This company is commonly known as Ppm Capital (holdings) Limited. The company was founded 24 years ago and was given the registration number 03852755. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | PPM CAPITAL (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03852755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, EC3M 5AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fenchurch Avenue, London, EC3M 5AG | Corporate Secretary | 01 February 2006 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 07 October 2019 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 01 July 2018 | Active |
18 Guildford Grove, Greenwich, London, SE10 8JT | Secretary | 23 April 2004 | Active |
18 Guildford Grove, Greenwich, London, SE10 8JT | Secretary | 14 February 2001 | Active |
64 Old Fold View, Barnet, EN5 4EB | Secretary | 29 July 2002 | Active |
394 Long Lane, East Finchley, London, N2 8JX | Secretary | 19 July 2000 | Active |
6 Albion Road, Reigate, RH2 7JY | Secretary | 04 October 1999 | Active |
38 Lambolle Road, London, NW3 4HR | Director | 20 December 1999 | Active |
35 The Bromptons, Rose Square, London, Uk, SW3 6RS | Director | 20 December 1999 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Director | 08 August 2012 | Active |
Weatherby House, 20 Morgan Gardens, Aldenham, WD2 8BF | Director | 04 October 1999 | Active |
Penny Liggan, Green Lane, Rock, Wadebridge, PL27 6LJ | Director | 20 December 1999 | Active |
35 Warwick Road, Bishops Stortford, CM23 5NH | Director | 15 November 2000 | Active |
41 Upper Addison Gardens, London, W14 8AJ | Director | 20 December 1999 | Active |
39a Lancaster Road, London, W11 1QJ | Director | 31 October 2007 | Active |
149 Petersham Road, Richmond, TW10 7AH | Director | 19 July 2000 | Active |
11 Clevedon Road, Tilehurst, Reading, RG31 6RL | Director | 20 December 1999 | Active |
The Old Farm House, Frithsden, Hemel Hempstead, HP1 3DG | Director | 20 December 1999 | Active |
Dippenhall House, Dippenhall, Farnham, GU10 5EB | Director | 20 December 1999 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 31 October 2007 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 01 December 2000 | Active |
51 Castelnau, Barnes, London, SW13 9RT | Director | 20 December 1999 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 31 October 2007 | Active |
22 Roland Way, London, SW7 3RE | Director | 19 July 2000 | Active |
Apartment 1285 Tower 15, Hong Kong Park View, 88 Tai Tam Resevoir Road, Hong Kong, FOREIGN | Director | 20 December 1999 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 01 November 2008 | Active |
Springfield Hall, Star Lane Knowl Hill, Reading, RG10 9UR | Director | 20 December 1999 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 08 February 2019 | Active |
66 Dukes Avenue, Chiswick, W4 2AF | Director | 01 January 2004 | Active |
M&G Fa Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 10, Fenchurch Avenue, London, EC3M 5AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Miscellaneous | Legacy. | Download |
2019-04-24 | Officers | Change corporate secretary company with change date. | Download |
2019-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.