UKBizDB.co.uk

PPR IH1 LIMITED

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

This company is commonly known as Ppr Ih1 Limited. The company was founded 9 years ago and was given the registration number 09136437. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PPR IH1 LIMITED
Company Number:09136437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 8AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Welbeck Street, London, United Kingdom, W1G 9YQ

Secretary01 April 2018Active
25, Savile Row, London, United Kingdom, W1S 2ER

Director16 October 2014Active
25, Savile Row, London, United Kingdom, W1S 2ER

Director17 July 2014Active
25, Savile Row, London, United Kingdom, W1S 2ER

Director17 July 2014Active
25, Savile Row, London, United Kingdom, W1S 2ER

Director17 July 2014Active

People with Significant Control

Mr Daniel Neiberg
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Acre House 11-15, William Road, London, NW1 3ER
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Adam Charles Bitel
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Address:Acre House 11-15, William Road, London, NW1 3ER
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nicholas James Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:5, Welbeck Street, London, United Kingdom, W1G 9YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Allan Caplan
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:5, Welbeck Street, London, United Kingdom, W1G 9YQ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

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

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Capital

Capital allotment shares.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Appoint person secretary company with name date.

Download
2018-03-21Capital

Capital allotment shares.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Change to a person with significant control.

Download
2018-02-23Persons with significant control

Change to a person with significant control.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Address

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

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.