Background WavePink WaveYellow Wave

OH PE HOLDINGS LIMITED (11677880)

OH PE HOLDINGS LIMITED (11677880) is an active UK company. incorporated on 14 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OH PE HOLDINGS LIMITED has been registered for 7 years. Current directors include D'AURIA, Matthew Ryan, PRIEST, Cara, PRIEST, Roseann Joann.

Company Number
11677880
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
D'AURIA, Matthew Ryan, PRIEST, Cara, PRIEST, Roseann Joann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OH PE HOLDINGS LIMITED

OH PE HOLDINGS LIMITED is an active company incorporated on 14 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OH PE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11677880

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 10 November 2021To: 22 September 2025
C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ United Kingdom
From: 1 July 2020To: 10 November 2021
C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ United Kingdom
From: 1 July 2020To: 1 July 2020
C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom
From: 30 June 2020To: 1 July 2020
Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom
From: 1 May 2020To: 30 June 2020
C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
From: 28 March 2019To: 1 May 2020
C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
From: 4 January 2019To: 28 March 2019
C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom
From: 14 November 2018To: 4 January 2019
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Nov 18
Funding Round
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 21
Director Joined
Feb 21
Funding Round
Nov 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

D'AURIA, Matthew Ryan

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1974
Director
Appointed 01 Apr 2025

PRIEST, Cara

Active
5th Floor, LondonEC4M 7AN
Born November 1976
Director
Appointed 27 Feb 2026

PRIEST, Roseann Joann

Active
5th Floor, LondonEC4M 7AN
Born May 1972
Director
Appointed 27 Feb 2026

7SIDE SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 04 Jan 2019
Resigned 30 Apr 2020

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 30 Apr 2020
Resigned 27 Aug 2025

AMIGONE, Nicholas Paul

Resigned
The Weighbridge, Brewery Courtyard, MarlowSL7 2FF
Born March 1980
Director
Appointed 14 Nov 2018
Resigned 13 Jul 2022

BARKER, Robert John

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1963
Director
Appointed 18 Nov 2020
Resigned 12 Jul 2024

DODMAN, Lisa

Resigned
Old Bailey, LondonEC4M 7AN
Born September 1974
Director
Appointed 17 Jul 2024
Resigned 26 Nov 2024

FRANK, Ramsey Alan

Resigned
The Weighbridge, Brewery Courtyard, MarlowSL7 2FF
Born November 1960
Director
Appointed 14 Nov 2018
Resigned 13 Jul 2022

MACKNEY, David

Resigned
The Weighbridge, Brewery Courtyard, High Street, MarlowSL7 2FF
Born February 1968
Director
Appointed 22 Jul 2022
Resigned 16 Dec 2022

ROWLEY, David Alan

Resigned
The Weighbridge, Brewery Courtyard, MarlowSL7 2FF
Born April 1962
Director
Appointed 08 Jul 2019
Resigned 18 Nov 2020

ROYDEN, Sandra Mary

Resigned
The Weighbridge, Brewery Courtyard, MarlowSL7 2FF
Born January 1969
Director
Appointed 08 Jul 2019
Resigned 20 Oct 2022

SEHGAL, Vivid

Resigned
Old Bailey, LondonEC4M 7AN
Born June 1968
Director
Appointed 17 Jul 2024
Resigned 01 Apr 2025

WINDSOR, Stephen Philip

Resigned
5th Floor, LondonEC4M 7AN
Born September 1959
Director
Appointed 10 Dec 2024
Resigned 27 Feb 2026

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2024
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
22 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
25 April 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
10 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Group
28 January 2021
AAMDAAMD
Accounts Amended With Accounts Type Group
19 January 2021
AAMDAAMD
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
1 May 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 May 2019
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
11 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
7 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Incorporation Company
14 November 2018
NEWINCIncorporation