This company is commonly known as Ptp Uk Holding Limited. The company was founded 7 years ago and was given the registration number 10207948. The firm's registered office is in WHITELEY, FAREHAM. You can find them at Forum 4, C/o Aztec Financial Services (uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PTP UK HOLDING LIMITED |
---|---|---|
Company Number | : | 10207948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 4, C/o Aztec Financial Services (uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forum 4, Solent Business Park, Parkway South, Whiteley, United Kingdom, PO15 7AD | Corporate Secretary | 31 May 2016 | Active |
Forum 4,, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD | Director | 27 July 2022 | Active |
Forum 4,, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD | Director | 31 May 2016 | Active |
Forum 4,, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD | Director | 15 August 2019 | Active |
Aztec Financial Services (Uk) Limited, Forum 3, Solent Business Park, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FH | Director | 31 May 2016 | Active |
Mr Thomas Broe-Andersen | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Maglemosevej 63, 2920, Charlottenlund, Denmark, |
Nature of control | : |
|
Mr Peter Olof Moller | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | Engelbrektsgatan 19, 11432, Stockholm, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-01 | Officers | Change corporate secretary company with change date. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.