Background WavePink WaveYellow Wave

PE489 LIMITED (12233448)

PE489 LIMITED (12233448) is an active UK company. incorporated on 30 September 2019. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PE489 LIMITED has been registered for 6 years. Current directors include COWEN, Andrew Edward.

Company Number
12233448
Status
active
Type
ltd
Incorporated
30 September 2019
Age
6 years
Address
Biopharma House, Winchester, SO23 0LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COWEN, Andrew Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PE489 LIMITED

PE489 LIMITED is an active company incorporated on 30 September 2019 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PE489 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12233448

LTD Company

Age

6 Years

Incorporated 30 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 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

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Biopharma House Winnall Valley Road Winchester, SO23 0LD,

Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Owner Exit
Jul 24
Director Left
Jul 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COWEN, Andrew Edward

Active
Winnall Valley Road, WinchesterSO23 0LD
Born February 1958
Director
Appointed 30 Sept 2019

BOWLING, Michael Keith

Resigned
Winnall Valley Road, WinchesterSO23 0LD
Born February 1953
Director
Appointed 12 Dec 2019
Resigned 12 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Keith Bowling

Ceased
Winnall Valley Road, WinchesterSO23 0LD
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2019
Ceased 14 Dec 2023
Winnall Valley Road, WinchesterSO23 0LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

22

Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2020
AA01Change of Accounting Reference Date
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 September 2019
NEWINCIncorporation