Background WavePink WaveYellow Wave

A PLACE APART HOLDINGS LIMITED (08854301)

A PLACE APART HOLDINGS LIMITED (08854301) is an active UK company. incorporated on 21 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A PLACE APART HOLDINGS LIMITED has been registered for 12 years. Current directors include SLATER, Edward Quentin, SLATER, Piers Alexander.

Company Number
08854301
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
13-14 Welbeck Street, London, W1G 9XU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SLATER, Edward Quentin, SLATER, Piers Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PLACE APART HOLDINGS LIMITED

A PLACE APART HOLDINGS LIMITED is an active company incorporated on 21 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A PLACE APART HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08854301

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

REEF ORIGIN HOLDINGS 1 LIMITED
From: 19 May 2025To: 6 August 2025
REEF GLOBAL HOLDINGS LTD
From: 22 March 2023To: 19 May 2025
FARLEY AND PETERSON LTD
From: 21 January 2014To: 22 March 2023
Contact
Address

13-14 Welbeck Street London, W1G 9XU,

Previous Addresses

Upton Lodge Reading Road Upton Didcot Oxon OX11 9HP
From: 21 January 2014To: 23 June 2024
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Sept 15
Owner Exit
Oct 24
Owner Exit
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SLATER, Edward Quentin

Active
Welbeck Street, LondonW1G 9XU
Secretary
Appointed 15 May 2025

SLATER, Edward Quentin

Active
Welbeck Street, LondonW1G 9XU
Born February 1976
Director
Appointed 15 May 2025

SLATER, Piers Alexander

Active
Reading Road, DidcotOX11 9HP
Born July 1971
Director
Appointed 21 Jan 2014

SLATER, Piers Alexander

Resigned
Reading Road, DidcotOX11 9HP
Secretary
Appointed 21 Jan 2014
Resigned 15 May 2025

SLATER, Victoria Elizabeth

Resigned
Welbeck Street, LondonW1G 9XU
Born June 1971
Director
Appointed 01 Jan 2015
Resigned 15 May 2025

Persons with significant control

3

1 Active
2 Ceased
Welbeck Street, LondonW1G 9XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2025
Welbeck Street, LondonW1G 9XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2024
Ceased 24 Apr 2025

Piers Alexander Slater

Ceased
Welbeck Street, LondonW1G 9XU
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Micro Entity
4 June 2025
AAMDAAMD
Certificate Change Of Name Company
19 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Incorporation Company
21 January 2014
NEWINCIncorporation