Background WavePink WaveYellow Wave

PISTI 2010-1 PLC (07140938)

PISTI 2010-1 PLC (07140938) is an active UK company. incorporated on 29 January 2010. 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.. PISTI 2010-1 PLC has been registered for 16 years. Current directors include KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
07140938
Status
active
Type
plc
Incorporated
29 January 2010
Age
16 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PISTI 2010-1 PLC

PISTI 2010-1 PLC is an active company incorporated on 29 January 2010 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.. PISTI 2010-1 PLC was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07140938

PLC Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 29 January 2010To: 1 June 2011
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Mar 10
Director Left
May 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 29 Jan 2010

KYRIAKOPOULOS, Ioannis

Active
1 King's Arms Yard, LondonEC2R 7AF
Born June 1974
Director
Appointed 26 Mar 2019

WYNNE, Daniel Jonathan

Active
1 Kings Arms Yard, LondonEC2R 7AF
Born September 1970
Director
Appointed 27 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 29 Jan 2010

CLARKE-WHELAN, Mignon

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 07 Jan 2013
Resigned 01 Oct 2018

FILER, Mark Howard

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 29 Jan 2010
Resigned 11 Apr 2017

MASSON, Sunil

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born November 1971
Director
Appointed 29 Jan 2010
Resigned 07 Jan 2013

SAMSON, Ruth Louise

Resigned
6 Broad Street Place, LondonEC2M 7JH
Born November 1972
Director
Appointed 29 Jan 2010
Resigned 04 May 2011

SUTTON, Robert

Resigned
Third Floor, LondonEC2R 7AF
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 26 Mar 2019

Persons with significant control

1

Third Floor, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Auditors Resignation Company
29 September 2020
AUDAUD
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 October 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Auditors Resignation Company
30 January 2018
AUDAUD
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Auditors Resignation Company
26 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
5 March 2010
MG01MG01
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 March 2010
AA01Change of Accounting Reference Date
Legacy
23 February 2010
CERT8ACERT8A
Application Trading Certificate
23 February 2010
SH50SH50
Incorporation Company
29 January 2010
NEWINCIncorporation