UKBizDB.co.uk

POTSDAMER 2018 LIMITED

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

This company is commonly known as Potsdamer 2018 Limited. The company was founded 6 years ago and was given the registration number 11153195. The firm's registered office is in LONDON. You can find them at 1 Maple Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:POTSDAMER 2018 LIMITED
Company Number:11153195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Maple Place, London, United Kingdom, W1T 4BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Whitfield Street, London, England, W1T 4HD

Secretary16 January 2018Active
45, Whitfield Street, London, England, W1T 4HD

Director16 January 2018Active
45, Whitfield Street, London, England, W1T 4HD

Director16 January 2018Active
1 Maple Place, London, United Kingdom, W1T 4BB

Director13 July 2020Active
1 Maple Place, London, United Kingdom, W1T 4BB

Director16 January 2018Active

People with Significant Control

Ksf Ii Master L.P
Notified on:16 February 2018
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sasha Van De Water
Notified on:16 January 2018
Status:Active
Date of birth:May 1968
Nationality:Dutch
Country of residence:United Kingdom
Address:1 Maple Place, London, United Kingdom, W1T 4BB
Nature of control:
  • Significant influence or control
Keyhaven Secondaries Fund Ii, L.P.
Notified on:16 January 2018
Status:Active
Country of residence:United Kingdom
Address:50 Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Keyhaven Capital Partners Limited
Notified on:16 January 2018
Status:Active
Country of residence:United Kingdom
Address:1 Maple Place, London, United Kingdom, W1T 4BB
Nature of control:
  • Significant influence or control
Mr Claus Henrik Stenbaek
Notified on:16 January 2018
Status:Active
Date of birth:June 1961
Nationality:Danish
Country of residence:England
Address:45, Whitfield Street, London, England, W1T 4HD
Nature of control:
  • Significant influence or control
Mr Andrew John Arthur Ware
Notified on:16 January 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:45, Whitfield Street, London, England, W1T 4HD
Nature of control:
  • Significant influence or control

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-26Address

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

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Second filing of director termination with name.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-03-20Resolution

Resolution.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.