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..
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 | : |
|
Registered Address | : | 55 Baker Street, London, United Kingdom, W1U 8AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Welbeck Street, London, United Kingdom, W1G 9YQ | Secretary | 01 April 2018 | Active |
25, Savile Row, London, United Kingdom, W1S 2ER | Director | 16 October 2014 | Active |
25, Savile Row, London, United Kingdom, W1S 2ER | Director | 17 July 2014 | Active |
25, Savile Row, London, United Kingdom, W1S 2ER | Director | 17 July 2014 | Active |
25, Savile Row, London, United Kingdom, W1S 2ER | Director | 17 July 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Appoint person secretary company with name date. | Download |
2018-03-21 | Capital | Capital allotment shares. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.