Background WavePink WaveYellow Wave

PZ NEWCO LIMITED (12388231)

PZ NEWCO LIMITED (12388231) is an active UK company. incorporated on 6 January 2020. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PZ NEWCO LIMITED has been registered for 6 years. Current directors include ALHAGBANI, Abdulmajid Ahmed, ALRUMAYYAN, Yasir Othman, REUBEN, James Adam and 3 others.

Company Number
12388231
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
St. James' Park, Newcastle Upon Tyne, NE1 4ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALHAGBANI, Abdulmajid Ahmed, ALRUMAYYAN, Yasir Othman, REUBEN, James Adam, REZEEQ, Asmaa Mohammed, SOLIS PATINO, Jacobo Francisco, THORNTON, Roger
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PZ NEWCO LIMITED

PZ NEWCO LIMITED is an active company incorporated on 6 January 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PZ NEWCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12388231

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

St. James' Park Strawberry Place Newcastle Upon Tyne, NE1 4ST,

Previous Addresses

130 Park Lane London W1K 7AE United Kingdom
From: 6 January 2020To: 22 March 2023
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Funding Round
Feb 22
Director Joined
May 22
Funding Round
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Joined
Jan 25
Funding Round
Jan 25
Capital Update
Jan 25
Funding Round
Sept 25
13
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ALHAGBANI, Abdulmajid Ahmed

Active
Strawberry Place, Newcastle Upon TyneNE1 4ST
Born December 1980
Director
Appointed 23 Feb 2023

ALRUMAYYAN, Yasir Othman

Active
Arabia, Building Mu-04,, Prince Turki Bin Abdul Aziz Al-Awal Road
Born February 1970
Director
Appointed 08 Apr 2020

REUBEN, James Adam

Active
Millbank, LondonSW1P 4QP
Born May 1986
Director
Appointed 07 Oct 2021

REZEEQ, Asmaa Mohammed

Active
Strawberry Place, Newcastle Upon TyneNE1 4ST
Born April 1988
Director
Appointed 23 Feb 2023

SOLIS PATINO, Jacobo Francisco

Active
Strawberry Place, Newcastle Upon TyneNE1 4ST
Born January 1984
Director
Appointed 16 Dec 2024

THORNTON, Roger

Active
Strawberry Place, Newcastle Upon TyneNE1 4ST
Born May 1971
Director
Appointed 25 Jul 2024

AL SOROUR, Majed

Resigned
Diplomatic Quarter, Riyadh
Born February 1973
Director
Appointed 12 May 2022
Resigned 14 Dec 2022

GHODOUSSI, Mehrdad

Resigned
LondonW1K 7AE
Born February 1972
Director
Appointed 06 Jan 2020
Resigned 07 Oct 2021

STAVELEY, Amanda Louise

Resigned
Strawberry Place, Newcastle Upon TyneNE1 4ST
Born April 1973
Director
Appointed 06 Jan 2020
Resigned 12 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
Ceased 08 Apr 2020
20 Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
LondonW1K 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 January 2025
SH19Statement of Capital
Legacy
14 January 2025
SH20SH20
Legacy
14 January 2025
CAP-SSCAP-SS
Resolution
14 January 2025
RESOLUTIONSResolutions
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Resolution
23 April 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Resolution
19 September 2023
RESOLUTIONSResolutions
Resolution
19 September 2023
RESOLUTIONSResolutions
Resolution
19 September 2023
RESOLUTIONSResolutions
Resolution
19 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
21 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 December 2021
RP04AP01RP04AP01
Resolution
3 December 2021
RESOLUTIONSResolutions
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Incorporation Company
6 January 2020
NEWINCIncorporation