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.
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 | : |
|
Registered Address | : | 6th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 28 February 2022 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 01 June 2023 | Active |
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD | Director | 14 March 2024 | Active |
3, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX | Secretary | 01 March 2008 | Active |
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD | Secretary | 01 May 2017 | Active |
7 College Way, Northwood, HA6 2BL | Secretary | 09 November 2005 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 27 September 2005 | Active |
Crippenden Manor, Spode Lane, Cowden, Edenbridge, United Kingdom, TN8 7HJ | Director | 09 November 2005 | Active |
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD | Director | 02 March 2018 | Active |
9 Ursula Street, London, SW11 3DW | Director | 21 September 2006 | Active |
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD | Director | 11 April 2011 | Active |
North Ecchinswell Farm, Newbury, RG20 4UJ | Director | 22 March 2007 | Active |
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD | Director | 21 October 2011 | Active |
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD | Director | 24 January 2017 | Active |
Poveys Farm, Ramsdell, Tadley, RG26 5SN | Director | 09 November 2005 | Active |
6th Floor, 2 Minster Court, Mincing Lane, EC3R 7PD | Director | 26 August 2017 | Active |
Woodcote Manor, Bramdean, Alresford, SO24 0LL | Director | 09 November 2005 | Active |
7 College Way, Northwood, HA6 2BL | Director | 09 November 2005 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 27 September 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-14 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Auditors | Auditors resignation company. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.