Background WavePink WaveYellow Wave

PLATINUM ACQUISITION LIMITED (10341099)

PLATINUM ACQUISITION LIMITED (10341099) is an active UK company. incorporated on 22 August 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLATINUM ACQUISITION LIMITED has been registered for 9 years. Current directors include ARAUJO-PEREZ, Begona, RAILHAC, Thomas.

Company Number
10341099
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
14 Floral Street, London, WC2E 9DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARAUJO-PEREZ, Begona, RAILHAC, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM ACQUISITION LIMITED

PLATINUM ACQUISITION LIMITED is an active company incorporated on 22 August 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLATINUM ACQUISITION LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10341099

LTD Company

Age

9 Years

Incorporated 22 August 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 3 September 2025 (6 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

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

14 Floral Street Covent Garden London, WC2E 9DH,

Previous Addresses

Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY United Kingdom
From: 23 December 2016To: 7 April 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 22 August 2016To: 23 December 2016
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Sept 16
Funding Round
Sept 16
Funding Round
Aug 19
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARAUJO-PEREZ, Begona

Active
Floral Street, LondonWC2E 9DH
Born January 1991
Director
Appointed 10 Oct 2025

RAILHAC, Thomas

Active
Floral Street, LondonWC2E 9DH
Born May 1980
Director
Appointed 10 Oct 2025

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 22 Aug 2016
Resigned 21 Aug 2020

BARNDS, Thomas Christopher

Resigned
Suite 300, Menlo ParkCA 94025
Born August 1968
Director
Appointed 22 Aug 2016
Resigned 10 Oct 2025

HERNANDEZ, Maurice Andre

Resigned
33 St James's Square, LondonSW1Y 4JS
Born January 1981
Director
Appointed 22 Aug 2016
Resigned 10 Oct 2025

KLEIN, Jason Michael

Resigned
Suite 300, Menlo ParkCA 94025
Born March 1973
Director
Appointed 22 Aug 2016
Resigned 10 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2025
Floral Street, LondonWC2E 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 October 2022
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Change Sail Address Company With New Address
29 September 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
4 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 December 2016
AA01Change of Accounting Reference Date
Resolution
30 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Incorporation Company
22 August 2016
NEWINCIncorporation