Background WavePink WaveYellow Wave

ASSISI PET CARE GROUP LIMITED (12848103)

ASSISI PET CARE GROUP LIMITED (12848103) is an active UK company. incorporated on 31 August 2020. 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.. ASSISI PET CARE GROUP LIMITED has been registered for 5 years. Current directors include LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang.

Company Number
12848103
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
Third Floor Northdown Street, London, N1 9BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOFNES, Martin Sigvald, SCHULZE-MELANDER, Christoph Wolfgang
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSISI PET CARE GROUP LIMITED

ASSISI PET CARE GROUP LIMITED is an active company incorporated on 31 August 2020 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.. ASSISI PET CARE GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12848103

LTD Company

Age

5 Years

Incorporated 31 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ASSISI PET CARE LIMITED
From: 31 August 2020To: 16 January 2023
Contact
Address

Third Floor Northdown Street 11-21 Northdown Street London, N1 9BN,

Previous Addresses

Pera Business Park South Annexe Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
From: 14 September 2022To: 4 August 2025
Unit 28 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR England
From: 30 December 2020To: 14 September 2022
One Bartholomew Close London EC1A 7BL United Kingdom
From: 31 August 2020To: 30 December 2020
Timeline

29 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Share Issue
Oct 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
May 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Funding Round
Nov 22
Funding Round
Nov 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LOFNES, Martin Sigvald

Active
Northdown Street, LondonN1 9BN
Born September 1970
Director
Appointed 09 Jun 2025

SCHULZE-MELANDER, Christoph Wolfgang

Active
Northdown Street, LondonN1 9BN
Born March 1974
Director
Appointed 09 Aug 2024

AGNEW, James Douglas

Resigned
Stratton Street, LondonW1J 8LD
Born June 1974
Director
Appointed 30 Sept 2020
Resigned 11 Oct 2023

GORMAN, Geoffrey Joseph Fitzhugh

Resigned
Stratton Street, LondonW1J 8LD
Born January 1957
Director
Appointed 30 Sept 2020
Resigned 11 Oct 2023

MANGION, Peter Anthony

Resigned
Keighley Road, SkiptonBD23 2QR
Born January 1961
Director
Appointed 30 Sept 2020
Resigned 09 Aug 2024

MCCARTHY, Nicholas Charles

Resigned
LondonEC1A 7BL
Born June 1977
Director
Appointed 31 Aug 2020
Resigned 30 Sept 2020

WOODHAMS, Steve

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1979
Director
Appointed 11 Oct 2023
Resigned 09 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Nottingham Road, Melton MowbrayLE13 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023

Harwood Capital Llp

Ceased
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 11 Oct 2023

Forty Four Investments

Ceased
Queen Street, LeedsLS1 2TW

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Sept 2020
Ceased 11 Oct 2023

Mr Nicholas Charles Mccarthy

Ceased
LondonEC1A 7BL
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2020
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Resolution
2 November 2023
RESOLUTIONSResolutions
Memorandum Articles
2 November 2023
MAMA
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Resolution
4 November 2022
RESOLUTIONSResolutions
Memorandum Articles
4 November 2022
MAMA
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Resolution
18 November 2020
RESOLUTIONSResolutions
Memorandum Articles
18 November 2020
MAMA
Capital Alter Shares Subdivision
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
12 October 2020
MAMA
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Incorporation Company
31 August 2020
NEWINCIncorporation