PIVOT LENDING NO.3 LIMITED

Register to unlock more data on OkredoRegister

PIVOT LENDING NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11012951

Incorporation date

13/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

17-19 Maddox Street, London W1S 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon06/02/2026
Appointment of Mr Graham Anthony Johnathon Emmett as a director on 2026-01-29
dot icon23/12/2025
Secretary's details changed for Mr Hashit Mahendra Shah on 2024-03-27
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Satisfaction of charge 110129510007 in full
dot icon06/11/2025
Satisfaction of charge 110129510006 in full
dot icon06/11/2025
Satisfaction of charge 110129510003 in full
dot icon06/11/2025
Satisfaction of charge 110129510004 in full
dot icon06/11/2025
Satisfaction of charge 110129510002 in full
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Secretary's details changed for Mr Hashit Mahendra Shah on 2024-05-22
dot icon29/05/2024
Registered office address changed from Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England to 17-19 Maddox Street London W1S 2QH on 2024-05-29
dot icon21/05/2024
Secretary's details changed for Mr Hashit Mahendra Shah on 2024-03-27
dot icon21/05/2024
Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL on 2024-05-21
dot icon07/03/2024
Registered office address changed from 3rd Floor 10-12 Bourlet Close London W1W 7BR England to 17-19 Maddox Street London W1S 2QH on 2024-03-07
dot icon07/03/2024
Secretary's details changed for Mr Hashit Mahendra Shah on 2024-02-20
dot icon11/01/2024
Cessation of Hashit Mahendra Shah as a person with significant control on 2023-11-23
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Termination of appointment of Sarah Jackson as a director on 2023-03-31
dot icon08/03/2023
Appointment of Mr Hashit Mahendra Shah as a secretary on 2023-01-01
dot icon13/12/2022
Termination of appointment of Manish Vinod Khiroya as a director on 2022-04-01
dot icon13/12/2022
Termination of appointment of Hashit Mahendra Shah as a director on 2022-04-01
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
420.98K
-
0.00
75.44K
-
2022
4
153.38K
-
0.00
4.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PIVOT LENDING NO.3 LIMITED

PIVOT LENDING NO.3 LIMITED is an(a) Active company incorporated on 13/10/2017 with the registered office located at 17-19 Maddox Street, London W1S 2QH. 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 PIVOT LENDING NO.3 LIMITED?

toggle

PIVOT LENDING NO.3 LIMITED is currently Active. It was registered on 13/10/2017 .

Where is PIVOT LENDING NO.3 LIMITED located?

toggle

PIVOT LENDING NO.3 LIMITED is registered at 17-19 Maddox Street, London W1S 2QH.

What does PIVOT LENDING NO.3 LIMITED do?

toggle

PIVOT LENDING NO.3 LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for PIVOT LENDING NO.3 LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr Graham Anthony Johnathon Emmett as a director on 2026-01-29.