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.
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 | : |
|
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 |
---|---|---|---|
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 19 March 2018 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 19 March 2018 | Active |
10, Norwich Street, London, EC4A 1BD | Secretary | 16 October 2009 | Active |
10, Norwich Street, London, EC4A 1BD | Director | 16 October 2009 | Active |
71, Wimpole Street, London, Uk, W1G 8AY | Director | 26 October 2009 | Active |
63, Park Road, Peterborough, United Kingdom, PE1 2TN | Director | 24 October 2011 | Active |
PO BOX 36, Tavistock House (North), Tavistock Square, London, Uk, WC1H 9HB | Director | 10 November 2015 | Active |
Tavistock House (North), Tavistock Square, London, United Kingdom, WC1H 9HR | Director | 18 November 2013 | Active |
2, Fitzhardinge Street, London, United Kingdom, W1H 6EE | Director | 13 December 2013 | Active |
34, Queen Anne Street, London, W1G 8HE | Director | 10 November 2009 | Active |
34, Queen Anne Street, London, W1G 8HE | Director | 18 November 2009 | Active |
Tavistock House (North), Tavistock Square, London, United Kingdom, WC1H 9HR | Director | 10 November 2009 | Active |
Kasteeltje, Romeinsesteenweg 56e, Strombeek-Bever, Belgium, | Director | 07 August 2014 | Active |
18, Rudenscholdsgatan, Se-531 50, Sweden, | Director | 06 November 2009 | Active |
71, Wimpole Street, London, Uk, W1G 8AY | Director | 26 October 2009 | Active |
222, West Ella Road, West Ella, HU10 7RS | Director | 10 November 2009 | Active |
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 | : |
|
Petainer Investment Limited | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Address | : | PO BOX 36, Tavistock House (North), London, WC1H 9HR |
Nature of control | : |
|
Next Wave Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 42, Wigmore Street, London, W1U 2RY |
Nature of control | : |
|
Next Wave 1e Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 50, Lothian Road, Edinburgh, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-14 | Accounts | Accounts with accounts type group. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-20 | Capital | Capital allotment shares. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type group. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.