UKBizDB.co.uk

P&G LONDON HOLDINGS LIMITED

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

This company is commonly known as P&g London Holdings Limited. The company was founded 8 years ago and was given the registration number 09692272. The firm's registered office is in LONDON. You can find them at 15-17 Ingate Place, Bay 7, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:P&G LONDON HOLDINGS LIMITED
Company Number:09692272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:15-17 Ingate Place, Bay 7, London, England, SW8 3NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Palfrey Place, London, England, SW8 1PE

Director11 November 2022Active
31, Palfrey Place, London, England, SW8 1PE

Director11 November 2022Active
31, Palfrey Place, London, England, SW8 1PE

Director31 December 2020Active
2 Water Lane, Shalford, Braintree, United Kingdom, CM7 4QU

Director17 July 2015Active
31, Palfrey Place, London, England, SW8 1PE

Director11 November 2022Active
40 Randolph Street, Camden, England, NW1 0SR

Director07 February 2017Active
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ

Director17 July 2015Active
31, Palfrey Place, London, England, SW8 1PE

Director11 November 2022Active

People with Significant Control

Mr Edward Hynes
Notified on:12 February 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:31, Palfrey Place, London, England, SW8 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Crosfield
Notified on:07 February 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:40 Randolph Street, Camden, England, NW1 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Erik Arnt Rudolf Karlsen Von Wettin
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:2, Water Lane, Braintree, England, CM7 4QU
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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-15Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-29Officers

Termination director company with name termination date.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Change of name

Certificate change of name company.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-27Address

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

Download
2020-11-25Address

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

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.