Background WavePink WaveYellow Wave

PENNYMONEY INTERNATIONAL HOLDINGS LIMITED (14930283)

PENNYMONEY INTERNATIONAL HOLDINGS LIMITED (14930283) is an active UK company. incorporated on 12 June 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PENNYMONEY INTERNATIONAL HOLDINGS LIMITED has been registered for 2 years. Current directors include LACKEY, Lynette, PHILLIPS, Carol Anne, Dr, PHILLIPS, Christopher Robin Leslie and 1 others.

Company Number
14930283
Status
active
Type
ltd
Incorporated
12 June 2023
Age
2 years
Address
Aston House, London, N3 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
LACKEY, Lynette, PHILLIPS, Carol Anne, Dr, PHILLIPS, Christopher Robin Leslie, WHITNELL, Paul Martin
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNYMONEY INTERNATIONAL HOLDINGS LIMITED

PENNYMONEY INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 12 June 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PENNYMONEY INTERNATIONAL HOLDINGS LIMITED was registered 2 years ago.(SIC: 64304)

Status

active

Active since 2 years ago

Company No

14930283

LTD Company

Age

2 Years

Incorporated 12 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 12 June 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Oct 24
Loan Secured
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LACKEY, Lynette

Active
Cornwall Avenue, LondonN3 1LF
Born September 1961
Director
Appointed 01 Nov 2023

PHILLIPS, Carol Anne, Dr

Active
Cornwall Avenue, LondonN3 1LF
Born July 1945
Director
Appointed 12 Jun 2023

PHILLIPS, Christopher Robin Leslie

Active
Cornwall Avenue, LondonN3 1LF
Born April 1950
Director
Appointed 12 Jun 2023

WHITNELL, Paul Martin

Active
Cornwall Avenue, LondonN3 1LF
Born August 1967
Director
Appointed 01 Nov 2023

SUGRUE-EMERY, Emma

Resigned
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 11 Jul 2024
Resigned 25 Nov 2024

HARROW, Craig Thomas Alexander

Resigned
Cornwall Avenue, LondonN3 1LF
Born February 1969
Director
Appointed 01 Nov 2023
Resigned 14 Oct 2024

THAKRAR, Vijay Kumar

Resigned
Cornwall Avenue, LondonN3 1LF
Born February 1952
Director
Appointed 01 Nov 2023
Resigned 12 Jul 2024

Persons with significant control

2

Dr Carol Anne Phillips

Active
Cornwall Avenue, LondonN3 1LF
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2023

Mr Christopher Robin Leslie Phillips

Active
Cornwall Avenue, LondonN3 1LF
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Termination Secretary Company With Name Termination Date
30 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 August 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Confirmation Statement
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Incorporation Company
12 June 2023
NEWINCIncorporation