Company NamePetricca Holding Ltd
DirectorStefano Petricca
Company StatusActive
Company Number07816026
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Previous NamesP&CO Investments Limited and Petricca & Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefano Petricca
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address22 St. Dunstans House
133-137 Fetter Lane
London
EC4A 1BF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusCurrent
Appointed19 October 2011(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMrs Karen Bailey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Laurel Drive
Consett
County Durham
DH8 7RG
Director NameMrs Lesley Little
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Salem Avenue
Consett
County Durham
DH8 7HZ
Director NameMiss Joanne Charlotte Brown
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 February 2015)
RoleP&Co Investments's Reference For Uk Clients
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside View Thornes Lane + 44 1924 216612
W
WF1 5QW

Location

Registered Address22 St. Dunstans House
133-137 Fetter Lane
London
EC4A 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stefano Petricca
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,364
Cash£3,508
Current Liabilities£74,966

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 6 days from now)

Filing History

28 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
9 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 November 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 November 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 September 2017Registered office address changed from Flat 5 4-7 Red Lion Court London EC4A 2EA England to 22 st. Dunstans House 133-137 Fetter Lane London EC4A 1BF on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Flat 5 4-7 Red Lion Court London EC4A 2EA England to 22 st. Dunstans House 133-137 Fetter Lane London EC4A 1BF on 26 September 2017 (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
23 December 2015Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA to Flat 5 4-7 Red Lion Court London EC4A 2EA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA to Flat 5 4-7 Red Lion Court London EC4A 2EA on 23 December 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
24 February 2015Company name changed p&co investments LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
24 February 2015Company name changed p&co investments LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
24 February 2015Termination of appointment of Stuart Ralph Poppleton as a director on 1 February 2015 (1 page)
24 February 2015Termination of appointment of Stuart Ralph Poppleton as a director on 1 February 2015 (1 page)
24 February 2015Termination of appointment of Stuart Ralph Poppleton as a director on 1 February 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 September 2014Appointment of Mr Stuart Ralph Poppleton as a director on 1 April 2014 (2 pages)
30 September 2014Appointment of Mr Stuart Ralph Poppleton as a director on 1 April 2014 (2 pages)
30 September 2014Appointment of Mr Stuart Ralph Poppleton as a director on 1 April 2014 (2 pages)
16 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
5 September 2014Amended total exemption small company accounts made up to 31 October 2012 (3 pages)
5 September 2014Amended total exemption small company accounts made up to 31 October 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Termination of appointment of Joanne Brown as a director (1 page)
10 August 2012Register inspection address has been changed (1 page)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Register(s) moved to registered inspection location (1 page)
10 August 2012Termination of appointment of Joanne Brown as a director (1 page)
10 August 2012Register inspection address has been changed (1 page)
10 August 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Appointment of Joanne Charlotte Brown as a director (2 pages)
24 April 2012Termination of appointment of Lesley Little as a director (1 page)
24 April 2012Termination of appointment of Lesley Little as a director (1 page)
24 April 2012Termination of appointment of Karen Bailey as a director (1 page)
24 April 2012Termination of appointment of Karen Bailey as a director (1 page)
24 April 2012Appointment of Joanne Charlotte Brown as a director (2 pages)
16 November 2011Appointment of Mr. Stefano Petricca as a director (2 pages)
16 November 2011Appointment of Mr. Stefano Petricca as a director (2 pages)
19 October 2011Incorporation (23 pages)
19 October 2011Incorporation (23 pages)