Background WavePink WaveYellow Wave

PLANET UK HOLDCO LIMITED (09571576)

PLANET UK HOLDCO LIMITED (09571576) is an active UK company. incorporated on 1 May 2015. 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.. PLANET UK HOLDCO LIMITED has been registered for 10 years. Current directors include GRIEVE, Christopher David, LIU, Jason Chou.

Company Number
09571576
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIEVE, Christopher David, LIU, Jason Chou
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET UK HOLDCO LIMITED

PLANET UK HOLDCO LIMITED is an active company incorporated on 1 May 2015 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.. PLANET UK HOLDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09571576

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

VERISK UK HOLDCO LIMITED
From: 1 May 2015To: 29 January 2024
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 3 January 2016To: 30 June 2023
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 1 May 2015To: 3 January 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Dec 15
Funding Round
Jan 20
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Jan 23
Capital Update
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Share Issue
Mar 23
Share Issue
Mar 23
Director Joined
Apr 23
Loan Secured
May 23
Funding Round
May 23
Loan Secured
Oct 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
7
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAMAGE, Andrew David

Active
Exchange Place 2, 5 Semple Street, EdinburghEH3 8BL
Secretary
Appointed 01 Feb 2023

GRIEVE, Christopher David

Active
48-50 Esplanade, St HelierJE2 3QB
Born December 1975
Director
Appointed 16 Jan 2025

LIU, Jason Chou

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1970
Director
Appointed 07 May 2024

BRININ, Mark Andrew

Resigned
22 Bishopsgate, 26th Floor, LondonEC2N 4BQ
Born May 1977
Director
Appointed 01 Feb 2023
Resigned 03 May 2024

CROWE, Simon Paul

Resigned
Lexham Gardens, LondonW8 5JB
Born May 1967
Director
Appointed 10 May 2023
Resigned 16 Jan 2025

THOMPSON, Kenneth Edward

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1959
Director
Appointed 01 May 2015
Resigned 05 Apr 2021

WONG, Thomas C

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1977
Director
Appointed 05 Apr 2021
Resigned 01 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ramzi Musallam

Active
69 Old Broad Street, LondonEC2M 1QS
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023
Washington Boulevard, Jersey City19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2017
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Memorandum Articles
17 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
29 January 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 May 2023
RP04AP01RP04AP01
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Capital Alter Shares Consolidation
15 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 March 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Directors Reduction Of Capital Following Redomination
28 February 2023
SH18SH18
Resolution
28 February 2023
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
27 February 2023
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
27 February 2023
SH14Notice of Redenomination
Capital Statement Directors Reduction Of Capital Following Redomination
16 February 2023
SH18SH18
Resolution
16 February 2023
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
7 February 2023
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
7 February 2023
SH14Notice of Redenomination
Resolution
6 February 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
24 January 2023
SH19Statement of Capital
Legacy
24 January 2023
CAP-SSCAP-SS
Legacy
24 January 2023
SH20SH20
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Incorporation Company
1 May 2015
NEWINCIncorporation