Background WavePink WaveYellow Wave

PTARMIGAN GROUP SERVICES LTD (09584226)

PTARMIGAN GROUP SERVICES LTD (09584226) is an active UK company. incorporated on 11 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PTARMIGAN GROUP SERVICES LTD has been registered for 10 years. Current directors include KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh.

Company Number
09584226
Status
active
Type
ltd
Incorporated
11 May 2015
Age
10 years
Address
2 Frederic Mews, London, SW1X 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTARMIGAN GROUP SERVICES LTD

PTARMIGAN GROUP SERVICES LTD is an active company incorporated on 11 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PTARMIGAN GROUP SERVICES LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09584226

LTD Company

Age

10 Years

Incorporated 11 May 2015

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

2 Frederic Mews London, SW1X 8EQ,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jun 18
Loan Secured
Dec 18
Funding Round
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Sept 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOWARD, Wendy Ann

Active
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 31 Aug 2017

KIRBY, Hugo Giles Stephen Astley

Active
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 11 May 2015

KIRBY, Hugo Giles Stephen Astley

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 11 May 2015

WHEATMAN, Charles Hugh

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 11 May 2015

WESTCOTT, Adam

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 09 Sept 2015
Resigned 31 Aug 2017

NEILSON, Craig Urquhart

Resigned
Frederic Mews, LondonSW1X 8EQ
Born January 1977
Director
Appointed 11 May 2015
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Hugh Wheatman

Ceased
Frederic Mews, LondonSW1X 8EQ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2023

Mr Hugo Giles Stephen Astley Kirby

Ceased
Frederic Mews, LondonSW1X 8EQ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2023
Frederic Mews, LondonSW1X 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
24 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2015
NEWINCIncorporation