-
POPSA HOLDINGS LIMITED - St James House, 9-15 St James Road, Surbiton, Surrey, United Kingdom
Company Information
- Company registration number
- 09889784
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St James House
- 9-15 St James Road
- Surbiton
- Surrey
- KT6 4QH
- United Kingdom St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom UK
Management
- Managing Directors
- COHEN, Tom
- HOUGHTON, Liam James
- MELLETT, Declan John
- WOLFSON, Andrew Daniel
- MAKEY, Thomas William Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-26
- Age Of Company 2015-11-26 8 years
- SIC/NACE
- 64209
Ownership
- Shareholders
- BARONSMEAD SECOND VENTURE TRUST PLC (8.10%) United Kingdom, London, EC4A 3TW, 5 New Street Square
- MNL NOMINEES LIMITED (2.53%) United Kingdom, London, EC2Y 5AS, 6th Floor 125 London Wall
- MR ANTHONY DAVID DUFFY (0.02%)
- ZEEV REMEZ (0.63%)
- MR BRYN SATHERLEY (-%)
- MR THOMAS TEICHMAN (0.12%)
- MR NICK KENDAL (0.03%)
- MR TOM COHEN (18.08%)
- PEMBROKE VCT PLC (17.05%) United Kingdom, London, SW1X 0AS, 3 Cadogan Gate
- MR ANDY BETTON (0.05%)
- MR GUY MCCONNELL (0.06%)
- MRS ROSA HOWARD (0.14%)
- MRS FIONA GILMORE (0.25%)
- MR MARK HOUGHTON (0.05%)
- MR MARCUS PALOMAR (0.10%)
- GAM MNL NOMINEES LIMITED (12.05%) United Kingdom, London, EC2Y 5AS, 6th Floor 125 London Wall
- GRESHAM HOUSE (NOMINEES) LIMITED (0.96%) United Kingdom, London, EC4A 3TW, 5 New Street Square
- MR LIAM JAMES HOUGHTON (18.08%)
- MR KEVIN BROWN (0.03%)
- MR MICHAEL STASZEWSKI (0.63%)
- MR ROBERT MILLER (0.14%)
- OCTOPUS AIM VCT PLC (6.70%) United Kingdom, London, EC1N 2HT, 6TH 33 Holborn
- MR ALEXANDER BILBIE (0.10%)
- MR MISHA GOPAUL UDRISARD (0.21%)
- CALLISTA HOUGHTON (0.05%)
- OCTOPUS AIM VCT 2 PLC (4.46%) United Kingdom, London, EC1N 2HT, 6TH 33 Holborn
- MR JOHN HEGARTY (0.48%)
- MR JONATHAN JOSEPH REMEZ (0.31%)
- BARONSMEAD VENTURE TRUST PLC (7.23%) United Kingdom, London, EC4A 3TW, 5 New Street Square
- MR SEBASTIAN GRAY (1.01%)
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Popsa Holdings Limited
- Additional Status Details
- Active
- Previous Names
- FANTASTIC HOLDINGS LIMITED
- Legal Entity Identifier (LEI)
- 549300BWLEHWJXSQX783
- VAT Number
- GB266198371
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-03-27
- Last Date: 2024-03-13
-
POPSA HOLDINGS LIMITED Company Description
- POPSA HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09889784. Its current trading status is "live". It was registered 2015-11-26. It was previously called FANTASTIC HOLDINGS LIMITED. It has declared SIC or NACE codes as "64209". It has 5 directors The latest accounts are filed up to 2022-12-31.It can be contacted at St James House .
Get POPSA HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Popsa Holdings Limited - St James House, 9-15 St James Road, Surbiton, Surrey, United Kingdom
- 2015-11-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POPSA HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-03-15) - CS01
keyboard_arrow_right 2023
-
capital-allotment-shares (2023-10-03) - SH01
-
change-person-director-company-with-change-date (2023-09-13) - CH01
-
accounts-with-accounts-type-group (2023-09-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-18) - AD01
-
confirmation-statement-with-updates (2023-03-17) - CS01
-
change-person-director-company-with-change-date (2023-06-14) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-24) - CS01
-
memorandum-articles (2022-01-26) - MA
-
capital-allotment-shares (2022-01-25) - SH01
-
appoint-person-director-company-with-name-date (2022-01-25) - AP01
-
resolution (2022-01-26) - RESOLUTIONS
-
accounts-with-accounts-type-group (2022-10-25) - AA
-
termination-director-company-with-name-termination-date (2022-06-06) - TM01
-
capital-allotment-shares (2022-04-04) - SH01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control-statement (2021-04-20) - PSC08
-
cessation-of-a-person-with-significant-control (2021-04-20) - PSC07
-
change-to-a-person-with-significant-control (2021-04-20) - PSC04
-
capital-allotment-shares (2021-04-12) - SH01
-
confirmation-statement-with-updates (2021-04-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-15) - MR01
-
accounts-with-accounts-type-group (2021-09-27) - AA
-
change-person-director-company-with-change-date (2021-09-24) - CH01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
-
accounts-with-accounts-type-group (2020-08-18) - AA
-
confirmation-statement-with-updates (2020-03-25) - CS01
-
capital-allotment-shares (2020-01-28) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-07-14) - AA
-
confirmation-statement-with-updates (2019-03-20) - CS01
keyboard_arrow_right 2018
-
resolution (2018-03-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-03-13) - CS01
-
capital-allotment-shares (2018-02-23) - SH01
-
capital-allotment-shares (2018-02-16) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-06-04) - AA
-
appoint-person-director-company-with-name-date (2018-07-26) - AP01
-
capital-allotment-shares (2018-04-17) - SH01
-
termination-director-company-with-name-termination-date (2018-07-26) - TM01
keyboard_arrow_right 2017
-
resolution (2017-03-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
capital-allotment-shares (2017-03-29) - SH01
-
notification-of-a-person-with-significant-control (2017-12-18) - PSC01
-
change-account-reference-date-company-previous-extended (2017-05-18) - AA01
-
capital-name-of-class-of-shares (2017-03-21) - SH08
-
accounts-with-accounts-type-total-exemption-full (2017-08-21) - AA
-
appoint-person-director-company-with-name-date (2017-06-22) - AP01
-
capital-allotment-shares (2017-10-18) - SH01
-
change-person-director-company-with-change-date (2017-10-18) - CH01
-
appoint-person-director-company-with-name-date (2017-10-23) - AP01
-
confirmation-statement-with-updates (2017-12-11) - CS01
-
appoint-person-director-company-with-name-date (2017-08-29) - AP01
keyboard_arrow_right 2016
-
capital-alter-shares-subdivision (2016-07-28) - SH02
-
resolution (2016-07-11) - RESOLUTIONS
-
certificate-change-of-name-company (2016-02-19) - CERTNM
keyboard_arrow_right 2015
-
incorporation-company (2015-11-26) - NEWINC