PREGISTRY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PREGISTRY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14650981

Incorporation date

09/02/2023

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2023)
dot icon01/04/2026
Termination of appointment of Rhona Gregg as a secretary on 2026-03-31
dot icon12/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Solvency Statement dated 11/11/25
dot icon14/11/2025
Statement by Directors
dot icon14/11/2025
Statement of capital on 2025-11-14
dot icon06/11/2025
Termination of appointment of Diego Federico Wyszynski as a director on 2025-11-04
dot icon03/07/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon14/11/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-11-08
dot icon14/11/2024
Appointment of Rhona Gregg as a secretary on 2024-11-08
dot icon14/11/2024
Registered office address changed from C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-11-14
dot icon08/11/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/11/2024
Termination of appointment of Ogier Global (Uk) Limited as a secretary on 2024-11-01
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/08/2024
Secretary's details changed for Ogier Global (Uk) Limited on 2024-08-01
dot icon05/08/2024
Registered office address changed from Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on 2024-08-05
dot icon18/04/2024
Termination of appointment of David John Norman as a director on 2024-04-18
dot icon18/04/2024
Termination of appointment of Raymond Heit Hill as a director on 2024-03-31
dot icon16/04/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon18/03/2024
Appointment of Mr David John Norman as a director on 2024-03-01
dot icon15/03/2024
Appointment of Mr Anthony Hugh Smith as a director on 2024-03-04
dot icon15/03/2024
Appointment of Ogier Global (Uk) Limited as a secretary on 2024-03-01
dot icon14/03/2024
Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2024-03-01
dot icon14/03/2024
Termination of appointment of Nikki Shah as a secretary on 2024-03-05
dot icon14/03/2024
Appointment of Mr Euan Daney Ross Cameron as a director on 2024-03-01
dot icon14/03/2024
Appointment of Mr Syed Waqas Ahmed as a director on 2024-03-01
dot icon21/02/2024
Termination of appointment of Kenneth John Lambe as a director on 2024-01-05
dot icon21/02/2024
Termination of appointment of Jessica Lovell Eisenhaure as a director on 2024-01-30
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon06/10/2023
Registered office address changed from 19th Floor - Ogier Suite 100 Bishopsgate London London EC3A 7LA England to Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG on 2023-10-06
dot icon05/10/2023
Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2023-10-05
dot icon29/08/2023
Appointment of Mr Nikki Shah as a secretary on 2023-08-29
dot icon16/08/2023
Satisfaction of charge 146509810003 in full
dot icon16/08/2023
Satisfaction of charge 146509810002 in full
dot icon15/08/2023
Satisfaction of charge 146509810001 in full
dot icon04/08/2023
Registered office address changed from 19th Floor 100 Bishopsgate London EC3A 7LA United Kingdom to 19th Floor - Ogier Suite 100 Bishopsgate London London EC3A 7LA on 2023-08-04
dot icon04/08/2023
Change of details for Corrona Uk Limited (11859979) as a person with significant control on 2023-06-20
dot icon09/03/2023
Registration of charge 146509810001, created on 2023-03-03
dot icon09/03/2023
Registration of charge 146509810002, created on 2023-03-03
dot icon09/03/2023
Registration of charge 146509810003, created on 2023-03-03
dot icon08/02/2023
Incorporation

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
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
08/11/2024 - Present
2430
Ahmed, Syed Waqas
Director
01/03/2024 - Present
176
Norman, David John
Director
01/03/2024 - 18/04/2024
178
Cameron, Euan Daney Ross
Director
01/03/2024 - Present
185
OGIER GLOBAL (UK) LIMITED
Corporate Secretary
01/03/2024 - 01/11/2024
64

Persons with Significant Control

2
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 PREGISTRY HOLDINGS LIMITED

PREGISTRY HOLDINGS LIMITED is an(a) Active company incorporated on 09/02/2023 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 4 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 PREGISTRY HOLDINGS LIMITED?

toggle

PREGISTRY HOLDINGS LIMITED is currently Active. It was registered on 09/02/2023 .

Where is PREGISTRY HOLDINGS LIMITED located?

toggle

PREGISTRY HOLDINGS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does PREGISTRY HOLDINGS LIMITED do?

toggle

PREGISTRY HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PREGISTRY HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Rhona Gregg as a secretary on 2026-03-31.