Background WavePink WaveYellow Wave

PCI PENN UK HOLDCO LIMITED (09129880)

PCI PENN UK HOLDCO LIMITED (09129880) is an active UK company. incorporated on 14 July 2014. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. PCI PENN UK HOLDCO LIMITED has been registered for 11 years. Current directors include DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie.

Company Number
09129880
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCI PENN UK HOLDCO LIMITED

PCI PENN UK HOLDCO LIMITED is an active company incorporated on 14 July 2014 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. PCI PENN UK HOLDCO LIMITED was registered 11 years ago.(SIC: 21100)

Status

active

Active since 11 years ago

Company No

09129880

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

Units 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales
From: 22 October 2015To: 5 May 2016
C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales
From: 13 October 2015To: 22 October 2015
Units 23-24 Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA
From: 29 April 2015To: 13 October 2015
Units 23-24 Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA United Kingdom
From: 14 July 2014To: 29 April 2015
Timeline

45 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Dec 17
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Jul 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jan 25
Loan Secured
Jan 25
Funding Round
Oct 25
Capital Update
Oct 25
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Sept 2025

DE WEERDT, Tom Wim Frans

Active
Red Lion Road, Philadelphia19114
Born May 1972
Director
Appointed 10 Mar 2021

HAFFAR, Salim

Active
Red Lion Road, Philadelphia19114
Born April 1973
Director
Appointed 20 Sept 2018

METZINGER, Jeannie

Active
Red Lion Road, Philadelphia19114
Born May 1957
Director
Appointed 25 Jan 2021

CAPITAL LAW AND PEOPLE LIMITED

Resigned
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 14 Sept 2015
Resigned 04 Sept 2025

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 12 May 2015
Resigned 07 Aug 2015

BLUMENFELD, Mitchell Eric

Resigned
Red Lion Road, Philadelphia19114
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 01 Jun 2018

BLUMENFELD, Mitchell Eric

Resigned
Red Lion Road, Philadelphia19114
Born May 1969
Director
Appointed 14 Jul 2014
Resigned 12 May 2015

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

DUPUIS, Serge

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1961
Director
Appointed 05 Dec 2019
Resigned 10 Mar 2021

EVERY, Nathan Robert

Resigned
601 Union Street, Seattle98101
Born February 1962
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

FRAZIER, Alan David

Resigned
601 Union Street, Seattle98101
Born August 1951
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

HAUSER, Remy

Resigned
57 Zugerstrasse 57, Baar6341
Born December 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

JOHN, Sujit

Resigned
41st Floor, New York10036
Born March 1983
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

MITCHELL, III, William T

Resigned
Red Lion Road, Philadelphia19114
Born October 1954
Director
Appointed 14 Jul 2014
Resigned 01 Jul 2020

WHATMORE, William Stephen L

Resigned
Suite 1000, San Francisco44111
Born May 1962
Director
Appointed 12 May 2015
Resigned 06 Jan 2016

WHITTERS, Joseph Edward

Resigned
601 Union Street, Seattle98101
Born April 1958
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

YAMADA, Tachi

Resigned
Union Street, Seattle98101
Born June 1945
Director
Appointed 06 Jan 2016
Resigned 01 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Pioneer Uk Holdings Limited

Active
Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Tyndall Street, CardiffCF10 4AZ

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
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

110

Memorandum Articles
15 October 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
14 October 2025
SH19Statement of Capital
Legacy
14 October 2025
SH20SH20
Legacy
14 October 2025
CAP-SSCAP-SS
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
13 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Resolution
18 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 May 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
27 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Incorporation Company
14 July 2014
NEWINCIncorporation