Company NameProject Petra Bidco Limited
Company StatusActive
Company Number12224288
CategoryPrivate Limited Company
Incorporation Date24 September 2019(4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gordon Drummond Stark
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed19 December 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months
RolePatent Attorney
Country of ResidenceScotland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Keith Graeme Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Richard Longdon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMrs Helga Claire Chapman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(4 months after company formation)
Appointment Duration4 years, 3 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Jonathan Paul Thorne
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Jeremy Alexander Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(3 weeks after company formation)
Appointment Duration10 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameGeorge Edward Murgitroyd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 2020)
RolePatent Attorney
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

29 December 2022Delivered on: 30 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
10 January 2020Delivered on: 14 January 2020
Persons entitled: Glas Trust Corporation Limited, as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
10 January 2020Delivered on: 13 January 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

20 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 31 May 2022 (25 pages)
30 December 2022Registration of charge 122242880003, created on 29 December 2022 (64 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
7 September 2022Director's details changed for Mr Richard Longdon on 7 September 2022 (2 pages)
12 April 2022Termination of appointment of Jonathan Paul Thorne as a director on 14 August 2020 (1 page)
12 April 2022Termination of appointment of Jeremy Alexander Morgan as a director on 14 August 2020 (1 page)
17 February 2022Full accounts made up to 31 May 2021 (23 pages)
15 October 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 21,900
(3 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
12 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 9,400
(3 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 May 2020 (25 pages)
2 December 2020Director's details changed for Mr Richard Longdon on 2 December 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
9 September 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 8,850
(3 pages)
16 June 2020Termination of appointment of George Edward Murgitroyd as a director on 9 June 2020 (1 page)
24 March 2020Appointment of Mr Richard Longdon as a director on 14 January 2020 (2 pages)
24 March 2020Appointment of Mrs Helga Claire Chapman as a director on 22 January 2020 (2 pages)
14 January 2020Registration of charge 122242880002, created on 10 January 2020 (49 pages)
13 January 2020Registration of charge 122242880001, created on 10 January 2020 (65 pages)
13 January 2020Memorandum and Articles of Association (28 pages)
6 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 7,052
(3 pages)
2 January 2020Appointment of Mr Gordon Drummond Stark as a director on 19 December 2019 (2 pages)
2 January 2020Appointment of Mr Keith Graeme Young as a director on 19 December 2019 (2 pages)
2 January 2020Current accounting period shortened from 30 September 2020 to 31 May 2020 (1 page)
2 January 2020Appointment of George Edward Murgitroyd as a director on 19 December 2019 (2 pages)
17 October 2019Appointment of Jeremy Morgan as a director on 15 October 2019 (2 pages)
7 October 2019Cessation of Bb Shelf 4 Llp as a person with significant control on 7 October 2019 (1 page)
7 October 2019Notification of Project Petra Midco 2 Limited as a person with significant control on 7 October 2019 (2 pages)
24 September 2019Incorporation
Statement of capital on 2019-09-24
  • GBP 1
(37 pages)