This company is commonly known as Close Pf Funding I Limited. The company was founded 14 years ago and was given the registration number 07116966. The firm's registered office is in LONDON. You can find them at 10th Floor, 5 Churchill Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLOSE PF FUNDING I LIMITED |
---|---|---|
Company Number | : | 07116966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2010 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10th Floor, 5 Churchill Place, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, 5 Churchill Place, London, England, E14 5HU | Corporate Secretary | 30 November 2018 | Active |
10th Floor, 5 Churchill Place, London, England, E14 5HU | Director | 30 November 2018 | Active |
10th Floor, 5 Churchill Place, London, England, E14 5HU | Corporate Director | 30 November 2018 | Active |
10th Floor, 5 Churchill Place, London, England, E14 5HU | Corporate Director | 30 November 2018 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Secretary | 05 January 2010 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 07 January 2013 | Active |
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 05 January 2010 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 05 January 2010 | Active |
Third Floor, 1, Kings Arms Yard, London, EC2R 7AF | Director | 01 October 2018 | Active |
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 16 March 2017 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Director | 05 January 2010 | Active |
Csc Corporate Services (Uk) Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10th Floor, 5 Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Wilmington Trust Sp Services (London) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Officers | Change corporate director company with change date. | Download |
2020-08-14 | Officers | Change corporate director company with change date. | Download |
2020-08-14 | Officers | Change corporate secretary company with change date. | Download |
2020-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-30 | Officers | Termination secretary company with name termination date. | Download |
2018-11-30 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.