Background WavePink WaveYellow Wave

PLATINUM HOLDCO LIMITED (14857762)

PLATINUM HOLDCO LIMITED (14857762) is an active UK company. incorporated on 9 May 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. PLATINUM HOLDCO LIMITED has been registered for 2 years. Current directors include ANDERSON, Scott Kingsley, BONNING-SNOOK, Matthew Charles, LOVATT, Daniel Michael Joseph and 3 others.

Company Number
14857762
Status
active
Type
ltd
Incorporated
9 May 2023
Age
2 years
Address
22 Ganton Street, London, W1F 7FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ANDERSON, Scott Kingsley, BONNING-SNOOK, Matthew Charles, LOVATT, Daniel Michael Joseph, MOSS, James Richard, NICKLIN, Digby Stuart, SIMS, Robert Christopher
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM HOLDCO LIMITED

PLATINUM HOLDCO LIMITED is an active company incorporated on 9 May 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. PLATINUM HOLDCO LIMITED was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

14857762

LTD Company

Age

2 Years

Incorporated 9 May 2023

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

22 Ganton Street London, W1F 7FD,

Previous Addresses

5 Hanover Square London England W1S 1HQ England
From: 9 May 2023To: 4 December 2024
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Funding Round
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Feb 25
Funding Round
Apr 25
Loan Secured
Feb 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ANDERSON, Scott Kingsley

Active
Endeavour Square, LondonE20 1JN
Born November 1970
Director
Appointed 11 Jul 2023

BONNING-SNOOK, Matthew Charles

Active
Ganton Street, LondonW1F 7FD
Born March 1968
Director
Appointed 09 May 2023

LOVATT, Daniel Michael Joseph

Active
191 Victoria Street, LondonSW1E 5NE
Born February 1979
Director
Appointed 19 Dec 2024

MOSS, James Richard

Active
Ganton Street, LondonW1F 7FD
Born March 1980
Director
Appointed 09 May 2023

NICKLIN, Digby Stuart

Active
191 Victoria Street, LondonSW1E 5NE
Born February 1969
Director
Appointed 19 Dec 2024

SIMS, Robert Christopher

Active
Ganton Street, LondonW1F 7FD
Born June 1988
Director
Appointed 09 May 2023

HAMPSON, Lester Paul

Resigned
Endeavour Square, LondonE20 1JN
Born April 1961
Director
Appointed 11 Jul 2023
Resigned 19 Dec 2024

HAWKES, Joanna Marageret

Resigned
197 Blackfriars Road, LondonSE1 8NJ
Born March 1961
Director
Appointed 11 Jul 2023
Resigned 19 Dec 2024

Persons with significant control

2

Endeavour Square, LondonE20 1JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2023
Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 May 2023
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Memorandum Articles
30 October 2023
MAMA
Resolution
30 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2023
NEWINCIncorporation