THE PROJECT FINANCE ASSOCIATION - LONDON


Company Profile Company Filings

Overview

THE PROJECT FINANCE ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE PROJECT FINANCE ASSOCIATION was incorporated 25 years ago on 03/07/1998 and has the registered number: 03592310. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.

THE PROJECT FINANCE ASSOCIATION - LONDON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

THE CURSITOR
LONDON
WC2A 1EN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK RICHARDS British Secretary 2009-06-15 CURRENT
MR NICHOLAS JAMES CHISM Oct 1968 British Director 2021-05-05 CURRENT
MR IAN MCGOOKIN Feb 1985 British Director 2022-02-18 CURRENT
MR GEOFFREY NORMAN HALEY Oct 1944 English Director 2003-07-02 CURRENT
MR FEMI FADIPE Jun 1973 British Director 2020-02-08 CURRENT
MR JOHN EDGAR PAUL HANLEY Apr 1966 British Director 2021-05-05 CURRENT
MR ALISTAIR IAN HIGGINS Apr 1978 British Director 2016-11-22 CURRENT
MR SHAUN PATRICK JOHNSON Mar 1974 British Director 2018-11-21 CURRENT
MR MATTHEW JORDAN-TANK Dec 1968 American Director 2021-05-05 CURRENT
DOMINIC BRIAN LEADSOM May 1971 British Director 2020-02-11 CURRENT
CAROLINE RACHEL LYTTON Nov 1980 British Director 2017-11-20 CURRENT
NADE KIRILOVA NIKOLOVA Oct 1987 United Kingdom Director 2017-11-21 CURRENT
MR OMAR SEKKAT Aug 1977 British Director 2023-06-21 CURRENT
DAISY BROOKER Jun 1986 United Kingdom Director 2015-11-25 CURRENT
MS ISABELLA CLAIRE WHITEHEAD Sep 1989 Australian Director 2023-06-21 CURRENT
MISS NICOLE WANG Feb 1987 Australian Director 2021-05-05 CURRENT
MRS JULIA ELIZABETH PRESCOT Feb 1959 British Director 2011-09-20 UNTIL 2021-05-05 RESIGNED
ALISTAIR BEETON PERKINS Mar 1972 British Director 2017-11-21 UNTIL 2021-05-05 RESIGNED
MR ELLIOT PATSANZA Oct 1971 British Director 2017-11-20 UNTIL 2020-01-08 RESIGNED
MRS PHILIPPA SIAN ALEXANDRA EDDIE Nov 1968 British Director 2020-02-11 UNTIL 2023-06-21 RESIGNED
ALLARD MARK NOOY Jul 1962 Dutch Director 2017-11-20 UNTIL 2021-05-05 RESIGNED
MR LEO WILLIAM MCKENNA Apr 1966 Irish Director 2012-10-18 UNTIL 2015-11-25 RESIGNED
RICHARD KENTON Jul 1973 British Director 2003-05-15 UNTIL 2003-07-17 RESIGNED
MARK ANDREW JOHNSON Jan 1969 British Director 1998-07-03 UNTIL 1998-12-01 RESIGNED
MR JOSEPH ANTHONY INFANTE Feb 1952 British Director 2003-07-02 UNTIL 2009-06-15 RESIGNED
CHRISTOPHER HOLMES Feb 1976 British Director 2012-10-17 UNTIL 2015-11-25 RESIGNED
MS ANNE-SOPHIE CLAIRE EVENO Sep 1986 French Director 2020-02-11 UNTIL 2023-06-21 RESIGNED
MARK ANDREW JOHNSON Jan 1969 British Secretary 1998-07-03 UNTIL 1998-12-01 RESIGNED
MR JOSEPH ANTHONY INFANTE Feb 1952 British Secretary 2003-07-02 UNTIL 2009-06-15 RESIGNED
DR DARRYL GUY MURPHY Jan 1966 British Director 2011-09-20 UNTIL 2014-11-12 RESIGNED
ALASTAIR PAUL HALEY Sep 1974 British Director 1998-07-03 UNTIL 2003-07-17 RESIGNED
PHILLIP JAMES HALL Jan 1969 British Director 2016-11-25 UNTIL 2020-02-12 RESIGNED
MR PETER CHARLES MAXWELL REEKIE Sep 1971 British Director 2015-11-25 UNTIL 2018-11-21 RESIGNED
MARK RICHARDS Jul 1973 British Director 2009-06-15 UNTIL 2020-02-21 RESIGNED
JOHN PAUL SEED Jun 1967 British Director 2014-11-12 UNTIL 2021-05-05 RESIGNED
DAVID WICKSTROM Aug 1985 Canadian Director 2016-11-22 UNTIL 2020-02-12 RESIGNED
MICHAEL WILKINS Apr 1967 British Director 2014-11-12 UNTIL 2017-11-20 RESIGNED
MICHAEL WILKINS Apr 1967 British Director 2007-07-01 UNTIL 2009-06-15 RESIGNED
MS JENNIFER WILLENBROCK Jul 1977 British Director 2020-02-08 UNTIL 2022-02-17 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Secretary 2000-02-10 UNTIL 2003-03-13 RESIGNED
DAVID LAURENCE CROSS Oct 1949 British Director 2012-10-18 UNTIL 2014-11-12 RESIGNED
JOHN RICHARD DEIGHTON Oct 1954 British Director 2003-04-10 UNTIL 2013-02-13 RESIGNED
WILLIAM BANKS Jun 1965 Australian Director 2014-12-14 UNTIL 2017-11-20 RESIGNED
JEFFERY VERNON COURTNEY LEWIS BARRATT Oct 1950 British Director 2011-09-20 UNTIL 2017-11-20 RESIGNED
ADRIAN PETER BAXTER May 1962 British Director 2014-11-12 UNTIL 2020-01-08 RESIGNED
ANA CORVALAN Aug 1959 British Director 2011-09-20 UNTIL 2014-11-12 RESIGNED
ROBIN MARK COURTNEIDGE May 1956 British Director 2007-07-01 UNTIL 2012-12-31 RESIGNED
DEBORAH MICHAL ZURKOW Mar 1957 American Finnish Director 2011-09-20 UNTIL 2016-11-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Daisy Emma Brooker 2016-11-14 6/1986 London   Significant influence or control
Mr Geoffrey Norman Haley 2016-06-05 10/1944 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
J.E.P. MANAGEMENT CONSULTANTS LIMITED DUNMOW Active DORMANT 68209 - Other letting and operating of own or leased real estate
QUARRYVALE ONE LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
NORTH CONSULTING LIMITED STOCKPORT Active SMALL 70221 - Financial management
QUANTUM TECHNOLOGY MARKETING GROUP LIMITED READING ENGLAND Active UNAUDITED ABRIDGED 82200 - Activities of call centres
DIGRESS LIMITED CHELMSFORD Active MICRO ENTITY 68100 - Buying and selling of own real estate
GNH PROJECTS LIMITED WARFIELD UNITED KINGDOM Dissolved... MICRO ENTITY 69102 - Solicitors
VO-GEN ENERGY LIMITED LONDON Dissolved... UNAUDITED ABRIDGED 35110 - Production of electricity
2/2A VICTORIA CRESCENT COMPANY LIMITED DUNMOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
DILKES ENERGY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
NAMECO (NO. 1249) LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
HEATH FARM ENERGY LIMITED GUILDFORD UNITED KINGDOM Active FULL 35110 - Production of electricity
FOURSCORE MANSIONS FREEHOLD COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
RDF ENERGY NO.1 LIMITED LONDON In... FULL 35110 - Production of electricity
CARBONPLACE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LEADENHALL NO 036 LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
SCOTTISH FUTURES TRUST LIMITED EDINBURGH SCOTLAND Active GROUP 84110 - General public administration activities
HUB SOUTH EAST SCOTLAND LIMITED EDINBURGH UNITED KINGDOM Active GROUP 42990 - Construction of other civil engineering projects n.e.c.
SCOTTISH FUTURES TRUST INVESTMENTS LIMITED EDINBURGH UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies

