Background WavePink WaveYellow Wave

PI UK ACQUISITION COMPANY LIMITED (11438576)

PI UK ACQUISITION COMPANY LIMITED (11438576) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PI UK ACQUISITION COMPANY LIMITED has been registered for 7 years. Current directors include DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod.

Company Number
11438576
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI UK ACQUISITION COMPANY LIMITED

PI UK ACQUISITION COMPANY LIMITED is an active company incorporated on 28 June 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PI UK ACQUISITION COMPANY LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11438576

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PAREXEL UK ACQUISITION COMPANY LIMITED
From: 28 June 2018To: 26 July 2018
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom
From: 28 June 2018To: 27 August 2021
Timeline

21 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Aug 18
Owner Exit
Aug 18
Funding Round
Feb 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Apr 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
3
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DEFOURT, Xavier Anne J.

Active
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 17 Mar 2023

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Aug 2021

DEFOURT, Xavier Anne J.

Active
4 Canal Street, EnglandNG1 7EH
Born February 1968
Director
Appointed 17 Mar 2023

RUTHERFORD, Andrew Mcleod

Active
Fourth Floor, NottinghamNG1 5FS
Born January 1968
Director
Appointed 03 Apr 2023

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Secretary
Appointed 01 Jan 2021
Resigned 17 Mar 2023

ARMSTRONG, Paul Joseph

Resigned
Suite 200c, Newton02466
Born June 1966
Director
Appointed 01 May 2020
Resigned 31 Dec 2020

CROWLEY, III, Michael Francis

Resigned
Suite 200c, Newton02466
Born October 1969
Director
Appointed 28 Jun 2018
Resigned 31 Dec 2020

NICHOLS, Gavin David Thomas

Resigned
4 Canal Street, NottinghamNG1 7EH
Born May 1970
Director
Appointed 01 Jan 2021
Resigned 01 Mar 2022

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Born November 1980
Director
Appointed 01 Jan 2021
Resigned 17 Mar 2023

SCOTT, Joseph Edward

Resigned
Federal Street, Billerica01821
Born May 1964
Director
Appointed 12 Apr 2019
Resigned 01 May 2020

ST. FRANCIS, JR., Richard Blake

Resigned
West Street, Waltham02451
Born April 1962
Director
Appointed 28 Jun 2018
Resigned 12 Apr 2019

Persons with significant control

4

1 Active
3 Ceased
100 Pall Mall, LondonSW1Y 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2023

John Combothekras Halsted

Ceased
25 Park Lane, LondonW1K 1RA
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 30 Jan 2023

Mr Alexander Knaster

Ceased
Hart House, BasingstokeRG24 9PU
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Ceased 01 Nov 2018
Hart House, BasingstokeRG24 9PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

57

Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 July 2023
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
27 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Resolution
19 January 2021
RESOLUTIONSResolutions
Resolution
19 January 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2018
CONNOTConfirmation Statement Notification
Incorporation Company
28 June 2018
NEWINCIncorporation