Company NamePelion Holdings Limited
Company StatusActive
Company NumberSC737760
CategoryPrivate Limited Company
Incorporation Date7 July 2022(1 year, 9 months ago)
Previous NameTennant Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Peter Davison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(same day as company formation)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameMr Niall Graham Strachan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPelion, 319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameMr Alan Tait
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameDavid Andrew Weidner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2022(3 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameMr Andrew George Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPelion, 319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameMr Timothy James Ankers
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2022(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2023)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Great Marlborough Street
London
W1F 7JL

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 March 2024 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

26 September 2023Memorandum and Articles of Association (43 pages)
26 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new classes of share 21/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 September 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
9 August 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
17 March 2023Registered office address changed from 17 Blythswood Square Glasgow G2 4AD United Kingdom to 319 st. Vincent Street Glasgow G2 5LD on 17 March 2023 (1 page)
26 January 2023Notification of Sep Vi Co-Investment 1 Lp as a person with significant control on 20 January 2023 (2 pages)
26 January 2023Change of details for Sep Vi Lp as a person with significant control on 20 January 2023 (2 pages)
23 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 260,648.3
(3 pages)
19 December 2022Memorandum and Articles of Association (40 pages)
19 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Change of name 16/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 December 2022Company name changed tennant bidco LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
(3 pages)
15 December 2022Appointment of Mr Andrew George Taylor as a director on 1 November 2022 (2 pages)
18 October 2022Particulars of variation of rights attached to shares (2 pages)
18 October 2022Change of share class name or designation (2 pages)
18 October 2022Sub-division of shares on 8 October 2022 (6 pages)
12 October 2022Memorandum and Articles of Association (40 pages)
12 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares / creation of new class of shares 08/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 October 2022Statement of capital following an allotment of shares on 8 October 2022
  • GBP 225,000
(3 pages)
11 October 2022Appointment of Alan Tait as a director on 8 October 2022 (2 pages)
11 October 2022Appointment of David Andrew Weidner as a director on 8 October 2022 (2 pages)
11 October 2022Appointment of Niall Graham Strachan as a director on 8 October 2022 (2 pages)
10 October 2022Change of details for Sep Vi Lp as a person with significant control on 8 October 2022 (2 pages)
5 October 2022Appointment of Mr Timothy James Ankers as a director on 4 October 2022 (2 pages)
7 July 2022Incorporation
Statement of capital on 2022-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)