Background WavePink WaveYellow Wave

PEDERSEN HOLDINGS LIMITED (01902624)

PEDERSEN HOLDINGS LIMITED (01902624) is an active UK company. incorporated on 4 April 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEDERSEN HOLDINGS LIMITED has been registered for 40 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
01902624
Status
active
Type
ltd
Incorporated
4 April 1985
Age
40 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDERSEN HOLDINGS LIMITED

PEDERSEN HOLDINGS LIMITED is an active company incorporated on 4 April 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEDERSEN HOLDINGS LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01902624

LTD Company

Age

40 Years

Incorporated 4 April 1985

Size

N/A

Accounts

ARD: 26/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 September 2024 - 26 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 4 April 1985To: 24 February 2025
Timeline

8 key events • 1985 - 2021

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOURGEY, Charles Duncan

Active
Rochester Row, LondonSW1P 1JU
Born July 1971
Director
Appointed 09 Apr 2014

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 09 Apr 2014

GOURGEY, Nadine

Resigned
36 Cambridge Street, LondonSW1V 4QH
Secretary
Appointed N/A
Resigned 01 Dec 2004

GOURGEY, Neil Joseph

Resigned
153 Watermans Quay Regent, LondonSW6 2UW
Secretary
Appointed 01 Dec 2004
Resigned 08 May 2006

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 08 May 2006
Resigned 15 Aug 2014

GOURGEY, Kathe

Resigned
65 Burghley Road, LondonSW19 5HW
Born October 1942
Director
Appointed N/A
Resigned 09 Apr 2014

GOURGEY, Maurice Saleh

Resigned
65 Burghley Road, LondonSW19 5HW
Born November 1935
Director
Appointed 01 Sept 2000
Resigned 09 Apr 2014

GOURGEY, Nadine

Resigned
Ridgway Place, LondonSW19 4SW
Born May 1970
Director
Appointed 01 Sept 2003
Resigned 09 Apr 2014

Persons with significant control

2

Mr Charles Duncan Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Joseph Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
15 October 1997
287Change of Registered Office
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
27 January 1997
287Change of Registered Office
Legacy
14 September 1996
403aParticulars of Charge Subject to s859A
Legacy
14 September 1996
403aParticulars of Charge Subject to s859A
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Small
7 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
15 January 1990
287Change of Registered Office
Legacy
25 September 1989
363363
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Resolution
17 May 1988
RESOLUTIONSResolutions
Legacy
11 November 1987
288288
Legacy
11 November 1987
363363
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Legacy
16 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Incorporation Company
4 April 1985
NEWINCIncorporation