Background WavePink WaveYellow Wave

PRET HOLDING 1 LTD (11415952)

PRET HOLDING 1 LTD (11415952) is an active UK company. incorporated on 14 June 2018. 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.. PRET HOLDING 1 LTD has been registered for 7 years. Current directors include CHRISTOU, Panayioti Michael Andrew, PEIXOTO, Gustavo Henrique Lins.

Company Number
11415952
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
75b Verde 10 Bressenden Place, London, SW1E 5DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTOU, Panayioti Michael Andrew, PEIXOTO, Gustavo Henrique Lins
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRET HOLDING 1 LTD

PRET HOLDING 1 LTD is an active company incorporated on 14 June 2018 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.. PRET HOLDING 1 LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11415952

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

75b Verde 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 14 June 2018To: 22 October 2018
Timeline

51 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Share Issue
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Capital Update
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Jan 21
Funding Round
Apr 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Feb 22
Funding Round
Jun 22
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Funding Round
Sept 24
14
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CHRISTOU, Panayioti Michael Andrew

Active
10 Bressenden Place, LondonSW1E 5DH
Born November 1977
Director
Appointed 17 Sept 2019

PEIXOTO, Gustavo Henrique Lins

Active
10 Bressenden Place, LondonSW1E 5DH
Born January 1975
Director
Appointed 22 Nov 2023

BHAT, Axel Paul-Yves Marie

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born June 1965
Director
Appointed 23 May 2019
Resigned 17 Sept 2019

CREUS, Joachim

Resigned
LondonW2 6LG
Born June 1976
Director
Appointed 14 Jun 2018
Resigned 22 Oct 2018

DE TALHOUET, Patrice

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born June 1966
Director
Appointed 17 Sept 2019
Resigned 22 Nov 2023

GOUDET, Olivier

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1964
Director
Appointed 17 Sept 2019
Resigned 22 Nov 2023

HARF, Gerd Peter, Dr

Resigned
Eastbourne Terrace, LondonW2 6LG
Born May 1946
Director
Appointed 17 Sept 2019
Resigned 30 Sept 2019

HENNEQUIN, Denis Michel Daniel

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born June 1958
Director
Appointed 17 Sept 2019
Resigned 22 Nov 2023

HOPMANN, Markus

Resigned
LondonW2 6LG
Born May 1961
Director
Appointed 14 Jun 2018
Resigned 22 Oct 2018

MACKAY, Thomas Owen

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born March 1975
Director
Appointed 11 Dec 2020
Resigned 12 Nov 2021

MARTINEZ, Manuel

Resigned
Eastbourne Terrace, LondonW2 6LG
Born June 1969
Director
Appointed 17 Sept 2019
Resigned 22 Nov 2023

MEYER, Konrad Fano

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1980
Director
Appointed 17 Sept 2019
Resigned 22 Nov 2023

MEYER, Konrad Fano

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1980
Director
Appointed 22 Oct 2018
Resigned 23 May 2019

PEIXOTO, Gustavo Henrique Lins

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born January 1975
Director
Appointed 12 Nov 2021
Resigned 12 Nov 2021

RICHARDS, Aileen Verity

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born February 1959
Director
Appointed 17 Sept 2019
Resigned 22 Nov 2023

ROCHET, Lubomira

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born May 1977
Director
Appointed 01 Jun 2021
Resigned 22 Nov 2023

ROOS, Nathalie

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born June 1965
Director
Appointed 01 Dec 2021
Resigned 22 Nov 2023

SCHLEE, Clive Edward Benedict

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born March 1959
Director
Appointed 22 Oct 2018
Resigned 18 Dec 2020

SMITH, Timothy John

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born November 1955
Director
Appointed 17 Sept 2019
Resigned 22 Nov 2023

SZARZYNSKI, Jacek

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born February 1970
Director
Appointed 17 Sept 2019
Resigned 22 Nov 2023

Persons with significant control

1

10 Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
12 July 2022
AAAnnual Accounts
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Legacy
10 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2018
SH19Statement of Capital
Legacy
10 December 2018
CAP-SSCAP-SS
Resolution
10 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Capital Alter Shares Consolidation
29 October 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2018
NEWINCIncorporation