Background WavePink WaveYellow Wave

THE PEBBLE GROUP (HOLDINGS) LIMITED (10695334)

THE PEBBLE GROUP (HOLDINGS) LIMITED (10695334) is a dissolved UK company. incorporated on 28 March 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE PEBBLE GROUP (HOLDINGS) LIMITED has been registered for 8 years. Current directors include LEE, Christopher, THOMSON, Claire Louise.

Company Number
10695334
Status
dissolved
Type
ltd
Incorporated
28 March 2017
Age
8 years
Address
C/O Mazars Llp First Floor, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, Christopher, THOMSON, Claire Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PEBBLE GROUP (HOLDINGS) LIMITED

THE PEBBLE GROUP (HOLDINGS) LIMITED is an dissolved company incorporated on 28 March 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE PEBBLE GROUP (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10695334

LTD Company

Age

8 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 27 August 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

THE PEBBLE GROUP LIMITED
From: 15 June 2018To: 13 November 2019
PROJECT AMBER TOPCO LIMITED
From: 28 March 2017To: 15 June 2018
Contact
Address

C/O Mazars Llp First Floor Two Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Broadway House Trafford Wharf Road Trafford Park Manchester M17 1DD England
From: 3 July 2017To: 17 June 2022
1 Southampton Street London WC2R 0LR United Kingdom
From: 28 March 2017To: 3 July 2017
Timeline

24 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Share Issue
May 17
Funding Round
May 17
Owner Exit
Jul 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Capital Update
Dec 19
Loan Secured
Dec 19
Funding Round
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Capital Update
Dec 21
Share Issue
Dec 21
Share Issue
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
7
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEE, Christopher

Active
Southampton Street, LondonWC2R 0LR
Born June 1971
Director
Appointed 28 Mar 2017

THOMSON, Claire Louise

Active
Southampton Street, LondonWC2R 0LR
Born September 1974
Director
Appointed 28 Mar 2017

COLCLOUGH, David James

Resigned
Southampton Street, LondonWC2R 0LR
Born June 1971
Director
Appointed 28 Mar 2017
Resigned 17 Jan 2019

FALCON, Thomas William

Resigned
Southampton Street, LondonWC2R 0LR
Born July 1969
Director
Appointed 28 Mar 2017
Resigned 28 Nov 2019

JACOVOU, Jacovos George

Resigned
Trafford Wharf Road, ManchesterM17 1DD
Born December 1974
Director
Appointed 17 Jan 2019
Resigned 28 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

The Pebble Group Plc

Active
Trafford Wharf Road, ManchesterM17 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Southampton Street, LondonWC2R 0LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2017
Ceased 05 Dec 2019

Mr Thomas William Falcon

Ceased
Southampton Street, LondonWC2R 0LR
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Liquidation
17 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 November 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 June 2023
LIQ03LIQ03
Change Sail Address Company With New Address
20 June 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 June 2022
600600
Resolution
17 June 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 June 2022
LIQ01LIQ01
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Capital Alter Shares Subdivision
20 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
17 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
9 December 2021
SH19Statement of Capital
Legacy
9 December 2021
SH20SH20
Legacy
9 December 2021
CAP-SSCAP-SS
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Memorandum Articles
6 January 2020
MAMA
Resolution
6 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 December 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Legacy
9 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2019
SH19Statement of Capital
Legacy
9 December 2019
CAP-SSCAP-SS
Resolution
9 December 2019
RESOLUTIONSResolutions
Legacy
26 November 2019
RP04CS01RP04CS01
Legacy
26 November 2019
RP04CS01RP04CS01
Resolution
13 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Made Up Date
20 August 2018
AAAnnual Accounts
Resolution
15 June 2018
RESOLUTIONSResolutions
Confirmation Statement
29 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2017
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
8 September 2017
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
8 September 2017
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
28 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Incorporation Company
28 March 2017
NEWINCIncorporation