Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETERSHAM HOLDCO LIMITED
Company Information for

PETERSHAM HOLDCO LIMITED

6TH FLOOR, 338, EUSTON ROAD, LONDON, NW1 3BG,
Company Registration Number
09813775
Private Limited Company
Active

Company Overview

About Petersham Holdco Ltd
PETERSHAM HOLDCO LIMITED was founded on 2015-10-07 and has its registered office in London. The organisation's status is listed as "Active". Petersham Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PETERSHAM HOLDCO LIMITED
 
Legal Registered Office
6TH FLOOR, 338
EUSTON ROAD
LONDON
NW1 3BG
 
Filing Information
Company Number 09813775
Company ID Number 09813775
Date formed 2015-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 04/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB226148322  
Last Datalog update: 2023-10-07 20:49:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETERSHAM HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER CAMBRIDGE
Director 2018-04-19
RICHARD JAMES THOMPSON
Director 2018-04-19
CHARLES SIMON WRIGHT
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BLACK
Director 2015-10-07 2018-04-19
PETER TOM HILL-NORTON
Director 2015-10-07 2018-04-19
MICHAEL JOSHUA KAPLAN
Director 2015-10-07 2018-04-19
QUAYSECO LIMITED
Company Secretary 2015-10-07 2016-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER CAMBRIDGE PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
DANIEL PETER CAMBRIDGE AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
DANIEL PETER CAMBRIDGE JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
DANIEL PETER CAMBRIDGE SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
DANIEL PETER CAMBRIDGE SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
DANIEL PETER CAMBRIDGE BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
DANIEL PETER CAMBRIDGE FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2018-03-23 CURRENT 2002-02-06 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV LIMITED Director 2018-03-23 CURRENT 2002-02-13 Active
DANIEL PETER CAMBRIDGE JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (SANDY LANE) LIMITED Director 2018-03-14 CURRENT 2016-07-08 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED Director 2018-02-05 CURRENT 2016-07-14 Active
DANIEL PETER CAMBRIDGE CAMPUS PROJECTS (DRUMGLASS) LIMITED Director 2018-01-08 CURRENT 1998-10-15 Active
DANIEL PETER CAMBRIDGE DRUMGLASS INVESTMENTS LIMITED Director 2018-01-08 CURRENT 1998-06-25 Active
RICHARD JAMES THOMPSON PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
RICHARD JAMES THOMPSON AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
RICHARD JAMES THOMPSON FRODSHAM WIND FARM HOLDINGS LIMITED Director 2018-04-19 CURRENT 2014-06-09 Active
RICHARD JAMES THOMPSON JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
RICHARD JAMES THOMPSON SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
RICHARD JAMES THOMPSON SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
RICHARD JAMES THOMPSON BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
RICHARD JAMES THOMPSON FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
RICHARD JAMES THOMPSON WESTFIELD SM LIMITED Director 2018-02-01 CURRENT 2014-11-11 Active
CHARLES SIMON WRIGHT PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
CHARLES SIMON WRIGHT AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM HOLDINGS LIMITED Director 2018-04-19 CURRENT 2014-06-09 Active
CHARLES SIMON WRIGHT JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
CHARLES SIMON WRIGHT SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
CHARLES SIMON WRIGHT SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM LIMITED Director 2018-04-19 CURRENT 2009-11-13 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM FINANCE LIMITED Director 2018-04-19 CURRENT 2015-07-08 Active
CHARLES SIMON WRIGHT BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
CHARLES SIMON WRIGHT FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
CHARLES SIMON WRIGHT JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CHARLES SIMON WRIGHT FW NP HOLDCO LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-20Solvency Statement dated 07/03/24
2024-03-20Statement by Directors
2024-03-20Statement of capital on GBP 1
2024-03-19Resolutions passed:<ul><li>Resolution Re dividend in specie 07/03/2024</ul>
2024-03-19Solvency Statement dated 07/03/24
2024-03-19Statement by Directors
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-21SH0125/08/22 STATEMENT OF CAPITAL GBP 64109252
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098137750006
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098137750006
2022-05-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AA01Previous accounting period shortened from 31/03/22 TO 30/09/21
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2021-10-28AP01DIRECTOR APPOINTED MR STEPHEN RICHARD DANIELS
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098137750005
2021-02-16AAMDAmended account full exemption
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CH01Director's details changed for Mr Graham Ernest Shaw on 2019-12-03
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM First Floor St James House 13 Kensington Square London W8 5HD United Kingdom
2019-11-21CH02Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2018-12-28MR05All of the property or undertaking has been released from charge for charge number 098137750005
2018-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098137750004
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 098137750006
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2018-09-27AP02Appointment of Pinecroft Corporate Services Limited as director on 2018-09-17
2018-09-27AP01DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK
2018-04-25AP01DIRECTOR APPOINTED MR CHARLES SIMON WRIGHT
2018-04-25AP01DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON
2018-04-24AP01DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE
2018-04-18CH01Director's details changed for Mr Michael Joshua Kaplan on 2018-04-18
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 5009252
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-10-13PSC07CESSATION OF JUSTINE MARKOVITZ BORDENAVE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13AD04Register(s) moved to registered office address First Floor St James House 13 Kensington Square London W8 5HD
2017-09-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETERSHAM MIDCO LIMITED
2017-09-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETERSHAM MIDCO LIMITED
2017-05-04MR05All of the property or undertaking has been released from charge for charge number 098137750003
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 098137750005
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 098137750004
2017-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098137750002
2016-12-19AA31/03/16 UNAUDITED ABRIDGED
2016-10-10AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 5009252
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-07SH0119/09/16 STATEMENT OF CAPITAL GBP 5009252
2016-10-07SH0103/06/16 STATEMENT OF CAPITAL GBP 4609252
2016-10-07SH0115/04/16 STATEMENT OF CAPITAL GBP 4009253
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-17AA01PREVSHO FROM 31/10/2016 TO 31/03/2016
2016-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 1A PETERSHAM MEWS LONDON SW7 5NR UNITED KINGDOM
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 4009252
2016-05-20SH0115/04/16 STATEMENT OF CAPITAL GBP 4009252
2016-04-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2016-04-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-04-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-04-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2016-04-17AD02SAIL ADDRESS CREATED
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 098137750003
2015-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 098137750002
2015-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 098137750001
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-10-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to PETERSHAM HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETERSHAM HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of PETERSHAM HOLDCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETERSHAM HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of PETERSHAM HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERSHAM HOLDCO LIMITED
Trademarks
We have not found any records of PETERSHAM HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERSHAM HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PETERSHAM HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETERSHAM HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETERSHAM HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETERSHAM HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.