UKBizDB.co.uk

PTP UK HOLDING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Forum 4, Solent Business Park, Parkway South, Whiteley, United Kingdom, PO15 7AD

Corporate Secretary31 May 2016Active
Forum 4,, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD

Director27 July 2022Active
Forum 4,, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD

Director31 May 2016Active
Forum 4,, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD

Director15 August 2019Active
Aztec Financial Services (Uk) Limited, Forum 3, Solent Business Park, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FH

Director31 May 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-01Officers

Change corporate secretary company with change date.

Download
2019-04-09Address

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

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type dormant.

Download
2017-07-20Accounts

Change account reference date company previous shortened.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.