Background WavePink WaveYellow Wave

PURMO GROUP HOLDINGS LIMITED (15658719)

PURMO GROUP HOLDINGS LIMITED (15658719) is an active UK company. incorporated on 18 April 2024. 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.. PURMO GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include ELGOHARY, Waleed, LEESI, John Peter, LUBKEMAN, Jordan and 1 others.

Company Number
15658719
Status
active
Type
ltd
Incorporated
18 April 2024
Age
2 years
Address
C/O Purmo Group Uk Ltd 1st Floor, London, W1F 7QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELGOHARY, Waleed, LEESI, John Peter, LUBKEMAN, Jordan, MILLS, Trevor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURMO GROUP HOLDINGS LIMITED

PURMO GROUP HOLDINGS LIMITED is an active company incorporated on 18 April 2024 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.. PURMO GROUP HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15658719

LTD Company

Age

2 Years

Incorporated 18 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 18 April 2024 - 31 July 2024(4 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

PROJECT GRAND BIDCO (UK) LIMITED
From: 18 April 2024To: 16 September 2025
Contact
Address

C/O Purmo Group Uk Ltd 1st Floor 45 Fouberts Place London, W1F 7QH,

Previous Addresses

1 Soho Place London W1D 3BG United Kingdom
From: 18 April 2024To: 1 July 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
May 24
Loan Secured
Aug 24
Share Issue
Aug 24
Funding Round
Aug 24
Loan Secured
Aug 24
Funding Round
Sept 24
Funding Round
Apr 25
Funding Round
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ELGOHARY, Waleed

Active
1st Floor, LondonW1F 7QH
Born March 1976
Director
Appointed 18 Apr 2024

LEESI, John Peter

Active
1st Floor, LondonW1F 7QH
Born October 1961
Director
Appointed 06 Aug 2025

LUBKEMAN, Jordan

Active
1st Floor, LondonW1F 7QH
Born December 1993
Director
Appointed 18 Apr 2024

MILLS, Trevor

Active
1st Floor, LondonW1F 7QH
Born April 1966
Director
Appointed 06 Aug 2025

ROSENBERG, Matts Mikael

Resigned
Fi-00121, Helsinki
Born February 1977
Director
Appointed 02 May 2024
Resigned 30 Jun 2025

Persons with significant control

1

Soho Place, LondonW1D 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 November 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Certificate Change Of Name Company
16 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Resolution
23 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
20 August 2024
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Incorporation Company
18 April 2024
NEWINCIncorporation