PENTONVILLE HOLDINGS LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON  W1W 6XH
  • Active
  • Private Limited Company
  • Company No. 11567557
  • Last Updated: 01 Mar 2024

Company Profile

PENTONVILLE HOLDINGS LIMITED was incorporated on Thursday, September 13, 2018 as a Private Limited Company with registered address in LONDON. PENTONVILLE HOLDINGS LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 6 years and 15 days.

Name PENTONVILLE HOLDINGS LIMITED
Company number 11567557
Company type Private Limited Company
Incorporation date 13 Sep 2018
Status Active
Industry (SIC 2007)

Address

Registered Address 101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Haim Judah Michael Levy Nationality: British Dates: Thursday, November 17, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Binyan Holdings Limited Western Avenue, NW11 9HH Dates: Friday, October 28, 2022 - Thursday, November 17, 2022
ownership of shares 75 to 100 percent
James Levy Nationality: British Dates: Thursday, June 30, 2022 - Friday, October 28, 2022
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr Paul Jacob Benardout Nationality: British Dates: Tuesday, December 1, 2020 - Monday, September 13, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Abraham Kor Nationality: Israeli Dates: Thursday, February 27, 2020 - Tuesday, December 1, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Jacob Benardout Nationality: British Dates: Thursday, January 3, 2019 - Thursday, February 27, 2020
ownership of shares 75 to 100 percent
Mr Yehonatan Kor Nationality: Israeli Dates: Wednesday, January 2, 2019 - Thursday, January 3, 2019
ownership of shares 75 to 100 percent
Mr Jonathon Kor Nationality: Israeli Dates: Wednesday, January 2, 2019 - Wednesday, January 2, 2019
ownership of shares 75 to 100 percent
Mr Abraham Kor Nationality: Israeli Dates: Tuesday, November 13, 2018 - Wednesday, January 2, 2019
ownership of shares 75 to 100 percent
Mr Yehonatan Kor Nationality: Israeli Dates: Thursday, September 13, 2018 - Tuesday, November 13, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 29 September
Next annual accounts due 29 June 2024, (-91 days left)
Latest accounts 30 September 2022
Next confirmation statement due 11 October 2019
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
PENTONVILLE HOLDINGS LIMITED 13 Sep 2018
KORBE LTD 17 Jul 2020
APEX INVESTMENT GROUP LIMITED 04 Mar 2021