Company NamePZ Newco Limited
Company StatusActive
Company Number12388231
CategoryPrivate Limited Company
Incorporation Date6 January 2020(4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameYasir Othman Alrumayyan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed08 April 2020(3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPublic Investment Fund Of The Kingdom Of Saudi Ara
Alra'Idah Digital City, PO Box 6847
Prince Turki Bin Abdul Aziz Al-Awal Road
Riyadh 11452
Saudi Arabia
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Park Lane
London
W1K 7AE
Director NameMr Abdulmajid Ahmed Alhagbani
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed23 February 2023(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleSenior Director
Country of ResidenceSaudi Arabia
Correspondence AddressSt. James' Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMrs Asmaa Mohammed Rezeeq
Date of BirthApril 1988 (Born 36 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed23 February 2023(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleInternational Investment Professional
Country of ResidenceSaudi Arabia
Correspondence AddressSt. James' Park Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr Mehrdad Ghodoussi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Park Lane
London
W1K 7AE
Director NameMr Majed Al Sorour
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed12 May 2022(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressGolf Saudi Diplomatic Quarter
Al Farazi Square
Riyadh
Saudi Arabia

Location

Registered AddressSt. James' Park
Strawberry Place
Newcastle Upon Tyne
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
19 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2023Statement of capital following an allotment of shares on 22 August 2023
  • GBP 570,900,010
(3 pages)
13 July 2023Accounts for a small company made up to 30 June 2022 (18 pages)
22 March 2023Registered office address changed from 130 Park Lane London W1K 7AE United Kingdom to St. James' Park Strawberry Place Newcastle upon Tyne NE1 4st on 22 March 2023 (1 page)
10 March 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 510,900,010
(3 pages)
2 March 2023Appointment of Mrs Asmaa Mohammed Rezeeq as a director on 23 February 2023 (2 pages)
1 March 2023Termination of appointment of Majed Al Sorour as a director on 14 December 2022 (1 page)
1 March 2023Appointment of Mr Abdulmajid Ahmed Alhagbani as a director on 23 February 2023 (2 pages)
6 February 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
9 November 2022Statement of capital following an allotment of shares on 26 October 2022
  • GBP 453,900,010
(3 pages)
21 October 2022Previous accounting period extended from 31 January 2022 to 30 June 2022 (1 page)
14 May 2022Appointment of Mr Majed Al Sorour as a director on 12 May 2022 (2 pages)
4 February 2022Statement of capital following an allotment of shares on 24 January 2022
  • GBP 383,500,010
(3 pages)
19 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
6 December 2021Second filing for the appointment of Yasir Othman Alrumayyan as a director (6 pages)
3 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2021Statement of capital following an allotment of shares on 9 November 2021
  • GBP 343,500,010
(4 pages)
11 November 2021Cessation of Jv1 Limited as a person with significant control on 8 April 2020 (3 pages)
4 November 2021Notification of Jv1 Limited as a person with significant control on 8 April 2020 (4 pages)
4 November 2021Appointment of H.E. Mr Yasir Othman Alrumayyan as a director on 8 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/21
(3 pages)
4 November 2021Statement of capital following an allotment of shares on 8 April 2020
  • GBP 10
(4 pages)
4 November 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 305,000,010
(4 pages)
4 November 2021Termination of appointment of Mehrdad Ghodoussi as a director on 7 October 2021 (1 page)
4 November 2021Appointment of Mr James Adam Reuben as a director on 7 October 2021 (2 pages)
4 November 2021Cessation of Cantervale Limited as a person with significant control on 8 April 2020 (3 pages)
4 November 2021Notification of Ncuk Investment Limited as a person with significant control on 8 April 2020 (4 pages)
24 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 April 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
6 January 2020Incorporation
Statement of capital on 2020-01-06
  • GBP 2
(29 pages)