PPNL SPV FH4 LIMITED - LONDON
Company Profile | Company Filings |
Overview
PPNL SPV FH4 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PPNL SPV FH4 LIMITED was incorporated 8 years ago on 14/03/2016 and has the registered number: 10061268. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PPNL SPV FH4 LIMITED was incorporated 8 years ago on 14/03/2016 and has the registered number: 10061268. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PPNL SPV FH4 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 |
---|---|---|
31 / 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 |
---|---|
13/03/2023 | 27/03/2024 |
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 |
COLES RIDGE LIMITED | Corporate Director | 2016-03-14 UNTIL 2016-06-27 | RESIGNED | ||
DAVID WILLIAMS | Jul 1983 | British | Director | 2017-06-14 UNTIL 2019-11-10 | RESIGNED |
MR ROBERT AIDAN OWAIN WEAVER | Jun 1963 | British | Director | 2016-06-27 UNTIL 2022-10-03 | RESIGNED |
MR NICHOLAS PARR | Sep 1982 | British | Director | 2016-03-14 UNTIL 2017-06-08 | RESIGNED |
MR JUSTIN LEGARTH HUBBLE | Jan 1971 | British | Director | 2016-06-27 UNTIL 2017-06-08 | RESIGNED |
MR WARREN BRIAN BATH | Nov 1974 | Australian | Director | 2016-06-27 UNTIL 2023-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ppnl Spv B20-1 Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Ppnl Spv B23-1 Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PPNL SPV FH4 Limited - Filleted accounts | 2023-06-29 | 31-12-2022 | £100 Cash £100 equity |
PPNL SPV FH4 Limited - Filleted accounts | 2022-08-24 | 31-12-2021 | £100 Cash £100 equity |
PPNL SPV FH4 Limited - Filleted accounts | 2021-09-10 | 31-12-2020 | £100 Cash £100 equity |
PPNL SPV FH4 Limited - Filleted accounts | 2020-07-04 | 31-12-2019 | £100 Cash £100 equity |
PPNL SPV FH4 Limited - Filleted accounts | 2019-10-01 | 31-12-2018 | £100 Cash £100 equity |
PPNL SPV FH4 Limited | 2018-06-26 | 31-12-2017 | £100 Cash £100 equity |
Micro-entity Accounts - PPNL SPV FH4 LIMITED | 2018-02-09 | 31-03-2017 | £100 equity |