This company is commonly known as Elbon Pfi Fund (investments) Limited. The company was founded 23 years ago and was given the registration number 04196287. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ELBON PFI FUND (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 04196287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 05 August 2005 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 30 May 2013 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 21 March 2018 | Active |
76 George Street, Edinburgh, EH2 3BU | Secretary | 24 May 2001 | Active |
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS | Nominee Secretary | 09 April 2001 | Active |
76 George Street, Edinburgh, EH2 3BU | Corporate Secretary | 30 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 2001 | Active |
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH | Director | 05 September 2001 | Active |
23 Moray Place, Edinburgh, EH3 6DA | Director | 29 May 2001 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX | Director | 05 September 2001 | Active |
113 Shepherds Lane, Dartford, DA1 2PA | Director | 05 September 2001 | Active |
1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
73 Cricketers Lane, Brentwood, Essex, CM13 3QB | Director | 24 May 2001 | Active |
33 Southwood Avenue, Highgate, London, N6 5SA | Director | 05 September 2001 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 09 December 2005 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 06 July 2011 | Active |
The Cottage, 198 High Molewood, Hertford, SG14 2PJ | Director | 23 July 2004 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Nominee Director | 09 April 2001 | Active |
3 Blinkbonny Grove, Edinburgh, EH4 3HH | Director | 24 May 2001 | Active |
305 Rotherhithe Street, London, SE16 5EQ | Director | 05 September 2001 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 24 May 2001 | Active |
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ | Director | 23 July 2004 | Active |
10 Belford Terrace, Edinburgh, EH4 3DQ | Director | 24 May 2001 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 01 October 2009 | Active |
Elbon Holdings (2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-11 | Accounts | Legacy. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-20 | Accounts | Legacy. | Download |
2020-11-20 | Other | Legacy. | Download |
2020-11-20 | Other | Legacy. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.