Warning: file_put_contents(c/1f8d64f9ee7c3f3318d8403da4b11572.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/aaa591469703be4ee13fd286091d9dc1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Petersham Assets Ltd, W1W 5PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PETERSHAM ASSETS LTD

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

This company is commonly known as Petersham Assets Ltd. The company was founded 13 years ago and was given the registration number 07401604. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PETERSHAM ASSETS LTD
Company Number:07401604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director08 October 2010Active

People with Significant Control

Mr Maxwell Malcolmson Bain
Notified on:29 April 2022
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Ronald Mcculloch
Notified on:09 October 2016
Status:Active
Date of birth:December 1942
Nationality:Canadian
Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Samuel Rogoff
Notified on:09 October 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Ulrike Wilke
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-03-20Address

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

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.