UKBizDB.co.uk

P3P BRIGG LANE LIMITED

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

This company is commonly known as P3p Brigg Lane Limited. The company was founded 7 years ago and was given the registration number 10598225. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House / 3-4, Holborn Circus, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P3P BRIGG LANE LIMITED
Company Number:10598225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Dover Street, London, United Kingdom, W1S 4NS

Director15 June 2022Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director15 June 2022Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director02 February 2017Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director02 February 2017Active

People with Significant Control

P3p Asset Holdings Limited
Notified on:11 April 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark David White
Notified on:02 February 2022
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:41, Dover Street, London, United Kingdom, W1S 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Animatrix Founders Llp
Notified on:02 February 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Paul Harris
Notified on:02 February 2022
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:41, Dover Street, London, United Kingdom, W1S 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
P3p Partners Llp
Notified on:02 February 2017
Status:Active
Country of residence:United Kingdom
Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type small.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-03-10Address

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

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Change account reference date company current extended.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.