Background WavePink WaveYellow Wave

PIVOT LENDING NO.3 LIMITED (11012951)

PIVOT LENDING NO.3 LIMITED (11012951) is an active UK company. incorporated on 13 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PIVOT LENDING NO.3 LIMITED has been registered for 8 years. Current directors include EMMETT, Graham Anthony Johnathon, KOTECHA, Shahil Harish.

Company Number
11012951
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
17-19 Maddox Street, London, W1S 2QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
EMMETT, Graham Anthony Johnathon, KOTECHA, Shahil Harish
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIVOT LENDING NO.3 LIMITED

PIVOT LENDING NO.3 LIMITED is an active company incorporated on 13 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PIVOT LENDING NO.3 LIMITED was registered 8 years ago.(SIC: 66190)

Status

active

Active since 8 years ago

Company No

11012951

LTD Company

Age

8 Years

Incorporated 13 October 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 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 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: 13 October 2017To: 7 December 2018
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Owner Exit
Jan 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Feb 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHAH, Hashit Mahendra

Active
Suite 3204 Unit 2a Block 3, 49 Market Street
Secretary
Appointed 01 Jan 2023

EMMETT, Graham Anthony Johnathon

Active
Maddox Street, LondonW1S 2QH
Born January 1963
Director
Appointed 29 Jan 2026

KOTECHA, Shahil Harish

Active
Maddox Street, LondonW1S 2QH
Born January 1984
Director
Appointed 13 Oct 2017

JACKSON, Sarah

Resigned
10-12 Bourlet Close, LondonW1W 7BR
Born May 1984
Director
Appointed 22 Jan 2021
Resigned 31 Mar 2023

KHIROYA, Manish Vinod

Resigned
273-287 Regent Street, LondonW1B 2HA
Born June 1972
Director
Appointed 13 Oct 2017
Resigned 01 Apr 2022

SHAH, Hashit Mahendra

Resigned
273-287 Regent Street, LondonW1B 2HA
Born November 1969
Director
Appointed 13 Oct 2017
Resigned 01 Apr 2022

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 as trust
Notified 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 13 Oct 2017
Ceased 23 Nov 2023

Mr Shahil Harish Kotecha

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

Nature of Control

Significant influence or control
Notified 13 Oct 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 13 Oct 2017
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 December 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 May 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 May 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 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
13 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
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
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
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
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
Incorporation Company
13 October 2017
NEWINCIncorporation