Company NamePetrus Advisers Ltd
DirectorsKlaus Umek and Till Christopher Hufnagel
Company StatusActive
Company Number08288908
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Previous NamesWiking Limited and Volnay 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 Klaus Umek
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Till Christopher Hufnagel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed17 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Sieghart
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed29 October 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2017)
RoleNone Supplied
Country of ResidenceAustria
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

74k at £1Mr Klaus Umek
100.00%
Ordinary

Financials

Year2014
Turnover£465,795
Gross Profit£454,618
Net Worth£689,009
Cash£5,925
Current Liabilities£233,064

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

21 July 2021Delivered on: 29 July 2021
Persons entitled: Schroder & Co Bank Ag

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
15 August 2019Full accounts made up to 31 March 2019 (31 pages)
10 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 1,922,262
(3 pages)
20 March 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 704,727
(3 pages)
20 March 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 895,262
(3 pages)
23 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
9 November 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 616,000
(3 pages)
1 August 2018Full accounts made up to 31 March 2018 (29 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (27 pages)
15 August 2017Full accounts made up to 31 March 2017 (27 pages)
23 May 2017Appointment of Mr Till Christopher Hufnagel as a director on 17 May 2017 (2 pages)
23 May 2017Appointment of Mr Till Christopher Hufnagel as a director on 17 May 2017 (2 pages)
22 May 2017Termination of appointment of Michael Sieghart as a director on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Michael Sieghart as a director on 17 May 2017 (1 page)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
12 August 2016Full accounts made up to 31 March 2016 (25 pages)
12 August 2016Full accounts made up to 31 March 2016 (25 pages)
4 May 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 264,000
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 264,000
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 264,000
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 264,000
(3 pages)
21 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 74,000
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 74,000
(3 pages)
21 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 74,000
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 74,000
(3 pages)
15 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
15 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
3 November 2015Appointment of Mr Michael Sieghart as a director on 29 October 2015 (2 pages)
3 November 2015Appointment of Mr Michael Sieghart as a director on 29 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
18 December 2014Company name changed volnay LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
18 December 2014Company name changed volnay LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
21 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 January 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
21 January 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
21 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
10 December 2012Register(s) moved to registered inspection location (1 page)
10 December 2012Register(s) moved to registered inspection location (1 page)
7 December 2012Appointment of Mr Klaus Umek as a director (2 pages)
7 December 2012Register inspection address has been changed (1 page)
7 December 2012Register inspection address has been changed (1 page)
7 December 2012Appointment of Mr Klaus Umek as a director (2 pages)
15 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 November 2012Incorporation (36 pages)
12 November 2012Company name changed wiking LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Company name changed wiking LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Incorporation (36 pages)