Background WavePink WaveYellow Wave

PIERCY & COMPANY TRUSTEES LTD (14111577)

PIERCY & COMPANY TRUSTEES LTD (14111577) is an active UK company. incorporated on 17 May 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PIERCY & COMPANY TRUSTEES LTD has been registered for 3 years. Current directors include HOLMES, Michael Andrew, PIERCY, Stuart Nicholas.

Company Number
14111577
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2022
Age
3 years
Address
The Centro Building, London, NW1 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLMES, Michael Andrew, PIERCY, Stuart Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERCY & COMPANY TRUSTEES LTD

PIERCY & COMPANY TRUSTEES LTD is an active company incorporated on 17 May 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PIERCY & COMPANY TRUSTEES LTD was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14111577

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 17 May 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

The Centro Building 39 Plender Street London, NW1 0DT,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 28 June 2023To: 28 February 2025
64 New Cavendish Street London W1G 8TB England
From: 17 May 2022To: 28 June 2023
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jan 23
New Owner
May 25
New Owner
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HOLMES, Michael Andrew

Active
39 Plender Street, LondonNW1 0DT
Born January 1964
Director
Appointed 22 Dec 2022

PIERCY, Stuart Nicholas

Active
39 Plender Street, LondonNW1 0DT
Born October 1970
Director
Appointed 17 May 2022

Persons with significant control

3

Mr Patrick John Bellew

Active
39 Plender Street, LondonNW1 0DT
Born June 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2023

Mr Michael Andrew Holmes

Active
39 Plender Street, LondonNW1 0DT
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Dec 2022

Mr Stuart Nicholas Piercy

Active
39 Plender Street, LondonNW1 0DT
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 17 May 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Incorporation Company
17 May 2022
NEWINCIncorporation