PE TITAN HOLDING II LIMITED

Register to unlock more data on OkredoRegister

PE TITAN HOLDING II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11243295

Incorporation date

08/03/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2023)
dot icon09/04/2026
Confirmation statement made on 2026-03-07 with updates
dot icon20/03/2026
Appointment of Ldc Nominee Secretary Limited as a secretary on 2026-02-12
dot icon20/03/2026
Appointment of Chrysoula Kasioni as a director on 2026-03-17
dot icon26/02/2026
Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2026-02-26
dot icon24/01/2026
Appointment of Ms Mary O'hagan Holt as a director on 2026-01-12
dot icon24/01/2026
Termination of appointment of Eva Monica Kalawski as a secretary on 2026-01-12
dot icon24/01/2026
Termination of appointment of Ian Michael Stuart Downie as a director on 2026-01-12
dot icon24/01/2026
Termination of appointment of Eva Monica Kalawski as a director on 2026-01-12
dot icon24/01/2026
Termination of appointment of Mary Ann Sigler as a director on 2026-01-12
dot icon13/01/2026
Satisfaction of charge 112432950002 in full
dot icon13/01/2026
Satisfaction of charge 112432950001 in full
dot icon29/12/2025
Resolutions
dot icon29/12/2025
Solvency Statement dated 29/12/25
dot icon29/12/2025
Statement by Directors
dot icon29/12/2025
Statement of capital on 2025-12-29
dot icon28/10/2025
Director's details changed for Mr Ian Michael Stuart Downie on 2025-10-02
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Solvency Statement dated 20/12/24
dot icon02/01/2025
Statement by Directors
dot icon02/01/2025
Statement of capital on 2025-01-02
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Change of details for Pe Titan Holding Limited as a person with significant control on 2024-10-14
dot icon16/07/2024
Secretary's details changed for Ms Eva Monica Kalawski on 2024-07-12
dot icon16/07/2024
Director's details changed for Ms Eva Monica Kalawski on 2024-07-12
dot icon16/07/2024
Director's details changed for Ms Mary Ann Sigler on 2024-07-12
dot icon15/07/2024
Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12
dot icon24/04/2024
Registration of charge 112432950001, created on 2024-04-19
dot icon24/04/2024
Registration of charge 112432950002, created on 2024-04-19
dot icon28/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon21/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon02/10/2023
Change of details for Pe Titan Holding Limited as a person with significant control on 2023-10-02
dot icon27/03/2023
Confirmation statement made on 2023-03-07 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
12/02/2026 - Present
267
Downie, Ian Michael Stuart
Director
08/03/2018 - 12/01/2026
169
Kalawski, Eva Monica
Director
08/03/2018 - 12/01/2026
155
Sigler, Mary Ann
Director
08/03/2018 - 12/01/2026
127
Kalawski, Eva Monica
Secretary
08/03/2018 - 12/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PE TITAN HOLDING II LIMITED

PE TITAN HOLDING II LIMITED is an(a) Active company incorporated on 08/03/2018 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PE TITAN HOLDING II LIMITED?

toggle

PE TITAN HOLDING II LIMITED is currently Active. It was registered on 08/03/2018 .

Where is PE TITAN HOLDING II LIMITED located?

toggle

PE TITAN HOLDING II LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does PE TITAN HOLDING II LIMITED do?

toggle

PE TITAN HOLDING II LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PE TITAN HOLDING II LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-07 with updates.