Background WavePink WaveYellow Wave

PIC ONE EASTSIDE GP LIMITED (14247658)

PIC ONE EASTSIDE GP LIMITED (14247658) is an active UK company. incorporated on 21 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. PIC ONE EASTSIDE GP LIMITED has been registered for 3 years.

Company Number
14247658
Status
active
Type
ltd
Incorporated
21 July 2022
Age
3 years
Address
22 Ropemaker Street, London, EC2Y 9AR
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIC ONE EASTSIDE GP LIMITED

PIC ONE EASTSIDE GP LIMITED is an active company incorporated on 21 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. PIC ONE EASTSIDE GP LIMITED was registered 3 years ago.(SIC: 66290)

Status

active

Active since 3 years ago

Company No

14247658

LTD Company

Age

3 Years

Incorporated 21 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

AGHOCO 2198 LIMITED
From: 21 July 2022To: 22 August 2022
Contact
Address

22 Ropemaker Street London, EC2Y 9AR,

Previous Addresses

14 Cornhill London EC3V 3nd United Kingdom
From: 22 August 2022To: 27 November 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 21 July 2022To: 22 August 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Aug 23
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2022
NEWINCIncorporation