Company NamePetersham (UK) Limited
Company StatusActive
Company Number10030036
CategoryPrivate Limited Company
Incorporation Date27 February 2016(8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Lara Angelica Boglione
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Francesco Boglione
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed20 May 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Floral Court Floral Street
London
WC2E 7FB
Director NameCount Riccardo Vere Lanza
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Floral Court Floral Street
London
WC2E 7FB
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed27 February 2016(same day as company formation)
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Farhaan Mir
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered Address1 Floral Court
Floral Street
London
WC2E 7FB

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

22 May 2018Delivered on: 8 June 2018
Persons entitled: Francesco Boglione

Classification: A registered charge
Outstanding

Filing History

11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 March 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 118
(3 pages)
21 November 2019Total exemption full accounts made up to 28 December 2018 (12 pages)
27 March 2019Registered office address changed from Floor 8 71 Queen Victoria Street London EC4V 4AY to 27 - 28 King Street London WC2E 8JD on 27 March 2019 (1 page)
12 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 28 December 2017 (9 pages)
13 June 2018Statement of capital following an allotment of shares on 28 July 2017
  • GBP 81.00
(4 pages)
13 June 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 118.00
(4 pages)
13 June 2018Statement of capital following an allotment of shares on 24 August 2017
  • GBP 100.00
(4 pages)
13 June 2018Sub-division of shares on 28 July 2017 (4 pages)
12 June 2018Second filing of Confirmation Statement dated 26/02/2017 (5 pages)
8 June 2018Registration of charge 100300360001, created on 22 May 2018 (23 pages)
8 June 2018Termination of appointment of Farhaan Mir as a director on 31 January 2018 (1 page)
8 June 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
6 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 28/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 June 2018Resolutions
  • RES13 ‐ Auth to allot 15/12/2017
(1 page)
6 June 2018Resolutions
  • RES13 ‐ Auth to allot 24/08/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2018Total exemption full accounts made up to 28 December 2016 (7 pages)
16 November 2017Previous accounting period shortened from 28 February 2017 to 28 December 2016 (1 page)
16 November 2017Previous accounting period shortened from 28 February 2017 to 28 December 2016 (1 page)
2 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2017Confirmation statement made on 26 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 12/06/2018.
(6 pages)
30 May 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
25 May 2017Statement of capital following an allotment of shares on 4 September 2016
  • GBP 78
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 4 September 2016
  • GBP 78
(3 pages)
8 May 2017Appointment of Mr Francesco Boglione as a director on 20 May 2016 (2 pages)
8 May 2017Statement of capital following an allotment of shares on 20 May 2016
  • GBP 54
(3 pages)
8 May 2017Appointment of Count Riccardo Vere Lanza as a director on 20 May 2016 (2 pages)
8 May 2017Appointment of Farhaan Mir as a director on 20 May 2016 (2 pages)
8 May 2017Statement of capital following an allotment of shares on 10 May 2016
  • GBP 40
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 20 May 2016
  • GBP 54
(3 pages)
8 May 2017Appointment of Mr Francesco Boglione as a director on 20 May 2016 (2 pages)
8 May 2017Appointment of Count Riccardo Vere Lanza as a director on 20 May 2016 (2 pages)
8 May 2017Statement of capital following an allotment of shares on 10 May 2016
  • GBP 40
(3 pages)
8 May 2017Appointment of Farhaan Mir as a director on 20 May 2016 (2 pages)
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 September 2016Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to Floor 8 71 Queen Victoria Street London EC4V 4AY on 29 September 2016 (2 pages)
29 September 2016Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to Floor 8 71 Queen Victoria Street London EC4V 4AY on 29 September 2016 (2 pages)
5 September 2016Director's details changed for Ms Lara Angelica Boglione on 25 August 2016 (4 pages)
5 September 2016Director's details changed for Ms Lara Angelica Boglione on 25 August 2016 (4 pages)
27 February 2016Incorporation
Statement of capital on 2016-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2016Incorporation
Statement of capital on 2016-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)