UKBizDB.co.uk

PFP-IGLOO (GENERAL PARTNER) LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:80 Cheapside, London, England, EC2V 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary01 July 2023Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director31 August 2022Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director19 July 2019Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary04 May 2010Active
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary15 June 2018Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary01 April 2010Active
73, Tib Street, Manchester, England, M4 1LS

Corporate Secretary07 February 2018Active
Flat 3, 85 Weston Street, London, England, SE1 3RS

Director01 November 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director04 May 2010Active
No.1, Poultry, London, EC2R 8EJ

Director01 April 2010Active
80, Cheapside, London, England, EC2V 6EE

Director03 May 2018Active
No.1, Poultry, London, United Kingdom, EC2R 8EJ

Director18 July 2013Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Director01 November 2010Active
80, Cheapside, London, England, EC2V 6EE

Director03 May 2018Active
No 1, Poultry, London, United Kingdom, EC2R 8EJ

Director29 September 2011Active
No.1, Poultry, London, United Kingdom, EC2R 8EJ

Director23 September 2011Active
No.1, Poultry, London, United Kingdom, EC2R 8EJ

Director18 July 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Change person secretary company with change date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Address

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

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.