Background WavePink WaveYellow Wave

P3P CEA INVESTMENTS LIMITED (14547900)

P3P CEA INVESTMENTS LIMITED (14547900) is an active UK company. incorporated on 19 December 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.. P3P CEA INVESTMENTS LIMITED has been registered for 3 years. Current directors include BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul and 1 others.

Company Number
14547900
Status
active
Type
ltd
Incorporated
19 December 2022
Age
3 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul, HUSSAIN, Nasair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3P CEA INVESTMENTS LIMITED

P3P CEA INVESTMENTS LIMITED is an active company incorporated on 19 December 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.. P3P CEA INVESTMENTS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14547900

LTD Company

Age

3 Years

Incorporated 19 December 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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

APS GROWTH HOLDINGS LIMITED
From: 19 December 2022To: 1 July 2024
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
New Owner
Jan 24
New Owner
Jan 24
Director Left
Mar 24
Funding Round
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Secured
Apr 25
3
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARTHO, Alexander

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1986
Director
Appointed 19 Dec 2022

ELBORNE, Philip Timothy William

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1986
Director
Appointed 19 Dec 2022

HARRIS, Julian Paul

Active
5 Fleet Place, LondonEC4M 7RD
Born October 1960
Director
Appointed 19 Dec 2022

HUSSAIN, Nasair

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1971
Director
Appointed 30 Jun 2024

ALLEN, Paul Martin

Resigned
Bognor Road, ChichesterPO20 1NW
Born November 1968
Director
Appointed 31 Aug 2023
Resigned 12 Mar 2024

HOULT, David Keith

Resigned
Bognor Road, ChichesterPO20 1NW
Born September 1972
Director
Appointed 31 Aug 2023
Resigned 30 Jun 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Nasair Hussain

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024

Julian Paul Harris

Ceased
5 Fleet Place, LondonEC4M 7RD
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2023
Ceased 27 Mar 2024

Rupert Charles Gifford Lywood

Ceased
5 Fleet Place, LondonEC4M 7RD
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2023
Ceased 27 Mar 2024

Julian Paul Harris

Ceased
5 Fleet Place, LondonEC4M 7RD
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022
Ceased 22 May 2023

Rupert Charles Gifford Lywood

Ceased
5 Fleet Place, LondonEC4M 7RD
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2022
Ceased 22 May 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Incorporation Company
19 December 2022
NEWINCIncorporation