Company NamePinnacle Pet Holdings Limited
Company StatusActive
Company Number13626409
CategoryPrivate Limited Company
Incorporation Date16 September 2021(2 years, 7 months ago)
Previous NameUggie Holdco Limited

Business Activity

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

Directors

Director NameMr Joachim Creus
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed16 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 20 Eastbourne Terrace
London
W2 6LG
Director NameMr Frank Engelen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed16 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address14th Floor 20 Eastbourne Terrace
London
W2 6LG
Director NameStanislas Louis Paul Francois Chevalet
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2022(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14th Floor 20 Eastbourne Terrace
London
W2 6LG

Location

Registered Address14th Floor
20 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
13 September 2023Statement of capital following an allotment of shares on 30 August 2023
  • GBP 16,480,648.8
(3 pages)
29 August 2023Statement of capital following an allotment of shares on 19 July 2023
  • GBP 6,802,453.9
(3 pages)
14 August 2023Resolutions
  • RES13 ‐ Transaction & co business 18/07/2023
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 August 2023Group of companies' accounts made up to 31 December 2022 (60 pages)
31 October 2022Change of details for Jab Pet Holdings Ltd as a person with significant control on 30 June 2022 (2 pages)
31 October 2022Notification of Cardif Insurance Holdings Plc as a person with significant control on 30 June 2022 (2 pages)
31 October 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
20 July 2022Memorandum and Articles of Association (32 pages)
15 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 6,227,106.6
(4 pages)
11 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share created 30/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 July 2022Change of share class name or designation (2 pages)
7 July 2022Appointment of Stanislas Chevalet as a director on 30 June 2022 (2 pages)
14 June 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
23 March 2022Company name changed uggie holdco LIMITED\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
(3 pages)
22 December 2021Notification of Jab Pet Holdings Ltd as a person with significant control on 22 December 2021 (2 pages)
22 December 2021Withdrawal of a person with significant control statement on 22 December 2021 (2 pages)
16 September 2021Incorporation
Statement of capital on 2021-09-16
  • GBP 1
(41 pages)