Background WavePink WaveYellow Wave

PTP UK HOLDING LIMITED (10207948)

PTP UK HOLDING LIMITED (10207948) is an active UK company. incorporated on 31 May 2016. with registered office in Whiteley, Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PTP UK HOLDING LIMITED has been registered for 9 years. Current directors include FULLER, Sarah Jane, NOBLE, Daniel James.

Company Number
10207948
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
Forum 4, C/O Aztec Financial Services (Uk) Limited, Whiteley, Fareham, PO15 7AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FULLER, Sarah Jane, NOBLE, Daniel James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTP UK HOLDING LIMITED

PTP UK HOLDING LIMITED is an active company incorporated on 31 May 2016 with the registered office located in Whiteley, Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PTP UK HOLDING LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10207948

LTD Company

Age

9 Years

Incorporated 31 May 2016

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

FSN CAPITAL UK GP V LIMITED
From: 31 May 2016To: 9 June 2016
Contact
Address

Forum 4, C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley, Fareham, PO15 7AD,

Previous Addresses

Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park, Parkway Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 31 May 2016To: 9 April 2019
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Share Issue
Jun 16
Share Issue
Jul 16
Funding Round
Jul 16
Director Left
Jul 18
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Jul 22
Director Left
Nov 24
Director Joined
Nov 24
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 31 May 2016

FULLER, Sarah Jane

Active
C/O Aztec Financial Services (Uk) Limited, Whiteley, FarehamPO15 7AD
Born July 1986
Director
Appointed 27 Jul 2022

NOBLE, Daniel James

Active
C/O Aztec Financial Services (Uk) Limited, Whiteley, FarehamPO15 7AD
Born September 1991
Director
Appointed 14 Nov 2024

BRIDGER, David Terence

Resigned
C/O Aztec Financial Services (Uk) Limited, Whiteley, FarehamPO15 7AD
Born November 1984
Director
Appointed 15 Aug 2019
Resigned 27 Aug 2019

HARRISON, Paul David

Resigned
C/O Aztec Financial Services (Uk) Limited, Whiteley, FarehamPO15 7AD
Born December 1976
Director
Appointed 31 May 2016
Resigned 14 Nov 2024

WHITTINGHAM, James Ronald

Resigned
Forum 3, Solent Business Park, Parkway, FarehamPO15 7FH
Born February 1978
Director
Appointed 31 May 2016
Resigned 18 Jul 2018

Persons with significant control

2

Mr Thomas Broe-Andersen

Active
2920, Charlottenlund
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Sept 2016

Mr Peter Olof Moller

Active
11432, Stockholm
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2019
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
1 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
18 July 2016
SH14Notice of Redenomination
Resolution
22 June 2016
RESOLUTIONSResolutions
Resolution
22 June 2016
RESOLUTIONSResolutions
Resolution
21 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
21 June 2016
SH14Notice of Redenomination
Resolution
21 June 2016
RESOLUTIONSResolutions
Resolution
20 June 2016
RESOLUTIONSResolutions
Resolution
9 June 2016
RESOLUTIONSResolutions
Incorporation Company
31 May 2016
NEWINCIncorporation