PPNL SPV B7 - 1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
PPNL SPV B7 - 1 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PPNL SPV B7 - 1 LIMITED was incorporated 8 years ago on 12/11/2015 and has the registered number: 09870559. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PPNL SPV B7 - 1 LIMITED was incorporated 8 years ago on 12/11/2015 and has the registered number: 09870559. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PPNL SPV B7 - 1 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities 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
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK WEEDON | Jan 1981 | British | Director | 2022-09-09 | CURRENT |
MR HIREN PATEL | Jan 1978 | British | Director | 2019-11-10 | CURRENT |
GLASSMILL LIMITED | Corporate Director | 2015-11-12 UNTIL 2017-02-23 | RESIGNED | ||
COLES RIDGE LIMITED | Corporate Director | 2015-11-12 UNTIL 2017-02-23 | RESIGNED | ||
DAVID WILLIAMS | Jul 1983 | British | Director | 2017-02-23 UNTIL 2019-11-10 | RESIGNED |
MR ROBERT AIDAN OWAIN WEAVER | Jun 1963 | British | Director | 2017-02-23 UNTIL 2022-10-03 | RESIGNED |
MR JUSTIN LEGARTH HUBBLE | Jan 1971 | British | Director | 2015-11-12 UNTIL 2015-11-12 | RESIGNED |
MISS LIBERTY REBECCA DAVEY | Jul 1991 | British | Director | 2015-11-12 UNTIL 2017-02-23 | RESIGNED |
MR WARREN BRIAN BATH | Nov 1974 | Australian | Director | 2017-02-23 UNTIL 2023-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ppnl Spv B7 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PPNL SPV B7-1 Limited - Filleted accounts | 2023-09-29 | 31-12-2022 | £42,540 Cash £1,143,289 equity |
PPNL SPV B7-1 Limited - Filleted accounts | 2022-09-09 | 31-12-2021 | £9,759 Cash £1,109,323 equity |
PPNL SPV B7-1 Limited - Filleted accounts | 2021-08-19 | 31-12-2020 | £9,000 Cash £838,145 equity |
PPNL SPV B7 -1 Limited - Filleted accounts | 2020-07-17 | 31-12-2019 | £8,581 Cash £836,729 equity |
PPNL SPV B7-1 Ltd - Filleted accounts | 2019-09-24 | 31-12-2018 | £3,363 Cash £852,286 equity |
PPNL SPV B7-1 Limited - Filleted accounts | 2018-12-28 | 31-12-2017 | £1,086 Cash £862,288 equity |
PPNL SPV B7 - 1 Limited,Ltd - AccountsLtd - Accounts | 2017-08-15 | 31-12-2016 | £951 Cash £886,182 equity |