Petainer Uk Holdings Limited LONDON


Founded in 2009, Petainer Uk Holdings, classified under reg no. 07047255 is an active company. Currently registered at Capital Tower SE1 8RT, London the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Andrew J., Hugh R.. Of them, Andrew J., Hugh R. have been with the company the longest, being appointed on 19 March 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martin H. who worked with the the firm until 26 October 2009.

Petainer Uk Holdings Limited Address / Contact

Office Address Capital Tower
Office Address2 91 Waterloo Road
Town London
Post code SE1 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07047255
Date of Incorporation Fri, 16th Oct 2009
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Andrew J.

Position: Director

Appointed: 19 March 2018

Hugh R.

Position: Director

Appointed: 19 March 2018

Adrian F.

Position: Director

Appointed: 10 November 2015

Resigned: 28 April 2016

Gert V.

Position: Director

Appointed: 07 August 2014

Resigned: 09 December 2014

Edmund K.

Position: Director

Appointed: 13 December 2013

Resigned: 04 April 2014

Michael H.

Position: Director

Appointed: 18 November 2013

Resigned: 19 March 2018

Mark E.

Position: Director

Appointed: 24 October 2011

Resigned: 18 November 2013

Mark P.

Position: Director

Appointed: 18 November 2009

Resigned: 13 December 2013

James M.

Position: Director

Appointed: 10 November 2009

Resigned: 04 April 2014

Nigel P.

Position: Director

Appointed: 10 November 2009

Resigned: 01 September 2018

Brian W.

Position: Director

Appointed: 10 November 2009

Resigned: 14 February 2014

Per-Olof W.

Position: Director

Appointed: 06 November 2009

Resigned: 25 October 2010

Stephen W.

Position: Director

Appointed: 26 October 2009

Resigned: 28 April 2016

Jonathan B.

Position: Director

Appointed: 26 October 2009

Resigned: 28 April 2016

Martin H.

Position: Secretary

Appointed: 16 October 2009

Resigned: 26 October 2009

Bibi A.

Position: Director

Appointed: 16 October 2009

Resigned: 26 October 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Pet Uk2 Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Petainer Investment Limited that put London as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Next Wave 1E Gp Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company and has 75,01-100% voting rights.

Pet Uk2 Limited

Capital Tower Waterloo Road, London, SE1 8RT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 14134845
Notified on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Petainer Investment Limited

PO BOX 36 Tavistock House (North), Tavistock Square, London, WC1H 9HR

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 7047146
Notified on 28 April 2016
Ceased on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Next Wave 1e Gp Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc470504
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights

Next Wave Partners Llp

42 Wigmore Street, London, W1U 2RY

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House England And Wales
Registration number Oc322169
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 14th, January 2024
Free Download (55 pages)

Company search