Background WavePink WaveYellow Wave

PIVOT LENDING NO.2 LIMITED (10765661)

PIVOT LENDING NO.2 LIMITED (10765661) is an active UK company. incorporated on 11 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PIVOT LENDING NO.2 LIMITED has been registered for 8 years. Current directors include EMMETT, Graham Anthony Johnathon, KOTECHA, Shahil Harish.

Company Number
10765661
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
17-19 Maddox Street, London, W1S 2QH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EMMETT, Graham Anthony Johnathon, KOTECHA, Shahil Harish
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIVOT LENDING NO.2 LIMITED

PIVOT LENDING NO.2 LIMITED is an active company incorporated on 11 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PIVOT LENDING NO.2 LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10765661

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

17-19 Maddox Street London, W1S 2QH,

Previous Addresses

Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England
From: 21 May 2024To: 29 May 2024
17-19 Maddox Street London W1S 2QH United Kingdom
From: 7 March 2024To: 21 May 2024
3rd Floor 10-12 Bourlet Close London W1W 7BR England
From: 2 October 2020To: 7 March 2024
, 3rd Floor, Roxburghe House 273-287 Regent Street, London, London, W1B 2HA, United Kingdom
From: 7 December 2018To: 2 October 2020
, Pivot Lending Limited Roxburghe House 273-287, London, W1B 2HA, England
From: 11 May 2017To: 7 December 2018
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Funding Round
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Joined
Jan 21
Loan Secured
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Share Issue
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Nov 24
Director Joined
Jan 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EMMETT, Graham Anthony Johnathon

Active
Maddox Street, LondonW1S 2QH
Born January 1963
Director
Appointed 22 Jan 2025

KOTECHA, Shahil Harish

Active
Maddox Street, LondonW1S 2QH
Born January 1984
Director
Appointed 11 May 2017

JACKSON, Sarah

Resigned
Maddox Street, LondonW1S 2QH
Born May 1984
Director
Appointed 22 Jan 2021
Resigned 07 Aug 2024

KHIROYA, Manish Vinod

Resigned
273-287 Regent Street, LondonW1B 2HA
Born June 1972
Director
Appointed 11 May 2017
Resigned 23 Nov 2023

LUNT, Alan Gregory

Resigned
Maddox Street, LondonW1S 2QH
Born February 1964
Director
Appointed 10 Jul 2024
Resigned 29 Jan 2026

SHAH, Hashit Mahendra

Resigned
273-287 Regent Street, LondonW1B 2HA
Born November 1969
Director
Appointed 11 May 2017
Resigned 23 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Maddox Street, LondonW1S 2QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2017

Mr Shahil Harish Kotecha

Ceased
273-287 Regent Street, LondonW1B 2HA
Born January 1984

Nature of Control

Significant influence or control
Notified 11 May 2017
Ceased 07 Dec 2017

Mr Manish Vinod Khiroya

Ceased
273-287 Regent Street, LondonW1B 2HA
Born June 1972

Nature of Control

Significant influence or control
Notified 11 May 2017
Ceased 07 Dec 2017

Mr Hashit Mahendra Shah

Ceased
273-287 Regent Street, LondonW1B 2HA
Born November 1969

Nature of Control

Significant influence or control
Notified 11 May 2017
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Memorandum Articles
21 February 2024
MAMA
Resolution
16 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 January 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Resolution
22 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Resolution
22 December 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2017
NEWINCIncorporation