Background WavePink WaveYellow Wave

P3 UK HOLDCO LTD (14607900)

P3 UK HOLDCO LTD (14607900) is an active UK company. incorporated on 20 January 2023. 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.. P3 UK HOLDCO LTD has been registered for 3 years. Current directors include LEE, Zin Keat, SCHOULTZ, Katie Jane.

Company Number
14607900
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, Zin Keat, SCHOULTZ, Katie Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3 UK HOLDCO LTD

P3 UK HOLDCO LTD is an active company incorporated on 20 January 2023 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.. P3 UK HOLDCO LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14607900

LTD Company

Age

3 Years

Incorporated 20 January 2023

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Funding Round
Jan 24
Capital Update
Jul 24
Loan Secured
Jul 24
Funding Round
Jan 25
Capital Update
Dec 25
Loan Secured
Dec 25
5
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEE, Zin Keat

Active
Albemarle Street, LondonW1S 4HQ
Born November 1975
Director
Appointed 02 Aug 2023

SCHOULTZ, Katie Jane

Active
Albemarle Street, LondonW1S 4HQ
Born May 1972
Director
Appointed 20 Jan 2023

LEE, Hang Hua

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1973
Director
Appointed 20 Jan 2023
Resigned 02 Aug 2023

SPENCER, Otis Lee

Resigned
Albemarle Street, LondonW1S 4HQ
Born July 1965
Director
Appointed 20 Jan 2023
Resigned 02 Aug 2023

Persons with significant control

9

1 Active
8 Ceased

Mr Kok Huat Goh

Ceased
Avenue De La Liberté, Luxembourg1930
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 20 Jan 2023

Mr Christopher Paul Jenner

Ceased
Avenue De La Liberté, Luxembourg1930
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 20 Jan 2023

Mr Chih-Lin Du

Ceased
Avenue De La Liberté, Luxembourg1930
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 20 Jan 2023

Mr Michael Robert Kidd

Ceased
Avenue De La Liberté, Luxembourg1930
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 20 Jan 2023

Mr Michael Mckeon

Ceased
Avenue De La Liberté, Luxembourg1930
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 20 Jan 2023

Mr Adnane Zahrane

Ceased
Avenue De La Liberté, Luxembourg1930
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 20 Jan 2023

Ms Tracy Lynn Stroh

Ceased
Avenue De La Liberté, Luxembourg1930
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 20 Jan 2023

Mr Frank Robert Wolfgang Pörschke

Ceased
Avenue De La Liberté, Luxembourg1930
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 20 Jan 2023

Minister For Finance Of The Government Of Singapore

Active
High Street, Singapore179434

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
SH20SH20
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2024
AA01Change of Accounting Reference Date
Memorandum Articles
31 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Legacy
29 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2024
SH19Statement of Capital
Legacy
29 July 2024
CAP-SSCAP-SS
Resolution
29 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Incorporation Company
20 January 2023
NEWINCIncorporation