PIL MIDDLE EAST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PIL MIDDLE EAST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08850410

Incorporation date

17/01/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon11/02/2026
Registration of charge 088504100008, created on 2026-02-10
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-27
dot icon07/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon25/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon29/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon29/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon29/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon29/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon10/04/2025
Termination of appointment of Darren Mee as a director on 2025-04-08
dot icon09/04/2025
Appointment of James Wedgwood Frankish as a director on 2025-04-08
dot icon09/04/2025
Termination of appointment of William Alexander Morgan as a director on 2025-04-08
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Solvency Statement dated 11/02/25
dot icon13/02/2025
Statement by Directors
dot icon13/02/2025
Statement of capital on 2025-02-13
dot icon19/11/2024
Appointment of Mr Mark James Patrick as a director on 2024-11-14
dot icon12/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-22
dot icon12/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon12/11/2024
Registration of charge 088504100007, created on 2024-11-08
dot icon18/10/2024
Change of details for International Schools Partnership Limited as a person with significant control on 2024-10-14
dot icon18/10/2024
Director's details changed for Mr Darren Mee on 2024-10-14
dot icon18/10/2024
Director's details changed for Mr William Alexander Morgan on 2024-10-14
dot icon14/10/2024
Registered office address changed from 7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Statement by Directors
dot icon30/08/2024
Solvency Statement dated 19/08/24
dot icon30/08/2024
Statement of capital on 2024-08-30
dot icon04/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon04/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon04/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon04/10/2023
Director's details changed for Mr Darren Mee on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr William Alexander Morgan on 2023-10-04
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon02/10/2023
Change of details for International Schools Partnership Limited as a person with significant control on 2023-10-02
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Solvency Statement dated 31/08/23
dot icon31/08/2023
Statement by Directors
dot icon31/08/2023
Statement of capital on 2023-08-31
dot icon24/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon24/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon24/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon24/05/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon23/05/2023
Registration of charge 088504100006, created on 2023-05-19
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankish, James Wedgwood
Director
08/04/2025 - Present
34
Mee, Darren
Director
02/02/2017 - 08/04/2025
210
Morgan, William Alexander
Director
10/12/2021 - 08/04/2025
23
Patrick, Mark James
Director
14/11/2024 - Present
25

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 PIL MIDDLE EAST HOLDINGS LIMITED

PIL MIDDLE EAST HOLDINGS LIMITED is an(a) Active company incorporated on 17/01/2014 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. There are currently 2 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 PIL MIDDLE EAST HOLDINGS LIMITED?

toggle

PIL MIDDLE EAST HOLDINGS LIMITED is currently Active. It was registered on 17/01/2014 .

Where is PIL MIDDLE EAST HOLDINGS LIMITED located?

toggle

PIL MIDDLE EAST HOLDINGS LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does PIL MIDDLE EAST HOLDINGS LIMITED do?

toggle

PIL MIDDLE EAST HOLDINGS LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for PIL MIDDLE EAST HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Statement of capital following an allotment of shares on 2026-02-03.