UKBizDB.co.uk

PPNL SPV B64-2 LIMITED

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

This company is commonly known as Ppnl Spv B64-2 Limited. The company was founded 7 years ago and was given the registration number 10711743. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PPNL SPV B64-2 LIMITED
Company Number:10711743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director22 December 2023Active
29, Boundary Road, Pinner, England, HA5 1PW

Director07 November 2019Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director12 July 2019Active
Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director06 April 2017Active
Floor 3, 15, Bishopsgate, London, England, EC2N 3AR

Director17 May 2017Active
2, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director06 April 2017Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director12 July 2019Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director09 September 2022Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director12 July 2019Active

People with Significant Control

Ppnl Spv B64-1 Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Gershfield
Notified on:17 May 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Floor 3, 15, Bishopsgate, London, England, EC2N 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregg Kantor
Notified on:15 May 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Floor 3, 15, Bishopsgate, London, England, EC2N 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Sieradzki
Notified on:15 May 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Floor 3, 15, Bishopsgate, London, England, EC2N 3AR
Nature of control:
  • Ownership of shares 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 (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
2024-02-11Officers

Appoint person director company with name date.

Download
2024-02-11Officers

Termination director company with name termination date.

Download
2023-07-31Address

Change sail address company with old address new address.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2022-10-23Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Address

Move registers to sail company with new address.

Download
2021-06-23Address

Change sail address company with new address.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Change account reference date company previous shortened.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Accounts

Change account reference date company current shortened.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Address

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

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.