UKBizDB.co.uk

IPP PFI HOLDINGS LIMITED

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

This company is commonly known as Ipp Pfi Holdings Limited. The company was founded 26 years ago and was given the registration number 03514459. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IPP PFI HOLDINGS LIMITED
Company Number:03514459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 More London Riverside, London, England, SE1 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 More London Riverside, London, England, SE1 2AQ

Secretary10 January 2011Active
3 More London Riverside, London, England, SE1 2AQ

Director30 June 2014Active
3 More London Riverside, London, England, SE1 2AQ

Director17 October 2008Active
3 More London Riverside, London, England, SE1 2AQ

Director24 February 2023Active
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL

Secretary24 March 1998Active
Two London Bridge, Two London Bridge, London, England, SE1 9RA

Secretary12 June 2009Active
Gowers, Old Avenue, Weybridge, KT13 0PS

Secretary29 September 2005Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary09 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 February 1998Active
81 Wolfington Road, West Norwood, London, SE27 0RH

Director03 March 2004Active
17c Belsize Square, London, NW3 4HT

Director30 July 1999Active
Ellerslie House, The Glade, Kingswood, KT20 6LL

Director08 February 2005Active
Ellerslie House, The Glade, Kingswood, KT20 6LL

Director16 July 2003Active
3 More London Riverside, London, England, SE1 2AQ

Director15 March 2002Active
30 Bradleys Head Road, Mosman, Australia,

Director24 March 1998Active
87 Boss House, Boss Street, London, SE1 2PT

Director04 November 1998Active
Two London Bridge, Two London Bridge, London, England, SE1 9RA

Director17 October 2008Active
20 Crooms Hill, Greenwich, London, SE10 8ER

Director24 March 1998Active
Two London Bridge, London, England, SE1 9RA

Director17 June 2011Active
75 Ifield Road, London, SW10 9AU

Director20 February 1998Active
Flat 18 Gattis Wharf, 5 New Wharf Road, London, N1 9RS

Director20 February 1998Active

People with Significant Control

Bootle Derby Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 More London Riverside, London, England, SE1 2AQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-08-01Officers

Change person secretary company with change date.

Download
2017-07-31Address

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

Download
2017-06-30Officers

Change person director company with change date.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.