UKBizDB.co.uk

ELBON PFI FUND (INVESTMENTS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary05 August 2005Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director30 May 2013Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director21 March 2018Active
76 George Street, Edinburgh, EH2 3BU

Secretary24 May 2001Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary09 April 2001Active
76 George Street, Edinburgh, EH2 3BU

Corporate Secretary30 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 2001Active
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH

Director05 September 2001Active
23 Moray Place, Edinburgh, EH3 6DA

Director29 May 2001Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director05 September 2001Active
113 Shepherds Lane, Dartford, DA1 2PA

Director05 September 2001Active
1 Churchill Place, London, E14 5HP

Director19 March 2009Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director24 May 2001Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director05 September 2001Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director09 December 2005Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director06 July 2011Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director23 July 2004Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director09 April 2001Active
3 Blinkbonny Grove, Edinburgh, EH4 3HH

Director24 May 2001Active
305 Rotherhithe Street, London, SE16 5EQ

Director05 September 2001Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director24 May 2001Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director23 July 2004Active
10 Belford Terrace, Edinburgh, EH4 3DQ

Director24 May 2001Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director01 October 2009Active

People with Significant Control

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:
  • 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
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-11Accounts

Legacy.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Accounts

Legacy.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-20Accounts

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.