Background WavePink WaveYellow Wave

PETRA CAPITAL LIMITED (08729372)

PETRA CAPITAL LIMITED (08729372) is an active UK company. incorporated on 11 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PETRA CAPITAL LIMITED has been registered for 12 years. Current directors include SWEETING, Mark Jackson, Mr., WILDBLOOD, Edward Stephen, Mr..

Company Number
08729372
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
71-91 Aldwych, London, WC2B 4HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SWEETING, Mark Jackson, Mr., WILDBLOOD, Edward Stephen, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETRA CAPITAL LIMITED

PETRA CAPITAL LIMITED is an active company incorporated on 11 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PETRA CAPITAL LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08729372

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PETRA CAPITAL PLC
From: 11 October 2013To: 26 August 2021
Contact
Address

71-91 Aldwych London, WC2B 4HN,

Previous Addresses

48 Pall Mall 48 Pall Mall London SW1Y 5JG England
From: 5 November 2021To: 26 November 2025
, 2 Eaton Gate, London, SW1W 9BJ
From: 11 October 2013To: 5 November 2021
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Mar 21
Funding Round
Mar 21
Share Issue
Apr 21
Owner Exit
Oct 22
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SWEETING, Mark Jackson, Mr.

Active
New Street Square, LondonEC4A 3BF
Born September 1983
Director
Appointed 16 Dec 2024

WILDBLOOD, Edward Stephen, Mr.

Active
6 New Street Square, LondonEC4A 3BF
Born February 1966
Director
Appointed 16 Aug 2024

FERGUSON, Nial

Resigned
48 Pall Mall, LondonSW1Y 5JG
Secretary
Appointed 22 Jul 2015
Resigned 16 Aug 2024

MASSON, Sunil

Resigned
Global Transaction Banking, LondonE1 6EG
Secretary
Appointed 11 Oct 2013
Resigned 22 Jul 2015

PAICE, Ben

Resigned
6 New Street Square, LondonEC4A 3BF
Born January 1982
Director
Appointed 16 Aug 2024
Resigned 16 Dec 2024

SCHREIBER, Russell Sears

Resigned
48 Pall Mall, LondonSW1Y 5JG
Born December 1966
Director
Appointed 11 Oct 2013
Resigned 16 Aug 2024

TILROE, Jason Alan

Resigned
48 Pall Mall, LondonSW1Y 5JG
Born November 1965
Director
Appointed 11 Oct 2013
Resigned 16 Aug 2024

Persons with significant control

1

0 Active
1 Ceased
George Town, Grand Cayman Ky1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
26 August 2021
CERT10CERT10
Reregistration Public To Private Company
26 August 2021
RR02RR02
Re Registration Memorandum Articles
26 August 2021
MARMAR
Resolution
26 August 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
15 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 July 2021
RP04AR01RP04AR01
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 June 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
25 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 May 2021
RP04AR01RP04AR01
Capital Alter Shares Consolidation
2 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Incorporation Company
11 October 2013
NEWINCIncorporation