Background WavePink WaveYellow Wave

EXECUTIVE PIPELINE LIMITED (08495647)

EXECUTIVE PIPELINE LIMITED (08495647) is an active UK company. incorporated on 19 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EXECUTIVE PIPELINE LIMITED has been registered for 12 years. Current directors include AGARWAL, Anurag, NARGUND, Geeta, Professor.

Company Number
08495647
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
Office 436 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AGARWAL, Anurag, NARGUND, Geeta, Professor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE PIPELINE LIMITED

EXECUTIVE PIPELINE LIMITED is an active company incorporated on 19 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EXECUTIVE PIPELINE LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08495647

LTD Company

Age

12 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

MK-LF PARTNERSHIP LIMITED
From: 19 April 2013To: 26 February 2024
Contact
Address

Office 436 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Office 430 33 Cavendish Square London W1G 0PW England
From: 10 April 2024To: 9 December 2024
Victory House 99-101 Regent Street London W1B 4EZ United Kingdom
From: 18 December 2023To: 10 April 2024
55 Loudoun Road London NW8 0DL United Kingdom
From: 31 March 2023To: 18 December 2023
4 Prince Albert Road London NW1 7SN
From: 15 November 2015To: 31 March 2023
Park House 200 Drake Street Rochdale Lancashire OL16 1PJ
From: 19 April 2013To: 15 November 2015
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Sept 13
Director Left
Jan 14
Funding Round
Apr 14
Director Joined
Mar 15
Funding Round
Jun 17
Director Joined
Mar 22
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Mar 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AGARWAL, Anurag

Active
90 Walworth Road, LondonSE1 6SW
Born March 1984
Director
Appointed 29 Jan 2024

NARGUND, Geeta, Professor

Active
90 Walworth Road, LondonSE1 6SW
Born October 1959
Director
Appointed 29 Jan 2024

COULDERY, Sue

Resigned
99-101 Regent Street, LondonW1B 4EZ
Secretary
Appointed 18 Dec 2023
Resigned 27 Jun 2024

ALLI, Waheed, Lord

Resigned
LondonW1F 0EY
Born November 1964
Director
Appointed 09 Mar 2022
Resigned 05 Nov 2024

COULDERY, Sue

Resigned
99-101 Regent Street, LondonW1B 4EZ
Born October 1963
Director
Appointed 18 Dec 2023
Resigned 30 Jun 2024

FITZSIMONS, Lorna

Resigned
99-101 Regent Street, LondonW1B 4EZ
Born August 1967
Director
Appointed 19 Apr 2013
Resigned 29 Jan 2024

KARTARA-LEIGHTON, Satya

Resigned
200 Drake Street, RochdaleOL16 1PJ
Born February 1962
Director
Appointed 19 Apr 2013
Resigned 10 Sept 2013

MCDONAGH, Margaret Josephine, Baroness

Resigned
LondonNW8 0DL
Born June 1961
Director
Appointed 16 Mar 2015
Resigned 24 Jun 2023

MCDONAGH, Margaret Josephine, Baroness

Resigned
200 Drake Street, RochdaleOL16 1PJ
Born June 1961
Director
Appointed 19 Apr 2013
Resigned 14 Jan 2014

NARGUND, Praful

Resigned
90 Walworth Road, LondonSE1 6SW
Born December 1990
Director
Appointed 02 Aug 2024
Resigned 13 Mar 2025

O'BRIEN, Sue

Resigned
33 Cavendish Square, LondonW1G 0PW
Born July 1965
Director
Appointed 19 Mar 2024
Resigned 05 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Walworth Road, LondonSE1 6SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024

Lorna Fitzsimons

Ceased
99-101 Regent Street, LondonW1B 4EZ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2024

Margaret Josephine Mcdonagh

Ceased
200 Drake Street, RochdaleOL16 1PJ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Memorandum Articles
12 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company
20 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
7 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
1 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Incorporation Company
19 April 2013
NEWINCIncorporation