Petrarch Holdings Limited BRISTOL


Founded in 1997, Petrarch Holdings, classified under reg no. 03444679 is an active company. Currently registered at First Floor Templeback BS1 6FL, Bristol the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Kristina S., William H.. Of them, William H. has been with the company the longest, being appointed on 14 August 2017 and Kristina S. has been with the company for the least time - from 5 March 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paternoster Secretaries Limited who worked with the the company until 3 October 1997.

Petrarch Holdings Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03444679
Date of Incorporation Fri, 3rd Oct 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Kristina S.

Position: Director

Appointed: 05 March 2024

Rbc Directorship Services (jersey) Limited

Position: Corporate Director

Appointed: 15 November 2017

Abacus Secretaries (jersey) Limited

Position: Corporate Director

Appointed: 15 November 2017

William H.

Position: Director

Appointed: 14 August 2017

Abacus Secretaries (jersey) Limited

Position: Corporate Secretary

Appointed: 04 August 2006

Linda A.

Position: Director

Appointed: 24 December 2021

Resigned: 05 March 2024

Jeremy S.

Position: Director

Appointed: 14 August 2017

Resigned: 14 August 2017

Rbc Directorship Services (guernsey) Limited

Position: Corporate Director

Appointed: 26 July 2011

Resigned: 15 November 2017

Jeremy S.

Position: Director

Appointed: 26 July 2011

Resigned: 24 December 2021

Rbc Corporate Services (guernsey) Limited

Position: Corporate Director

Appointed: 26 July 2011

Resigned: 15 November 2017

Sarajane K.

Position: Director

Appointed: 26 July 2011

Resigned: 14 August 2017

Elizabeth L.

Position: Director

Appointed: 26 July 2011

Resigned: 14 August 2017

Paul H.

Position: Director

Appointed: 01 July 2010

Resigned: 26 July 2011

Janet T.

Position: Director

Appointed: 01 July 2010

Resigned: 01 July 2010

Peter M.

Position: Director

Appointed: 01 July 2010

Resigned: 26 July 2011

Stephen R.

Position: Director

Appointed: 01 July 2010

Resigned: 26 July 2011

William W.

Position: Director

Appointed: 01 July 2010

Resigned: 26 July 2011

John H.

Position: Director

Appointed: 10 July 2009

Resigned: 26 July 2011

Paul H.

Position: Director

Appointed: 29 November 2007

Resigned: 01 July 2010

William W.

Position: Director

Appointed: 29 November 2007

Resigned: 01 July 2010

Hilary M.

Position: Director

Appointed: 17 August 2006

Resigned: 01 July 2010

Janet T.

Position: Director

Appointed: 17 August 2006

Resigned: 01 July 2010

John H.

Position: Director

Appointed: 29 July 2005

Resigned: 29 November 2007

Andrew D.

Position: Director

Appointed: 29 July 2005

Resigned: 17 August 2006

Kenneth S.

Position: Director

Appointed: 26 October 2004

Resigned: 29 November 2007

Paul B.

Position: Director

Appointed: 26 October 2004

Resigned: 10 July 2009

Andrew D.

Position: Director

Appointed: 26 October 2004

Resigned: 29 July 2005

John H.

Position: Director

Appointed: 26 October 2004

Resigned: 29 July 2005

Hilary M.

Position: Director

Appointed: 26 October 2004

Resigned: 17 August 2006

Gary B.

Position: Director

Appointed: 14 January 2003

Resigned: 26 October 2004

Graham H.

Position: Director

Appointed: 12 August 2002

Resigned: 14 January 2003

Hugh C.

Position: Director

Appointed: 12 August 2002

Resigned: 26 October 2004

Hilary M.

Position: Director

Appointed: 12 August 2002

Resigned: 26 October 2004

Anthony P.

Position: Director

Appointed: 12 August 2002

Resigned: 26 October 2004

Kenneth R.

Position: Director

Appointed: 26 January 2001

Resigned: 26 October 2004

Jon F.

Position: Director

Appointed: 15 February 2000

Resigned: 12 August 2002

Richard S.

Position: Director

Appointed: 15 February 2000

Resigned: 12 August 2002

Nicholas C.

Position: Director

Appointed: 15 February 2000

Resigned: 12 August 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 October 1997

Resigned: 03 October 1997

Peter P.

Position: Director

Appointed: 03 October 1997

Resigned: 12 August 2002

John G.

Position: Director

Appointed: 03 October 1997

Resigned: 31 January 2001

Paternoster Secretaries Limited

Position: Secretary

Appointed: 03 October 1997

Resigned: 03 October 1997

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1997

Resigned: 04 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1997

Resigned: 03 October 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Royal Bank Of Canada from Montreal, Canada. This PSC is classified as "a schedule 1 bank" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Royal Bank Of Canada

1 Place Ville Marie 1 Place Ville Marie, Montreal, Quebec, Canada

Legal authority Bank Act (Canada) - (Which Constitutes Its Charter)
Legal form Schedule 1 Bank
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-31
Balance Sheet
Net Assets Liabilities-613 419
Other
Administrative Expenses9 520
Average Number Employees During Period1
Cost Sales 
Creditors8 236 348
Distribution Costs 
Fixed Assets7 622 929
Gross Profit Loss 
Investments Fixed Assets7 622 929
Net Current Assets Liabilities-8 236 348
Operating Profit Loss430 122
Other Creditors8 236 348
Other Operating Income439 642
Profit Loss On Ordinary Activities After Tax430 122
Profit Loss On Ordinary Activities Before Tax430 122
Total Assets Less Current Liabilities-613 419
Turnover Revenue 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (9 pages)

Company search

Advertisements