Background WavePink WaveYellow Wave

PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD. (12137214)

PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD. (12137214) is an active UK company. incorporated on 2 August 2019. 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.. PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD. has been registered for 6 years.

Company Number
12137214
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD.

PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD. is an active company incorporated on 2 August 2019 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.. PAINE SCHWARTZ PARTNERS UK HOLDINGS V, LTD. was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12137214

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

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

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX England
From: 9 January 2025To: 4 August 2025
C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 26 April 2022To: 9 January 2025
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 2 August 2019To: 26 April 2022
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Capital Update
Aug 24
Funding Round
Aug 24
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

46

Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 September 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 January 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 January 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 January 2025
CH02Change of Corporate Director Details
Memorandum Articles
16 September 2024
MAMA
Capital Name Of Class Of Shares
6 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
29 August 2024
SH19Statement of Capital
Legacy
29 August 2024
SH20SH20
Legacy
29 August 2024
CAP-SSCAP-SS
Resolution
29 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
21 July 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 July 2020
AP04Appointment of Corporate Secretary
Incorporation Company
2 August 2019
NEWINCIncorporation