UKBizDB.co.uk

PETAINER UK HOLDINGS LIMITED

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

This company is commonly known as Petainer Uk Holdings Limited. The company was founded 14 years ago and was given the registration number 07047255. 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 22220 - Manufacture of plastic packing goods.

Company Information

Name:PETAINER UK HOLDINGS LIMITED
Company Number:07047255
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

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
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director19 March 2018Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director19 March 2018Active
10, Norwich Street, London, EC4A 1BD

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

Director16 October 2009Active
71, Wimpole Street, London, Uk, W1G 8AY

Director26 October 2009Active
63, Park Road, Peterborough, United Kingdom, PE1 2TN

Director24 October 2011Active
PO BOX 36, Tavistock House (North), Tavistock Square, London, Uk, WC1H 9HB

Director10 November 2015Active
Tavistock House (North), Tavistock Square, London, United Kingdom, WC1H 9HR

Director18 November 2013Active
2, Fitzhardinge Street, London, United Kingdom, W1H 6EE

Director13 December 2013Active
34, Queen Anne Street, London, W1G 8HE

Director10 November 2009Active
34, Queen Anne Street, London, W1G 8HE

Director18 November 2009Active
Tavistock House (North), Tavistock Square, London, United Kingdom, WC1H 9HR

Director10 November 2009Active
Kasteeltje, Romeinsesteenweg 56e, Strombeek-Bever, Belgium,

Director07 August 2014Active
18, Rudenscholdsgatan, Se-531 50, Sweden,

Director06 November 2009Active
71, Wimpole Street, London, Uk, W1G 8AY

Director26 October 2009Active
222, West Ella Road, West Ella, HU10 7RS

Director10 November 2009Active

People with Significant Control

Pet Uk2 Limited
Notified on:21 June 2022
Status:Active
Country of residence:England
Address:Capital Tower, Waterloo Road, London, England, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Petainer Investment Limited
Notified on:28 April 2016
Status:Active
Address:PO BOX 36, 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
Address:42, Wigmore Street, London, 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, Edinburgh, EH3 9WJ
Nature of control:
  • Voting rights 75 to 100 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
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-14Accounts

Accounts with accounts type group.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-12-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-20Capital

Capital allotment shares.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type group.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Address

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

Download

Copyright © 2024. All rights reserved.