Company NamePinnacle Pet Group Limited
Company StatusActive
Company Number13626694
CategoryPrivate Limited Company
Incorporation Date16 September 2021(2 years, 6 months ago)
Previous NameUggie Midco 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 NameDirk Beeckman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed30 June 2022(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX
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 AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX
Director NameEmmanuel De Talhouet
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2022(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX
Director NameAna Dezier
Date of BirthAugust 1978 (Born 45 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 AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX
Director NameLubomira Rochet
Date of BirthMay 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2022(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX
Director NameSonja Rottiers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed30 June 2022(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX
Director NameMr Randy Lee Termeer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX
Secretary NameMr Matthew Justin Lorimer
StatusCurrent
Appointed13 December 2022(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX
Director NameMr Patrick DÖRing
Date of BirthMay 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2023(1 year, 8 months after company formation)
Appointment Duration10 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX
Director NameMr Michael John Thorpe
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(1 year, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 St. Helen's Place
London
EC3A 6AB
Director NameMr Laurent De Meeus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2024(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
WD6 2XX

Location

Registered AddressPinnacle House
A1 Barnet Way
Borehamwood
WD6 2XX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

2 January 2024Appointment of Mr Laurent De Meeus as a director on 1 January 2024 (2 pages)
22 December 2023Statement of capital following an allotment of shares on 21 December 2023
  • GBP 180,929.8
(4 pages)
22 December 2023Statement of capital following an allotment of shares on 20 December 2023
  • GBP 180,879.8
(4 pages)
19 December 2023Statement of capital following an allotment of shares on 8 December 2023
  • GBP 180,789.8
(4 pages)
7 November 2023Statement of capital following an allotment of shares on 12 October 2023
  • GBP 180,773.8
(4 pages)
7 November 2023Statement of capital following an allotment of shares on 12 September 2023
  • GBP 180,567.18
(4 pages)
7 November 2023Statement of capital following an allotment of shares on 3 October 2023
  • GBP 180,757.18
(4 pages)
26 October 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
13 September 2023Statement of capital following an allotment of shares on 30 August 2023
  • GBP 180,547.18
(4 pages)
13 September 2023Appointment of Mr Michael John Thorpe as a director on 31 August 2023 (2 pages)
22 August 2023Statement of capital following an allotment of shares on 19 July 2023
  • GBP 82,430.61
(5 pages)
22 August 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 65,234.87
(3 pages)
22 August 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 82,468.51
(4 pages)
22 August 2023Statement of capital following an allotment of shares on 21 July 2023
  • GBP 82,448.51
(4 pages)
22 August 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 82,475.61
(4 pages)
14 August 2023Full accounts made up to 31 December 2022 (29 pages)
10 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/07/2023
(7 pages)
26 June 2023Memorandum and Articles of Association (40 pages)
26 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 65,234.87
(3 pages)
1 June 2023Appointment of Mr Patrick Döring as a director on 1 June 2023 (2 pages)
12 May 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 56,914.18
(3 pages)
12 May 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 56,906.84
(3 pages)
1 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 May 2023Sub-division of shares on 17 April 2023 (6 pages)
25 April 2023Cancellation of shares. Statement of capital on 17 April 2023
  • GBP 56,896.74
(6 pages)
25 April 2023Purchase of own shares. (4 pages)
30 March 2023Statement of capital following an allotment of shares on 6 March 2023
  • GBP 79,673.67
(3 pages)
15 December 2022Appointment of Mr Matthew Justin Lorimer as a secretary on 13 December 2022 (2 pages)
15 December 2022Registered office address changed from 14th Floor 20 Eastbourne Terrace London W2 6LG United Kingdom to Pinnacle House a1 Barnet Way Borehamwood WD6 2XX on 15 December 2022 (1 page)
14 December 2022Statement of capital following an allotment of shares on 12 October 2022
  • GBP 67,166.67
(3 pages)
8 November 2022Change of share class name or designation (2 pages)
29 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
20 July 2022Memorandum and Articles of Association (34 pages)
11 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 56,666.67
(3 pages)
7 July 2022Appointment of Stanislas Chevalet as a director on 30 June 2022 (2 pages)
7 July 2022Appointment of Ana Dezier as a director on 30 June 2022 (2 pages)
7 July 2022Appointment of Randy Termeer as a director on 30 June 2022 (2 pages)
7 July 2022Appointment of Sonja Rottiers as a director on 30 June 2022 (2 pages)
7 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 39,666.67
(3 pages)
7 July 2022Appointment of Dirk Beeckman as a director on 30 June 2022 (2 pages)
7 July 2022Appointment of Emmanuel De Talhouet as a director on 30 June 2022 (2 pages)
7 July 2022Appointment of Lubomira Rochet 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 2022Change of details for Uggie Holdco Limited as a person with significant control on 23 March 2022 (2 pages)
23 March 2022Company name changed uggie midco LIMITED\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
(3 pages)
16 September 2021Incorporation
Statement of capital on 2021-09-16
  • GBP 1
(43 pages)