UKBizDB.co.uk

PPM INTERNATIONAL(LONDON), LTD

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

This company is commonly known as Ppm International(london), Ltd. The company was founded 11 years ago and was given the registration number 08116772. The firm's registered office is in LONDON. You can find them at 25 Wharf Street, , London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PPM INTERNATIONAL(LONDON), LTD
Company Number:08116772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 82990 - Other business support service activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:25 Wharf Street, London, England, SE8 3GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Wharf Street, London, England, SE8 3GG

Director01 June 2019Active
110, 180 High Street, London, United Kingdom, E15 2FE

Secretary20 April 2016Active
25, Wharf Street, London, England, SE8 3GG

Director10 July 2018Active
25, Wharf Street, London, England, SE8 3GG

Director08 July 2015Active
Phoenix Epping Hotel, A414, Epping Road, North Weald, Epping, England, CM16 6RZ

Director28 June 2012Active
25, Wharf Street, London, England, SE8 3GG

Director25 June 2012Active
20, Hanover Square, London, United Kingdom, W1S 1JY

Director25 June 2012Active

People with Significant Control

Mr Chen Chen
Notified on:01 June 2019
Status:Active
Date of birth:September 1975
Nationality:Chinese
Country of residence:England
Address:25, Wharf Street, London, England, SE8 3GG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Yaqian Hu
Notified on:10 July 2018
Status:Active
Date of birth:February 1973
Nationality:Chinese
Country of residence:England
Address:25, Wharf Street, London, England, SE8 3GG
Nature of control:
  • Significant influence or control
Jiangsu Phoenix Xinhua Printing Co. Ltd
Notified on:01 February 2018
Status:Active
Country of residence:China
Address:399, Nanjing Economic And Technological, Nanijang, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zaijian Zhang
Notified on:08 July 2016
Status:Active
Date of birth:March 1967
Nationality:Chinese
Country of residence:England
Address:25, Wharf Street, London, England, SE8 3GG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Yingwen Shen
Notified on:08 July 2016
Status:Active
Date of birth:April 1979
Nationality:Chinese
Country of residence:England
Address:25, Wharf Street, London, England, SE8 3GG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Change account reference date company previous extended.

Download
2023-05-10Accounts

Accounts with accounts type small.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.