UKBizDB.co.uk

PFIH LIMITED

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

This company is commonly known as Pfih Limited. The company was founded 18 years ago and was given the registration number 05574861. The firm's registered office is in MINCING LANE. You can find them at 6th Floor, 2 Minster Court, Mincing Lane, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PFIH LIMITED
Company Number:05574861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary28 February 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 June 2023Active
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD

Director14 March 2024Active
3, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Secretary01 March 2008Active
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD

Secretary01 May 2017Active
7 College Way, Northwood, HA6 2BL

Secretary09 November 2005Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary27 September 2005Active
Crippenden Manor, Spode Lane, Cowden, Edenbridge, United Kingdom, TN8 7HJ

Director09 November 2005Active
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD

Director02 March 2018Active
9 Ursula Street, London, SW11 3DW

Director21 September 2006Active
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD

Director11 April 2011Active
North Ecchinswell Farm, Newbury, RG20 4UJ

Director22 March 2007Active
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD

Director21 October 2011Active
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD

Director24 January 2017Active
Poveys Farm, Ramsdell, Tadley, RG26 5SN

Director09 November 2005Active
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD

Director26 August 2017Active
Woodcote Manor, Bramdean, Alresford, SO24 0LL

Director09 November 2005Active
7 College Way, Northwood, HA6 2BL

Director09 November 2005Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director27 September 2005Active

People with Significant Control

Mr Michael Piers Donegan
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:6th Floor, Mincing Lane, EC3R 7PD
Nature of control:
  • Significant influence or control
Price Forbes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Minster Court, London, England, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint corporate secretary company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-01-24Auditors

Auditors resignation company.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.