Background WavePink WaveYellow Wave

PE CALIFORNIA HOLDING LIMITED (14249838)

PE CALIFORNIA HOLDING LIMITED (14249838) is an active UK company. incorporated on 22 July 2022. 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.. PE CALIFORNIA HOLDING LIMITED has been registered for 3 years. Current directors include DOWNIE, Ian Michael Stuart, KALAWSKI, Eva Monica, SIGLER, Mary Ann.

Company Number
14249838
Status
active
Type
ltd
Incorporated
22 July 2022
Age
3 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWNIE, Ian Michael Stuart, KALAWSKI, Eva Monica, SIGLER, Mary Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PE CALIFORNIA HOLDING LIMITED

PE CALIFORNIA HOLDING LIMITED is an active company incorporated on 22 July 2022 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.. PE CALIFORNIA HOLDING LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14249838

LTD Company

Age

3 Years

Incorporated 22 July 2022

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 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 21 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 22 July 2022To: 2 October 2023
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Oct 22
Director Joined
Feb 23
Funding Round
Feb 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WARD, Sally

Active
360 North Crescent Drive, Beverly Hills90210
Secretary
Appointed 15 Jan 2026

DOWNIE, Ian Michael Stuart

Active
360 North Crescent Drive, Beverly Hills90210
Born January 1949
Director
Appointed 22 Jul 2022

KALAWSKI, Eva Monica

Active
360 North Crescent Drive, Beverly Hills90210
Born May 1955
Director
Appointed 31 Jan 2023

SIGLER, Mary Ann

Active
360 North Crescent Drive, Beverly Hills90210
Born August 1954
Director
Appointed 22 Jul 2022

HOLLAND, John

Resigned
360 North Crescent Drive, Beverly Hills90210
Secretary
Appointed 22 Jul 2022
Resigned 15 Jan 2026

Persons with significant control

1

Mr Tewfic Tom Gores

Active
360 North Crescent Drive, Beverly Hills90210
Born July 1964

Nature of Control

Significant influence or control
Notified 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Memorandum Articles
21 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Incorporation Company
22 July 2022
NEWINCIncorporation