Company NamePinnacle Bidco Plc
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number11038859
CategoryPublic Limited Company
Incorporation Date30 October 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(1 month after company formation)
Appointment Duration6 years, 4 months
RoleCeo, Pure Gym Limited
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Alexander Basil John Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(11 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Alexander Basil John Wood
StatusCurrent
Appointed10 October 2018(11 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr John Kristofer Donald Galashan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Michael John Kirton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2018)
RoleCfo, Pure Gym Limited
Country of ResidenceEngland
Correspondence Address1st Floor, Bravington House Regent Quarter, Kings
London
N1 9AF
Secretary NameMr Adam John Gordon Bellamy
StatusResigned
Appointed30 November 2017(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 2017(3 weeks, 3 days after company formation)
Appointment Duration1 week (resigned 30 November 2017)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressC/O Pure Gym Limited Town Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

4 March 2021Delivered on: 8 March 2021
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
18 September 2020Delivered on: 25 September 2020
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
9 January 2020Delivered on: 21 January 2020
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 29 November 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

18 May 2023Group of companies' accounts made up to 31 December 2022 (94 pages)
1 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
25 May 2022Group of companies' accounts made up to 31 December 2021 (100 pages)
10 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 2,750,000.02
(3 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
18 October 2021Secretary's details changed for Mr Alexander Basil John Wood on 1 October 2021 (1 page)
15 October 2021Director's details changed for Mr Alexander Basil John Wood on 1 October 2021 (2 pages)
10 June 2021Group of companies' accounts made up to 31 December 2020 (96 pages)
8 March 2021Registration of charge 110388590004, created on 4 March 2021 (18 pages)
4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
2 November 2020Director's details changed for Mr Humphrey Michael Cobbold on 28 October 2020 (2 pages)
25 September 2020Registration of charge 110388590003, created on 18 September 2020 (18 pages)
24 June 2020Group of companies' accounts made up to 31 December 2019 (72 pages)
21 January 2020Registration of charge 110388590002, created on 9 January 2020 (18 pages)
12 November 2019Appointment of Mr Alexander Basil John Wood as a secretary on 10 October 2018 (2 pages)
11 November 2019Change of details for Pinnacle Midco 2 Limited as a person with significant control on 11 December 2017 (2 pages)
11 November 2019Appointment of Mr Adam John Gordon Bellamy as a secretary on 30 November 2017 (2 pages)
11 November 2019Termination of appointment of Adam John Gordon Bellamy as a secretary on 10 October 2018 (1 page)
11 November 2019Termination of appointment of 7Side Secretarial Limited as a secretary on 30 November 2017 (1 page)
11 November 2019Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 April 2019Group of companies' accounts made up to 31 December 2018 (57 pages)
9 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
12 October 2018Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page)
12 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages)
25 April 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
3 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 50,000.02
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 50,000.02
(3 pages)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2017Appointment of Mr Adam John Gordon Bellamy as a director on 30 November 2017 (2 pages)
12 December 2017Appointment of Mr Humphrey Michael Cobbold as a director on 30 November 2017 (2 pages)
12 December 2017Appointment of Mr Humphrey Michael Cobbold as a director on 30 November 2017 (2 pages)
12 December 2017Appointment of Mr Adam John Gordon Bellamy as a director on 30 November 2017 (2 pages)
11 December 2017Termination of appointment of Michael John Kirton as a director on 30 November 2017 (1 page)
11 December 2017Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Michael John Kirton as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of John Kristofer Donald Galashan as a director on 30 November 2017 (1 page)
11 December 2017Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY on 11 December 2017 (1 page)
11 December 2017Termination of appointment of John Kristofer Donald Galashan as a director on 30 November 2017 (1 page)
30 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 0.01
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 0.01
(3 pages)
29 November 2017Registration of charge 110388590001, created on 28 November 2017 (57 pages)
29 November 2017Registration of charge 110388590001, created on 28 November 2017 (57 pages)
23 November 2017Re-registration of Memorandum and Articles (29 pages)
23 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 November 2017Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 2017Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
23 November 2017Balance Sheet (2 pages)
23 November 2017Auditor's report (2 pages)
23 November 2017Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
23 November 2017Auditor's statement (2 pages)
23 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 November 2017Cessation of Pinnacle Topco Limited as a person with significant control on 30 October 2017 (1 page)
15 November 2017Cessation of Pinnacle Topco Limited as a person with significant control on 30 October 2017 (1 page)
15 November 2017Notification of Pinnacle Midco 2 Limited as a person with significant control on 30 October 2017 (2 pages)
15 November 2017Notification of Pinnacle Midco 2 Limited as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP .01
(37 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP .01
(37 pages)