Background WavePink WaveYellow Wave

PETROGAS HOLDINGS UK LIMITED (11547977)

PETROGAS HOLDINGS UK LIMITED (11547977) is an active UK company. incorporated on 3 September 2018. with registered office in Newport Pagnell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PETROGAS HOLDINGS UK LIMITED has been registered for 7 years. Current directors include BARRETT, Joe, DIVINEY, John, DOLAN, Niall and 2 others.

Company Number
11547977
Status
active
Type
ltd
Incorporated
3 September 2018
Age
7 years
Address
2 Vantage Court, Newport Pagnell, MK16 9EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRETT, Joe, DIVINEY, John, DOLAN, Niall, GRIMES, Adrian, KYTE, Darren
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROGAS HOLDINGS UK LIMITED

PETROGAS HOLDINGS UK LIMITED is an active company incorporated on 3 September 2018 with the registered office located in Newport Pagnell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PETROGAS HOLDINGS UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11547977

LTD Company

Age

7 Years

Incorporated 3 September 2018

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

2 Vantage Court Tickford Street Newport Pagnell, MK16 9EZ,

Previous Addresses

, 2nd Floor 38 - 43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom
From: 23 June 2022To: 16 December 2024
, 200 Strand, London, WC2R 1DJ, United Kingdom
From: 3 September 2018To: 23 June 2022
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Loan Secured
Nov 18
Funding Round
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Funding Round
Sept 21
Owner Exit
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jun 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BARRETT, Joe

Active
Joyce Way, ParkwestD12
Secretary
Appointed 03 Sept 2018

BARRETT, Joe

Active
Joyce Way, ParkwestD12
Born July 1966
Director
Appointed 03 Sept 2018

DIVINEY, John

Active
Tickford Street, Newport PagnellMK16 9EZ
Born February 1979
Director
Appointed 30 Oct 2018

DOLAN, Niall

Active
Joyce Way, ParkwestD12
Born August 1973
Director
Appointed 03 Sept 2018

GRIMES, Adrian

Active
Tickford Street, Newport PagnellMK16 9EZ
Born June 1971
Director
Appointed 03 Apr 2023

KYTE, Darren

Active
Tickford Street, Newport PagnellMK16 9EZ
Born March 1966
Director
Appointed 03 Apr 2023

ETCHINGHAM, Robert Christopher

Resigned
Joyce Way, ParkwestD12
Born December 1953
Director
Appointed 03 Sept 2018
Resigned 03 Apr 2023

Persons with significant control

1

0 Active
1 Ceased
Joyce Way, Parkwest

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Legacy
27 January 2025
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 January 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 September 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Resolution
19 May 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Second Filing Capital Allotment Shares
28 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Incorporation Company
3 September 2018
NEWINCIncorporation