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.
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 | : |
|
Registered Address | : | 3 More London Riverside, London, England, SE1 2AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 More London Riverside, London, England, SE1 2AQ | Secretary | 10 January 2011 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 30 June 2014 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 17 October 2008 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 24 February 2023 | Active |
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL | Secretary | 24 March 1998 | Active |
Two London Bridge, Two London Bridge, London, England, SE1 9RA | Secretary | 12 June 2009 | Active |
Gowers, Old Avenue, Weybridge, KT13 0PS | Secretary | 29 September 2005 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 09 March 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 February 1998 | Active |
81 Wolfington Road, West Norwood, London, SE27 0RH | Director | 03 March 2004 | Active |
17c Belsize Square, London, NW3 4HT | Director | 30 July 1999 | Active |
Ellerslie House, The Glade, Kingswood, KT20 6LL | Director | 08 February 2005 | Active |
Ellerslie House, The Glade, Kingswood, KT20 6LL | Director | 16 July 2003 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 15 March 2002 | Active |
30 Bradleys Head Road, Mosman, Australia, | Director | 24 March 1998 | Active |
87 Boss House, Boss Street, London, SE1 2PT | Director | 04 November 1998 | Active |
Two London Bridge, Two London Bridge, London, England, SE1 9RA | Director | 17 October 2008 | Active |
20 Crooms Hill, Greenwich, London, SE10 8ER | Director | 24 March 1998 | Active |
Two London Bridge, London, England, SE1 9RA | Director | 17 June 2011 | Active |
75 Ifield Road, London, SW10 9AU | Director | 20 February 1998 | Active |
Flat 18 Gattis Wharf, 5 New Wharf Road, London, N1 9RS | Director | 20 February 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-08-01 | Officers | Change person secretary company with change date. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Officers | Change person director company with change date. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.