Background WavePink WaveYellow Wave

PET UK2 LIMITED (14134845)

PET UK2 LIMITED (14134845) is an active UK company. incorporated on 26 May 2022. 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 UK2 LIMITED has been registered for 3 years. Current directors include CORREIA, Luis Pais, JENNER, Andrew, PICOTTE, Christopher James, Mr. and 3 others.

Company Number
14134845
Status
active
Type
ltd
Incorporated
26 May 2022
Age
3 years
Address
Capital Tower, London, SE1 8RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORREIA, Luis Pais, JENNER, Andrew, PICOTTE, Christopher James, Mr., ROSS, Hugh Alexander, SEENAN, Christopher, NEXT WAVE PARTNERS LLP
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PET UK2 LIMITED

PET UK2 LIMITED is an active company incorporated on 26 May 2022 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 UK2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14134845

LTD Company

Age

3 Years

Incorporated 26 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Capital Tower 91, Waterloo Road London, SE1 8RT,

Previous Addresses

42 Wigmore Street London W1U 2RY England
From: 26 May 2022To: 30 June 2022
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Share Issue
Jul 22
Loan Secured
Jan 24
Funding Round
Feb 25
Funding Round
Jul 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

CORREIA, Luis Pais

Active
91, Waterloo Road, LondonSE1 8RT
Born July 1963
Director
Appointed 21 Jun 2022

JENNER, Andrew

Active
91, Waterloo Road, LondonSE1 8RT
Born January 1969
Director
Appointed 21 Jun 2022

PICOTTE, Christopher James, Mr.

Active
91, Waterloo Road, LondonSE1 8RT
Born February 1970
Director
Appointed 26 May 2022

ROSS, Hugh Alexander

Active
91, Waterloo Road, LondonSE1 8RT
Born July 1966
Director
Appointed 21 Jun 2022

SEENAN, Christopher

Active
91, Waterloo Road, LondonSE1 8RT
Born December 1984
Director
Appointed 21 Jun 2022

NEXT WAVE PARTNERS LLP

Active
Wigmore Street, LondonW1U 2RY
Corporate director
Appointed 21 Jun 2022

Persons with significant control

1

Wigmore Street, LondonW1U 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Legacy
22 July 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 July 2022
SH01Allotment of Shares
Capital Redomination Of Shares
15 July 2022
SH14Notice of Redenomination
Resolution
11 July 2022
RESOLUTIONSResolutions
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 June 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Incorporation Company
26 May 2022
NEWINCIncorporation