Background WavePink WaveYellow Wave

PROJECT PETRA BIDCO LIMITED (12224288)

PROJECT PETRA BIDCO LIMITED (12224288) is an active UK company. incorporated on 24 September 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.. PROJECT PETRA BIDCO LIMITED has been registered for 6 years. Current directors include PENHALL, Neil Christopher, STARK, Gordon Drummond.

Company Number
12224288
Status
active
Type
ltd
Incorporated
24 September 2019
Age
6 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PENHALL, Neil Christopher, STARK, Gordon Drummond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT PETRA BIDCO LIMITED

PROJECT PETRA BIDCO LIMITED is an active company incorporated on 24 September 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.. PROJECT PETRA BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12224288

LTD Company

Age

6 Years

Incorporated 24 September 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

25 Victoria Street London, SW1H 0EX,

Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Funding Round
Sept 20
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Dec 22
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Nov 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 02 Sept 2025

PENHALL, Neil Christopher

Active
Victoria Street, LondonSW1H 0EX
Born April 1964
Director
Appointed 28 Oct 2024

STARK, Gordon Drummond

Active
Victoria Street, LondonSW1H 0EX
Born September 1976
Director
Appointed 19 Dec 2019

CHAPMAN, Helga Claire

Resigned
Victoria Street, LondonSW1H 0EX
Born September 1969
Director
Appointed 22 Jan 2020
Resigned 28 Feb 2025

LONGDON, Richard

Resigned
Victoria Street, LondonSW1H 0EX
Born December 1955
Director
Appointed 14 Jan 2020
Resigned 31 May 2024

MORGAN, Jeremy Alexander

Resigned
Victoria Street, LondonSW1H 0EX
Born October 1969
Director
Appointed 15 Oct 2019
Resigned 14 Aug 2020

MOSS, Andrew John

Resigned
Victoria Street, LondonSW1H 0EX
Born March 1965
Director
Appointed 30 Oct 2024
Resigned 07 Mar 2025

MURGITROYD, George Edward

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1975
Director
Appointed 19 Dec 2019
Resigned 09 Jun 2020

THORNE, Jonathan Paul

Resigned
Victoria Street, LondonSW1H 0EX
Born March 1985
Director
Appointed 24 Sept 2019
Resigned 14 Aug 2020

YOUNG, Keith Graeme

Resigned
Victoria Street, LondonSW1H 0EX
Born January 1966
Director
Appointed 19 Dec 2019
Resigned 07 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
1st Floor, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2019
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
2 September 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Memorandum Articles
13 January 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 September 2019
NEWINCIncorporation