Background WavePink WaveYellow Wave

PETPS (BIRMINGHAM) GENERAL PARTNER LIMITED (SC569640)

PETPS (BIRMINGHAM) GENERAL PARTNER LIMITED (SC569640) is an active UK company. incorporated on 26 June 2017. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. PETPS (BIRMINGHAM) GENERAL PARTNER LIMITED has been registered for 8 years. Current directors include BLOOMFIELD, Samantha Jane, HEALEY, Andrew.

Company Number
SC569640
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
1st Floor Citypoint, Edinburgh, EH12 5HD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BLOOMFIELD, Samantha Jane, HEALEY, Andrew
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETPS (BIRMINGHAM) GENERAL PARTNER LIMITED

PETPS (BIRMINGHAM) GENERAL PARTNER LIMITED is an active company incorporated on 26 June 2017 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. PETPS (BIRMINGHAM) GENERAL PARTNER LIMITED was registered 8 years ago.(SIC: 65300)

Status

active

Active since 8 years ago

Company No

SC569640

LTD Company

Age

8 Years

Incorporated 26 June 2017

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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

1st Floor Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLOOMFIELD, Samantha Jane

Active
C/O Legal Services, BirminghamB1 1BB
Born March 1967
Director
Appointed 10 Jun 2025

HEALEY, Andrew

Active
Citypoint, EdinburghEH12 5HD
Born November 1982
Director
Appointed 25 Mar 2025

DRANSFIELD, Paul

Resigned
Council House, BirminghamB1 1BB
Born August 1960
Director
Appointed 26 Jun 2017
Resigned 26 Jul 2017

HEAPHY, Clive Andrew

Resigned
Woodcock Street, BirminghamB7 4BL
Born July 1961
Director
Appointed 13 Mar 2018
Resigned 19 Aug 2020

LAYTON, Alan Roy Osborn

Resigned
Citypoint, EdinburghEH12 5HD
Born September 1963
Director
Appointed 19 Aug 2020
Resigned 20 Oct 2021

O'DONNELL, Michael Francis

Resigned
Council House, BirminghamB1 1BB
Born December 1962
Director
Appointed 26 Jun 2017
Resigned 13 Mar 2018

OLIVANT, Guy Antony

Resigned
Citypoint, EdinburghEH12 5HD
Born June 1967
Director
Appointed 02 Sept 2022
Resigned 05 Sept 2024

RAFIQ, Azhar Ahmed

Resigned
Citypoint, EdinburghEH12 5HD
Born March 1975
Director
Appointed 13 Jun 2024
Resigned 10 Jun 2025

SANDLAND, Clare

Resigned
Citypoint, EdinburghEH12 5HD
Born November 1985
Director
Appointed 04 Nov 2021
Resigned 19 Mar 2024

SEBASTIAN, Peter Anthony

Resigned
Citypoint, EdinburghEH12 5HD
Born June 1981
Director
Appointed 05 Sept 2024
Resigned 17 Jan 2025

STEVENS, Martin Richard

Resigned
Citypoint, EdinburghEH12 5HD
Born May 1958
Director
Appointed 29 Nov 2017
Resigned 07 Apr 2021

SULLIVAN, Beverley Audrina

Resigned
Citypoint, EdinburghEH12 5HD
Born July 1977
Director
Appointed 05 Jul 2021
Resigned 26 Aug 2022

Persons with significant control

1

Birmingham City Council

Active
Council House, BirminghamB1 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Incorporation Company
26 June 2017
NEWINCIncorporation