UKBizDB.co.uk

PETAINER INVESTMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Petainer Investment Limited. The company was founded 14 years ago and was given the registration number 07047146. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PETAINER INVESTMENT LIMITED
Company Number:07047146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Grand Pavilion Commercial Centre, 802 West Bay Road, Grand Cayman Ky1-1203, Cayman Islands,

Director18 August 2022Active
10, Norwich Street, London, EC4A 1BD

Secretary16 October 2009Active
10, Norwich Street, London, EC4A 1BD

Director16 October 2009Active
42, Wigmore Street, London, United Kingdom, W1U 2RY

Director26 October 2009Active
4th Floor Tavistock House (North), Tavistock Square, London, WC1H 9HR

Director28 April 2016Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director12 February 2018Active
2, Fitzhardinge Street, London, United Kingdom, W1H 6EE

Director13 December 2013Active
2, Fitzhardinge Street, London, United Kingdom, W1H 6EE

Director10 November 2009Active
2, Fitzhardinge Street, London, United Kingdom, W1H 6EE

Director18 November 2009Active
4th Floor Tavistock House (North), Tavistock Square, London, WC1H 9HR

Director28 April 2016Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director12 February 2018Active
42, Wigmore Street, London, United Kingdom, W1U 2RY

Director26 October 2009Active

People with Significant Control

Petainer Topco Limited
Notified on:28 April 2016
Status:Active
Address:4th Floor, Tavistock House (North), London, WC1H 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Next Wave Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:42 Wigmore Street, London, United Kingdom, W1U 2RY
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Next Wave 1e Gp Limited
Notified on:06 April 2016
Status:Active
Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-06-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-06-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.