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..
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 | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, England, SE1 8RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Grand Pavilion Commercial Centre, 802 West Bay Road, Grand Cayman Ky1-1203, Cayman Islands, | Director | 18 August 2022 | Active |
10, Norwich Street, London, EC4A 1BD | Secretary | 16 October 2009 | Active |
10, Norwich Street, London, EC4A 1BD | Director | 16 October 2009 | Active |
42, Wigmore Street, London, United Kingdom, W1U 2RY | Director | 26 October 2009 | Active |
4th Floor Tavistock House (North), Tavistock Square, London, WC1H 9HR | Director | 28 April 2016 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 12 February 2018 | Active |
2, Fitzhardinge Street, London, United Kingdom, W1H 6EE | Director | 13 December 2013 | Active |
2, Fitzhardinge Street, London, United Kingdom, W1H 6EE | Director | 10 November 2009 | Active |
2, Fitzhardinge Street, London, United Kingdom, W1H 6EE | Director | 18 November 2009 | Active |
4th Floor Tavistock House (North), Tavistock Square, London, WC1H 9HR | Director | 28 April 2016 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 12 February 2018 | Active |
42, Wigmore Street, London, United Kingdom, W1U 2RY | Director | 26 October 2009 | Active |
Petainer Topco Limited | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 4th Floor, Tavistock House (North), London, WC1H 9HR |
Nature of control | : |
|
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 | : |
|
Next Wave 1e Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-12 | Resolution | Resolution. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-06-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-09 | Capital | Capital allotment shares. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement. | Download |
2019-05-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.