PETA LIMITED
1 ACCESS POINT, NORTHARBOUR ROAD, PORTSMOUTH  PO6 3TE- Active
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
- Company No. 01653178
- Last Updated: 01 Mar 2024
Company Profile
PETA LIMITED was incorporated on Thursday, July 22, 1982 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in PORTSMOUTH. PETA LIMITED has the status: Active and it's listed in the following category: Activities of business and employers membership organizations. This PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) has been operating for 42 years 7 months and 1 day.
Name | PETA LIMITED |
---|---|
Company number | 01653178 |
Company type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Incorporation date | 22 Jul 1982 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
1 ACCESS POINT NORTHARBOUR ROAD PORTSMOUTH PO6 3TE |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Matthew James Parker Nationality: British |
Dates: Tuesday, February 19, 2019 - present
significant influence or control
|
Mr Huw Frank Chapman Nationality: British |
Dates: Tuesday, January 2, 2018 - Friday, December 16, 2022
significant influence or control
significant influence or control as trust
significant influence or control as firm
|
Mrs Corrine France Lucienne Johns Nationality: French |
Dates: Tuesday, January 24, 2017 - Friday, January 15, 2021
voting rights 25 to 50 percent
|
Mr Robert Stanley Hiskey Nationality: British |
Dates: Thursday, June 30, 2016 - Sunday, December 31, 2017
voting rights 25 to 50 percent
|
Mr Adrian Mark Waring Nationality: British |
Dates: Thursday, June 30, 2016 - present
voting rights 25 to 50 percent
|
Mr Nicholas Paul Loader Nationality: British |
Dates: Thursday, June 30, 2016 - Thursday, January 24, 2019
voting rights 25 to 50 percent
|
Mr Axendis Dimitris Zemenides Nationality: British |
Dates: Thursday, June 30, 2016 - Wednesday, October 19, 2016
voting rights 25 to 50 percent
|
Mr Nicholas Gibson Nationality: British |
Dates: Thursday, June 30, 2016 - Wednesday, May 3, 2017
voting rights 25 to 50 percent
|
Mr Elliot John David Seymour Nationality: British |
Dates: Thursday, June 30, 2016 - present
voting rights 25 to 50 percent
|
Mr Kevin John Rough Nationality: British |
Dates: Thursday, June 30, 2016 - Friday, January 29, 2021
voting rights 25 to 50 percent
|
Mr Peter Stuart Wells Nationality: British |
Dates: Thursday, June 30, 2016 - Tuesday, December 19, 2017
voting rights 25 to 50 percent
|
Mr Simon Peter Escott Nationality: British |
Dates: Thursday, June 30, 2016 - present
voting rights 25 to 50 percent
|
Mr Philip Andrew Deer Nationality: British |
Dates: Thursday, June 30, 2016 - Tuesday, October 29, 2019
voting rights 25 to 50 percent
|
Mr Nicolas Vincenzo Iacobucci Nationality: British |
Dates: Thursday, June 30, 2016 - Friday, July 22, 2022
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 July |
Next annual accounts due | 30 April 2025, (65 days left) |
Latest accounts | 31 July 2023 |
Next confirmation statement due | 28 July 2016 |
Last confirmation statement dated | 30 June 2015 |
Mortgages
Total of Mortgages | 6 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
PETA LIMITED | 22 Jul 1982 |