Warning: file_put_contents(c/ec9a0e5ae301ae1f175e6f4a727ab120.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Petra Asset Management Limited, W1K 5RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PETRA ASSET MANAGEMENT LIMITED

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

This company is commonly known as Petra Asset Management Limited. The company was founded 8 years ago and was given the registration number 10078767. The firm's registered office is in LONDON. You can find them at 34 South Molton Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PETRA ASSET MANAGEMENT LIMITED
Company Number:10078767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:34 South Molton Street, London, W1K 5RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bower, 207-211 Old Street, London, England, EC1V 9NR

Director20 January 2023Active
The Bower, 207-211 Old Street, London, England, EC1V 9NR

Director16 November 2021Active
33, St. James's Square, London, England, SW1Y 4JS

Director01 February 2021Active
34, South Molton Street, London, W1K 5RG

Director22 March 2016Active
33, St James's Square, London, United Kingdom, SW1Y 4JS

Director22 March 2016Active
34, South Molton Street, London, W1K 5RG

Director05 December 2017Active

People with Significant Control

Asset Management Holdings Ltd
Notified on:16 August 2022
Status:Active
Country of residence:England
Address:The Bower, 207- 211 Old Street, London, England, EC1V 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Clements
Notified on:01 February 2021
Status:Active
Date of birth:June 1978
Nationality:English
Address:Berkeley Suite, 35 Berkeley Square, London, W1J 5BF
Nature of control:
  • Significant influence or control
Mr Ajay Shanker Vadev
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:34, South Molton Street, London, W1K 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Blake Anthony Reddy
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Address:34, South Molton Street, London, W1K 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Capital

Capital allotment shares.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-09-20Accounts

Change account reference date company current shortened.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Address

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

Download
2022-08-18Change of name

Certificate change of name company.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-22Address

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

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-16Address

Default companies house registered office address applied.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.