Advanced company searchLink opens in new window

PIVOT LENDING LTD

Company number 10067031

Persons with significant control: 1 active person with significant control / 0 active statements

Qh4 Limited Active

Correspondence address
Egerton House, Ground Floor, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
Notified on
24 November 2023
Governing law
Legal form
Place registered
Cayman Islands General Registry
Registration number
396500
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

M4:19 Limited Ceased

Correspondence address
128 Berry Lane, Rickmansworth, Hertfordshire, England, WD3 4BT
Notified on
7 December 2017
Ceased on
23 November 2023
Governing law
Legal form
Place registered
England And Wales
Registration number
09627709
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Dare To Dream London Limited Ceased

Correspondence address
4 Tenterden Gardens, London, England, NW4 1TE
Notified on
7 December 2017
Ceased on
23 November 2023
Governing law
Legal form
Place registered
England And Wales
Registration number
08774238
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Hms Securities Limited Ceased

Correspondence address
Tollgate Cottage, London Road, Harrow, England, HA1 3JJ
Notified on
7 December 2017
Ceased on
23 November 2023
Governing law
Legal form
Place registered
England And Wales
Registration number
09029838
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Hashit Mahendra Shah Ceased

Correspondence address
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA
Notified on
7 December 2017
Ceased on
7 December 2017
Date of birth
November 1969
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of voting rights - More than 25% but not more than 50%

Mr Manish Vinod Khiroya Ceased

Correspondence address
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA
Notified on
7 December 2017
Ceased on
7 December 2017
Date of birth
June 1972
Nationality
British
Country of residence
England
Nature of control
Ownership of voting rights - More than 25% but not more than 50%

Mr Shahil Harish Kotecha Ceased

Correspondence address
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA
Notified on
7 December 2016
Ceased on
7 December 2017
Date of birth
January 1984
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%

Statement Withdrawn

The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
Notified on
15 March 2024
Withdrawn on
24 November 2023