Platinum Newco Ii Limited

DataGardener
live
Micro

Platinum Newco Ii Limited

10306186Private Limited With Share Capital

14 Floral Street, Covent Garden, London, WC2E9DH
Incorporated

01/08/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

64209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Platinum Newco Ii Limited (10306186) is a private limited with share capital incorporated on 01/08/2016 (9 years old) and registered in london, WC2E9DH. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 01/08/2016
WC2E9DH
2 employees

Financial Overview

Total Assets

£107.84M

Liabilities

£136.90M

Net Assets

£-29.06M

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2023
Move Registers To Sail Company With New Address
Category:Address
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Change Sail Address Company With New Address
Category:Address
Date:29-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Resolution
Category:Resolution
Date:22-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2016
Resolution
Category:Resolution
Date:28-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-10-2016
Capital Allotment Shares
Category:Capital
Date:21-09-2016
Capital Alter Shares Subdivision
Category:Capital
Date:13-09-2016
Resolution
Category:Resolution
Date:12-09-2016
Legacy
Category:Capital
Date:01-09-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-09-2016
Legacy
Category:Insolvency
Date:01-09-2016
Resolution
Category:Resolution
Date:01-09-2016
Incorporation Company
Category:Incorporation
Date:01-08-2016

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/08/2025
Latest Accounts31/12/2024

Trading Addresses

14 Floral Street, London, WC2E9DHRegistered
Catalyst House, 720 Centennial Park Centennial Aven, Borehamwood, Hertfordshire, WD63SY

Contact

14 Floral Street, Covent Garden, London, WC2E9DH