Background WavePink WaveYellow Wave

PIL MIDDLE EAST HOLDINGS LIMITED (08850410)

PIL MIDDLE EAST HOLDINGS LIMITED (08850410) is an active UK company. incorporated on 17 January 2014. with registered office in London. The company operates in the Education sector, engaged in educational support activities. PIL MIDDLE EAST HOLDINGS LIMITED has been registered for 12 years. Current directors include FRANKISH, James Wedgwood, PATRICK, Mark James.

Company Number
08850410
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Education
Business Activity
Educational support activities
Directors
FRANKISH, James Wedgwood, PATRICK, Mark James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIL MIDDLE EAST HOLDINGS LIMITED

PIL MIDDLE EAST HOLDINGS LIMITED is an active company incorporated on 17 January 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. PIL MIDDLE EAST HOLDINGS LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08850410

LTD Company

Age

12 Years

Incorporated 17 January 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PERMOTIO UAE HOLDCO LIMITED
From: 23 April 2015To: 23 March 2016
DUNCARY 14 LIMITED
From: 17 January 2014To: 23 April 2015
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 15 June 2021To: 2 October 2023
101 Wigmore Street London W1U 1QU United Kingdom
From: 31 May 2016To: 15 June 2021
11 Staple Inn London WC1V 7QH
From: 17 January 2014To: 31 May 2016
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Sept 17
Loan Secured
Sept 18
Owner Exit
Mar 19
Director Left
Oct 19
Loan Secured
Nov 19
Funding Round
May 21
Loan Secured
Jul 21
Director Left
Aug 21
Funding Round
Sept 21
Loan Secured
Dec 21
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Aug 22
Capital Update
Sept 22
Loan Secured
May 23
Capital Update
Aug 23
Funding Round
Aug 23
Funding Round
Jun 24
Capital Update
Aug 24
Loan Secured
Nov 24
Director Joined
Nov 24
Capital Update
Feb 25
Funding Round
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Jul 25
Funding Round
Nov 25
Loan Secured
Feb 26
Funding Round
Feb 26
13
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FRANKISH, James Wedgwood

Active
5 St George's Road, LondonSW19 4DR
Born January 1982
Director
Appointed 08 Apr 2025

PATRICK, Mark James

Active
St George's House, LondonSW19 4DR
Born March 1969
Director
Appointed 14 Nov 2024

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 17 Jan 2014
Resigned 01 Nov 2016

BROWN, Steven David Russell

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1968
Director
Appointed 01 Mar 2016
Resigned 18 Jan 2022

DELANEY, Anita Debra

Resigned
Wigmore Street, LondonW1U 1QU
Born June 1966
Director
Appointed 17 Jan 2014
Resigned 31 Jan 2017

MANSUKHANI, Bharat

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1981
Director
Appointed 02 Feb 2017
Resigned 11 Aug 2021

MEE, Darren

Resigned
St George’S House, LondonSW19 4DR
Born July 1965
Director
Appointed 02 Feb 2017
Resigned 08 Apr 2025

MORGAN, William Alexander

Resigned
St George’S House, LondonSW19 4DR
Born May 1976
Director
Appointed 10 Dec 2021
Resigned 08 Apr 2025

ROBINSON, Charles David

Resigned
Wigmore Street, LondonW1U 1QU
Born December 1961
Director
Appointed 22 Apr 2015
Resigned 20 Sept 2019

ROBSON, Ryan James Henry

Resigned
Wigmore Street, LondonW1U 1QU
Born December 1970
Director
Appointed 17 Jan 2014
Resigned 31 Jul 2016

WHITE, Alexander Charles

Resigned
Staple Inn, LondonWC1V 7QH
Born November 1969
Director
Appointed 17 Jan 2014
Resigned 31 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2019

Permotio Learning S.A.R.L.

Ceased
Rue Eugene Ruppert, Luxembourg 2453

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

126

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 February 2025
SH19Statement of Capital
Legacy
13 February 2025
SH20SH20
Legacy
13 February 2025
CAP-SSCAP-SS
Resolution
13 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 November 2024
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
30 August 2024
CAP-SSCAP-SS
Legacy
30 August 2024
SH20SH20
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
31 August 2023
SH19Statement of Capital
Legacy
31 August 2023
SH20SH20
Legacy
31 August 2023
CAP-SSCAP-SS
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2023
AAAnnual Accounts
Legacy
24 May 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
AGREEMENT2AGREEMENT2
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 September 2022
SH19Statement of Capital
Legacy
2 September 2022
SH20SH20
Legacy
2 September 2022
CAP-SSCAP-SS
Resolution
2 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Capital Statement Directors Reduction Of Capital Following Redomination
1 September 2021
SH18SH18
Capital Reduction Of Capital Redomination
1 September 2021
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
1 September 2021
SH14Notice of Redenomination
Resolution
1 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Made Up Date
4 August 2021
AAAnnual Accounts
Legacy
4 August 2021
PARENT_ACCPARENT_ACC
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2020
AAAnnual Accounts
Legacy
28 August 2020
PARENT_ACCPARENT_ACC
Legacy
28 August 2020
GUARANTEE2GUARANTEE2
Legacy
28 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Legacy
29 July 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2019
AAAnnual Accounts
Legacy
29 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2018
AAAnnual Accounts
Legacy
7 August 2018
PARENT_ACCPARENT_ACC
Legacy
7 August 2018
AGREEMENT2AGREEMENT2
Legacy
7 August 2018
GUARANTEE2GUARANTEE2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2017
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
6 October 2017
MAMA
Resolution
29 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 March 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Redomination Of Shares
2 March 2016
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Resolution
19 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Incorporation Company
17 January 2014
NEWINCIncorporation