Free Reports Available

Report Date Filed Date of Report Assets
The Project Finance Association - Accounts to registrar (filleted) - small 23.2.5 2023-12-19 31-12-2022 £617,280 Cash £132,636 equity
The Project Finance Association - Accounts to registrar (filleted) - small 18.2 2022-09-30 31-12-2021 £616,268 Cash £285,275 equity
The Project Finance Association - Accounts to registrar (filleted) - small 18.2 2021-09-21 31-12-2020 £624,805 Cash £281,487 equity
The Project Finance Association - Accounts to registrar (filleted) - small 18.2 2020-08-18 31-12-2019 £303,883 Cash £185,781 equity
The Project Finance Association - Accounts to registrar (filleted) - small 18.2 2019-09-03 31-12-2018 £237,157 Cash £150,880 equity
The Project Finance Association - Accounts to registrar (filleted) - small 18.1 2018-07-20 31-12-2017 £168,790 Cash £127,149 equity
The Project Finance Association - Accounts to registrar - small 17.2 2017-07-29 31-12-2016 £230,177 Cash £135,908 equity
Abbreviated Company Accounts - THE PROJECT FINANCE ASSOCIATION 2014-09-12 31-12-2013 £183,670 Cash £99,414 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
33 CL LAW LIMITED LONDON Active TOTAL EXEMPTION FULL 69101 - Barristers at law
IPFA LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MALANDER ADVISORY UK LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
MEZZLE 1 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 69102 - Solicitors
MEZZLE HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
CARACAL TECHNOLOGY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
WESTERN BALKANS CAPITAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
AMBER 04 EVENTS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
STUDENT ACCOMMODATION PROVISION TWO LLP LONDON ENGLAND Active SMALL None Supplied