Warning: file_put_contents(c/a7dc6227623095bd967e510ab0895b33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eih Ppp Limited, EC2Y 9HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EIH PPP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eih Ppp Limited. The company was founded 6 years ago and was given the registration number 11031942. The firm's registered office is in LONDON. You can find them at Ropemaker Place, 28 Ropemaker Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EIH PPP LIMITED
Company Number:11031942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary01 October 2021Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director25 August 2020Active
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director31 August 2023Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Secretary25 October 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary28 October 2020Active
Watling House, 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director25 October 2017Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director25 October 2017Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director16 July 2021Active
1st Floor Connaught House, Burlington Road, Dublin 4, Ireland, D04 C5Y6

Director13 July 2023Active
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF

Director30 April 2018Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director04 May 2018Active
Watling House, 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director25 October 2017Active

People with Significant Control

Liffey Investments Limited
Notified on:31 August 2023
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shannon Investco Ppp Ireland Gp Limited
Notified on:12 June 2018
Status:Active
Country of residence:Ireland
Address:1st Floor Connaught House, 1 Burlington Road, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type group.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type group.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint corporate secretary company with name date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination secretary company.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.