 (57 pages)
2 October 2015Registration of charge 097911450002, created on 29 September 2015 (54 pages)
2 October 2015Registration of charge 097911450002, created on 29 September 2015 (54 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(41 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
(41 pages)
23 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)