Background WavePink WaveYellow Wave

PEOPLE GROUP HOLDINGS LIMITED (11485946)

PEOPLE GROUP HOLDINGS LIMITED (11485946) is an active UK company. incorporated on 26 July 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PEOPLE GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include MCNEELA, Kevin John, MOFFATT, Christian Lee.

Company Number
11485946
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
3rd Floor, 69 Wilson Street, London, EC2A 2BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MCNEELA, Kevin John, MOFFATT, Christian Lee
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE GROUP HOLDINGS LIMITED

PEOPLE GROUP HOLDINGS LIMITED is an active company incorporated on 26 July 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PEOPLE GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11485946

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 10 June 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

3rd Floor, 69 Wilson Street London, EC2A 2BB,

Previous Addresses

30 Crown Place 11th Floor London EC2A 4EB England
From: 4 August 2020To: 17 September 2024
30 30 Crown Place 11th Floor London EC2A 4EB England
From: 21 January 2020To: 4 August 2020
30 Crown Place 11th Floor London EC2A 4EB England
From: 20 January 2020To: 21 January 2020
30 Crown Place Crown Place 11th Floor London EC2A 4EB England
From: 20 January 2020To: 20 January 2020
Beaumont Business Center 80 Coleman Street London EC2R 5BJ England
From: 14 March 2019To: 20 January 2020
155 Moorgate London EC2M 6XB United Kingdom
From: 26 July 2018To: 14 March 2019
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Sept 18
Loan Cleared
Apr 21
Director Joined
Jan 23
Loan Secured
Apr 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCNEELA, Kevin John

Active
11th Floor, LondonEC2A 4EB
Born February 1982
Director
Appointed 26 Jul 2018

MOFFATT, Christian Lee

Active
11th Floor, LondonEC2A 4EB
Born May 1975
Director
Appointed 26 Jul 2018

GUMIENNY, Marek

Resigned
Crown Place, LondonEC2A 4EB
Born March 1959
Director
Appointed 11 Jan 2023
Resigned 26 Apr 2024

RUSHTON, Shella

Resigned
11th Floor, LondonEC2A 4EB
Born March 1961
Director
Appointed 26 Jul 2018
Resigned 27 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Crown Place, LondonEC2A 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2024

Mrs Shella Rushton

Ceased
Crown Place, LondonEC2A 4EB
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jul 2018
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Group
13 August 2020
AAMDAAMD
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Incorporation Company
26 July 2018
NEWINCIncorporation