Background WavePink WaveYellow Wave

PNN GROUP HOLDINGS LIMITED (14410283)

PNN GROUP HOLDINGS LIMITED (14410283) is an active UK company. incorporated on 11 October 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. and 1 other business activities. PNN GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include PIRIYEV, Nasib Nazami.

Company Number
14410283
Status
active
Type
ltd
Incorporated
11 October 2022
Age
3 years
Address
167-169, 5th Floor Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PIRIYEV, Nasib Nazami
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNN GROUP HOLDINGS LIMITED

PNN GROUP HOLDINGS LIMITED is an active company incorporated on 11 October 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. and 1 other business activity. PNN GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209, 82990)

Status

active

Active since 3 years ago

Company No

14410283

LTD Company

Age

3 Years

Incorporated 11 October 2022

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 11 July 2024 (1 year ago)
Period: 11 October 2022 - 31 October 2023(13 months)
Type: Dormant

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 December 2024 (1 year ago)

Next Due

Due by 12 January 2026
For period ending 29 December 2025
Contact
Address

167-169, 5th Floor Great Portland Street London, W1W 5PF,

Previous Addresses

48 C/O Auria Warwick Street London W1B 5AW England
From: 25 December 2024To: 30 December 2025
25 Park Lane London W1K 1RA
From: 28 March 2024To: 25 December 2024
18 Savile Row London W1S 3PW United Kingdom
From: 11 October 2022To: 28 March 2024
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Director Left
Oct 22
Company Founded
Oct 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PIRIYEV, Nasib Nazami

Active
Great Portland Street, LondonW1W 5PF
Born June 1981
Director
Appointed 11 Oct 2022

PIRIYEV, Nasib Nizami

Resigned
Park Village West, LondonNW1 4AE
Secretary
Appointed 25 Dec 2024
Resigned 29 Dec 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 11 Oct 2022
Resigned 11 Oct 2022

PIRIYEV, Nasib

Resigned
Park Lane, LondonW1K 1RA
Born June 1981
Director
Appointed 24 Jun 2024
Resigned 25 Dec 2024

PIRIYEV, Nizami

Resigned
Park Lane, LondonW1K 1RA
Born January 1958
Director
Appointed 11 Oct 2022
Resigned 24 Jun 2024

SHIRLEY, Richard Anthony

Resigned
Warwick St, LondonW1B 5AW
Born March 1966
Director
Appointed 26 Nov 2024
Resigned 28 Dec 2024
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
18 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Resolution
30 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 December 2024
TM01Termination of Director
Confirmation Statement With Updates
25 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Incorporation Company
11 October 2022
NEWINCIncorporation