Company NamePinnacle Midco 2 Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number11038870
CategoryPrivate 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
RoleChief Executive Officer
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
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)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Pure Gym, 1st Floor Bravington House, Regent Q
London
N1 9AF

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 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
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)

Filing History

8 September 2023Full accounts made up to 31 December 2022 (20 pages)
1 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
7 June 2022Full accounts made up to 31 December 2021 (20 pages)
9 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 2,700,000.02
(3 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
15 October 2021Director's details changed for Mr Humphrey Michael Cobbold on 1 October 2021 (2 pages)
15 October 2021Director's details changed for Mr Alexander Basil John Wood on 1 October 2021 (2 pages)
19 May 2021Full accounts made up to 31 December 2020 (19 pages)
30 November 2020Full accounts made up to 31 December 2019 (18 pages)
4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
3 November 2020Second filing of Confirmation Statement dated 29 October 2018 (4 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 November 2019Change of details for Pinnacle Midco 1 Limited as a person with significant control on 11 December 2017 (2 pages)
11 November 2019Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages)
30 April 2019Full accounts made up to 31 December 2018 (17 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/11/2020.
(4 pages)
12 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages)
12 October 2018Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page)
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 0.02
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 0.02
(3 pages)
14 December 2017Appointment of Mr Adam John Gordon Bellamy as a director on 30 November 2017 (2 pages)
14 December 2017Termination of appointment of Michael John Kirton as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of Michael John Kirton as a director on 30 November 2017 (1 page)
14 December 2017Appointment of Mr Humphrey Michael Cobbold as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Mr Adam John Gordon Bellamy as a director on 30 November 2017 (2 pages)
14 December 2017Termination of appointment of John Kristofer Donald Galashan as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of John Kristofer Donald Galashan as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of Michael John Kirton as a director on 30 November 2017 (1 page)
14 December 2017Appointment of Mr Humphrey Michael Cobbold as a director on 30 November 2017 (2 pages)
14 December 2017Termination of appointment of Michael John Kirton as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of John Kristofer Donald Galashan as a director on 30 November 2017 (1 page)
14 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 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)
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)