Background WavePink WaveYellow Wave

PINE II HOLDINGS LIMITED (13508465)

PINE II HOLDINGS LIMITED (13508465) is an active UK company. incorporated on 13 July 2021. 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.. PINE II HOLDINGS LIMITED has been registered for 4 years. Current directors include BAILEY, Leo James, HERD, Andrew William, HYMAN, Harry Abraham and 1 others.

Company Number
13508465
Status
active
Type
ltd
Incorporated
13 July 2021
Age
4 years
Address
10 Rose & Crown Yard 3rd Floor, London, SW1Y 6RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Leo James, HERD, Andrew William, HYMAN, Harry Abraham, PEIRS, Philippe Hugues
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE II HOLDINGS LIMITED

PINE II HOLDINGS LIMITED is an active company incorporated on 13 July 2021 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.. PINE II HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13508465

LTD Company

Age

4 Years

Incorporated 13 July 2021

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

10 Rose & Crown Yard 3rd Floor King Street London, SW1Y 6RE,

Previous Addresses

5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England
From: 13 July 2021To: 9 February 2024
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Capital Update
Apr 25
Funding Round
Aug 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 13 Jul 2021

BAILEY, Leo James

Active
3rd Floor, LondonSW1Y 6RE
Born September 1993
Director
Appointed 13 Jul 2021

HERD, Andrew William

Active
3rd Floor, LondonSW1Y 6RE
Born April 1958
Director
Appointed 22 Aug 2024

HYMAN, Harry Abraham

Active
3rd Floor, LondonSW1Y 6RE
Born August 1956
Director
Appointed 13 Jul 2021

PEIRS, Philippe Hugues

Active
3rd Floor, LondonSW1Y 6RE
Born December 1969
Director
Appointed 13 Jul 2021

KRAMER, Clinton David

Resigned
3rd Floor, LondonSW1Y 6RE
Born January 1977
Director
Appointed 13 Jul 2021
Resigned 20 Aug 2024
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 April 2025
SH19Statement of Capital
Legacy
10 April 2025
SH20SH20
Legacy
10 April 2025
CAP-SSCAP-SS
Resolution
10 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Resolution
18 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Resolution
9 August 2021
RESOLUTIONSResolutions
Memorandum Articles
9 August 2021
MAMA
Change Account Reference Date Company Current Extended
29 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2021
NEWINCIncorporation