Background WavePink WaveYellow Wave

PET UK MIDCO LIMITED (13058548)

PET UK MIDCO LIMITED (13058548) is an active UK company. incorporated on 2 December 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.. PET UK MIDCO LIMITED has been registered for 5 years. Current directors include AL-HALABI, Abdul Wahab, Mr., POURCHET, Alexis Olivier Arnaud, SHAIKH, Raihan Khaleel, Mr..

Company Number
13058548
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL-HALABI, Abdul Wahab, Mr., POURCHET, Alexis Olivier Arnaud, SHAIKH, Raihan Khaleel, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET UK MIDCO LIMITED

PET UK MIDCO LIMITED is an active company incorporated on 2 December 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.. PET UK MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13058548

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 July 2021To: 19 November 2025
C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 2 December 2020To: 30 July 2021
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Funding Round
Aug 21
Funding Round
May 22
Funding Round
May 22
Funding Round
Nov 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Mar 26
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Jul 2021

AL-HALABI, Abdul Wahab, Mr.

Active
Churchill Place, LondonE14 5HU
Born August 1974
Director
Appointed 22 Dec 2023

POURCHET, Alexis Olivier Arnaud

Active
Bartholomew Lane, LondonEC2N 2AX
Born July 1979
Director
Appointed 02 Dec 2020

SHAIKH, Raihan Khaleel, Mr.

Active
Churchill Place, LondonE14 5HU
Born October 1972
Director
Appointed 22 Dec 2023

ALTER DOMUS (UK) LIMITED

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 02 Dec 2020
Resigned 30 Jul 2021

MOLTON, Matthew Leonard

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1983
Director
Appointed 02 Dec 2020
Resigned 30 Jul 2021

TROTT, Timothy Luke

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born June 1981
Director
Appointed 02 Dec 2020
Resigned 30 Jul 2021

INTERTRUST DIRECTORS 1 LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 30 Jul 2021
Resigned 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

43

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Memorandum Articles
5 August 2021
MAMA
Resolution
5 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
30 July 2021
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
30 July 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Incorporation Company
2 December 2020
NEWINCIncorporation