Background WavePink WaveYellow Wave

GI DI PILGRIM ACQUISITION LTD (15124499)

GI DI PILGRIM ACQUISITION LTD (15124499) is an active UK company. incorporated on 8 September 2023. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GI DI PILGRIM ACQUISITION LTD has been registered for 2 years. Current directors include BARKER, Matthew Giles, DUTTON, Andrew Mark, MOGG, Richard David and 1 others.

Company Number
15124499
Status
active
Type
ltd
Incorporated
8 September 2023
Age
2 years
Address
Devonshire Green House, Sheffield, S1 4JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Matthew Giles, DUTTON, Andrew Mark, MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GI DI PILGRIM ACQUISITION LTD

GI DI PILGRIM ACQUISITION LTD is an active company incorporated on 8 September 2023 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GI DI PILGRIM ACQUISITION LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15124499

LTD Company

Age

2 Years

Incorporated 8 September 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 8 September 2023 - 31 October 2024(14 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Devonshire Green House 14 Fitzwilliam Street Sheffield, S1 4JL,

Previous Addresses

9th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 8 September 2023To: 13 September 2024
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Dec 23
Funding Round
Dec 23
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BARKER, Matthew Giles

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born February 1985
Director
Appointed 08 Sept 2023

DUTTON, Andrew Mark

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1971
Director
Appointed 12 Feb 2024

MOGG, Richard David

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1976
Director
Appointed 12 Feb 2024

THORNHILL, Jonathan

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1979
Director
Appointed 12 Feb 2024

Persons with significant control

1

14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2023
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
30 November 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
16 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2023
NEWINCIncorporation