UKBizDB.co.uk

PMF-1, LTD

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

This company is commonly known as Pmf-1, Ltd. The company was founded 20 years ago and was given the registration number 05014280. The firm's registered office is in LONDON. You can find them at Plumtree Court, 25 Shoe Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PMF-1, LTD
Company Number:05014280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary27 March 2013Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary22 February 2010Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director02 November 2018Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director22 November 2017Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary19 June 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary13 January 2004Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director30 September 2011Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director13 January 2004Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director02 November 2018Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director16 March 2009Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director13 January 2004Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director01 August 2013Active
Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB

Director31 December 2010Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director26 June 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director13 January 2004Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director26 September 2014Active

People with Significant Control

Poseidon Acquisitions Ltd
Notified on:11 December 2018
Status:Active
Country of residence:United Kingdom
Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elq Investors, Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-04Dissolution

Dissolution application strike off company.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Capital

Capital statement capital company with date currency figure.

Download
2021-05-04Insolvency

Legacy.

Download
2021-05-04Resolution

Resolution.

Download
2021-05-04Capital

Legacy.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-14Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person secretary company with change date.

Download
2019-09-05Address

Change sail address company with new address.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Resolution

Resolution.

Download
2019-07-11Change of constitution

Notice restriction on company articles.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.