PELION LIMITED - LONDON
Company Profile | Company Filings |
Overview
PELION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PELION LIMITED was incorporated 22 years ago on 01/11/2001 and has the registered number: 04314703. The accounts status is DORMANT and accounts are next due on 05/01/2025.
PELION LIMITED was incorporated 22 years ago on 01/11/2001 and has the registered number: 04314703. The accounts status is DORMANT and accounts are next due on 05/01/2025.
PELION LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
22 CHARING CROSS ROAD
LONDON
WC2H 0HS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES DOUGLAS CAMPBELL | Nov 1970 | British | Director | 2016-10-19 | CURRENT |
LORD CHARLES EDWARD VERE CECIL | Jul 1949 | British | Director | 2016-10-19 | CURRENT |
LORD VALENTINE CECIL | May 1952 | British | Director | 2018-12-07 | CURRENT |
MR MARK LESLIE VIVIAN ESIRI | Nov 1964 | Director | 2018-12-07 | CURRENT | |
MR WILLIAM BRUCE KENDALL | Aug 1961 | British | Director | 2018-12-07 | CURRENT |
MR ANDREW HUGH PENNY | Oct 1955 | British | Secretary | 2001-12-19 UNTIL 2006-01-01 | RESIGNED |
MRS JANE CAROLYN FARRAR | Secretary | 2011-03-31 UNTIL 2012-12-07 | RESIGNED | ||
MISS SARAH JANE RUTT | Secretary | 2012-12-07 UNTIL 2019-12-20 | RESIGNED | ||
FORSTERS SECRETARIES LIMITED | Corporate Secretary | 2001-11-01 UNTIL 2001-12-19 | RESIGNED | ||
DAVID CHRISTOPHER WILLIS | Oct 1945 | British | Director | 2001-12-19 UNTIL 2006-01-01 | RESIGNED |
PAUL EDWARD REBEIRO | Feb 1958 | British | Director | 2005-08-10 UNTIL 2012-02-02 | RESIGNED |
MRS SOPHIE CHARLOTTE HAMILTON | Oct 1955 | British | Director | 2001-12-19 UNTIL 2006-01-01 | RESIGNED |
ROBERT MICHAEL JAMES MARQUESS OF SALISBURY | Sep 1946 | British | Director | 2016-10-19 UNTIL 2018-12-07 | RESIGNED |
THOMAS ANTHONY FREDERIKSE | Jun 1963 | Us | Director | 2001-11-01 UNTIL 2001-12-19 | RESIGNED |
MR PETER WILLIAM JAMES CLEGG | Apr 1963 | British | Director | 2005-08-10 UNTIL 2016-10-19 | RESIGNED |
THE HONOURABLE ROBERT EDWARD WILLIAM CECIL | Dec 1970 | British | Director | 2012-07-26 UNTIL 2018-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael James Douglas Campbell | 2018-12-07 | 11/1970 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm |
Lord Charles Edward Vere Cecil | 2018-12-07 | 7/1949 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
The Most Hon Robert Michael James Marquess Of Salisbury | 2016-04-06 | 9/1946 | London |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PELION LIMITED | 2023-12-22 | 05-04-2023 | £2 equity |
Pelion Limited - Period Ending 2019-04-05 | 2019-09-13 | 05-04-2019 | £2 equity |
Pelion Limited - Period Ending 2018-04-05 | 2018-09-18 | 05-04-2018 | £2 equity |