This company is commonly known as Pfp-igloo (general Partner) Limited. The company was founded 14 years ago and was given the registration number 07211684. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | PFP-IGLOO (GENERAL PARTNER) LIMITED |
---|---|---|
Company Number | : | 07211684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Cheapside, London, England, EC2V 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 01 July 2023 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 31 August 2022 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 19 July 2019 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 04 May 2010 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 15 June 2018 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 01 April 2010 | Active |
73, Tib Street, Manchester, England, M4 1LS | Corporate Secretary | 07 February 2018 | Active |
Flat 3, 85 Weston Street, London, England, SE1 3RS | Director | 01 November 2010 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 04 May 2010 | Active |
No.1, Poultry, London, EC2R 8EJ | Director | 01 April 2010 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 03 May 2018 | Active |
No.1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 18 July 2013 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Director | 01 November 2010 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 03 May 2018 | Active |
No 1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 29 September 2011 | Active |
No.1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 23 September 2011 | Active |
No.1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 18 July 2013 | Active |
Pfpc 1 Gp Limited | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 305, Gray's Inn Road, London, England, WC1X 8QR |
Nature of control | : |
|
Igloo Regeneration (General Partner) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helen's, 1 Undershaft, London, England, EC3P 3DQ |
Nature of control | : |
|
Carillion Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Change person secretary company with change date. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.