Background WavePink WaveYellow Wave

PROJECT PETRA TOPCO LIMITED (12236310)

PROJECT PETRA TOPCO LIMITED (12236310) is an active UK company. incorporated on 1 October 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 TOPCO LIMITED has been registered for 6 years. Current directors include PENHALL, Neil Christopher, STARK, Gordon Drummond, YOUNG, Keith Graeme.

Company Number
12236310
Status
active
Type
ltd
Incorporated
1 October 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, YOUNG, Keith Graeme
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT PETRA TOPCO LIMITED

PROJECT PETRA TOPCO LIMITED is an active company incorporated on 1 October 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 TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12236310

LTD Company

Age

6 Years

Incorporated 1 October 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: Group 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 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

25 Victoria Street London, SW1H 0EX,

Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
Jan 20
Funding Round
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Funding Round
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 23
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Funding Round
Apr 24
Director Left
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
19
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 25 Sept 2024

STARK, Gordon Drummond

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

YOUNG, Keith Graeme

Active
Victoria Street, LondonSW1H 0EX
Born January 1966
Director
Appointed 19 Dec 2019

CHAPMAN, Helga Claire

Resigned
Victoria Street, LondonSW1H 0EX
Born September 1969
Director
Appointed 22 Jan 2020
Resigned 27 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 09 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 01 Oct 2019
Resigned 14 Aug 2020

Persons with significant control

1

1st Floor, LondonSW1H 0EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
14 October 2025
RP01CS01RP01CS01
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Replacement Filing Of Confirmation Statement With Made Up Date
14 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
14 October 2025
RP01CS01RP01CS01
Appoint Corporate Secretary Company With Name Date
2 September 2025
AP04Appointment of Corporate Secretary
Capital Cancellation Shares
26 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 August 2025
SH03Return of Purchase of Own Shares
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 Group
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Resolution
9 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
5 April 2024
SH06Cancellation of Shares
Resolution
4 April 2024
RESOLUTIONSResolutions
Resolution
4 April 2024
RESOLUTIONSResolutions
Resolution
4 April 2024
RESOLUTIONSResolutions
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
4 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
4 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 April 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 February 2024
AAAnnual Accounts
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
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
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
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
16 October 2019
AP01Appointment of Director
Incorporation Company
1 October 2019
NEWINCIncorporation