PPNL SPV B83 - 1 LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.11004519
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

PPNL SPV B83 - 1 LIMITED is an active private limited company with number 11004519. It was incorporated 6 years, 8 months, 6 days ago, on 10 October 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Weedon

Termination date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Martin Mcananey

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jul 2023

Category: Address

Type: AD02

New address: C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL

Old address: C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Brian Bath

Termination date: 2023-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 09 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-09

Officer name: Mr Mark Weedon

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Robert Aidan Owain Weaver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Mr Mark Weedon

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Sep 2021

Category: Address

Type: AD02

New address: C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP

Old address: 180 Borough High Street London SE1 1LB England

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mr Robert Aidan Owain Weaver

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mr Hiren Patel

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mr Warren Brian Bath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Termination date: 2019-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-10

Officer name: Mr Hiren Patel

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-09

Psc name: Ppnl Spv B83 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Williams

Change date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Aidan Owen Weaver

Change date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren Brian Bath

Change date: 2019-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-16

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 16 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/12/18

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Nov 2018

Category: Address

Type: AD03

New address: 180 Borough High Street London SE1 1LB

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr David Williams

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Warren Brian Bath

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Robert Aidan Owen Weaver

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2018

Category: Address

Type: AD02

New address: 180 Borough High Street London SE1 1LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-10

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ppnl Spv B83 Limited

Change date: 2018-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-04

Charge number: 110045190002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110045190001

Charge creation date: 2018-04-04

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: 15 Bishopsgate Floor 3 London EC2N 3AR

Change date: 2018-01-24

Old address: 71 Queen Victoria Street London EC4V 4AY England

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE MIND MANAGEMENT LIMITED

AVALAND HOUSE,HEMEL HEMPSTEAD,HP3 9SD

Number:05189952
Status:ACTIVE
Category:Private Limited Company

ELECTRA PRIVATE EQUITY PARTNER 2006 FOUNDER L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005853
Status:ACTIVE
Category:Limited Partnership

FIT'S THE SCOOP LIMITED

FYFE MOIR & ASSOCIATES,ABERDEEN,AB15 4YE

Number:SC594753
Status:ACTIVE
Category:Private Limited Company

KAREN WYCHERLEY LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:08541757
Status:ACTIVE
Category:Private Limited Company

THE KIDS ADVENTURE COMPANY LTD

10 RUMSAM MEADOWS,BARNSTAPLE,EX32 9FF

Number:11675543
Status:ACTIVE
Category:Private Limited Company

TOP LOGISTICS CREW LTD

316 FULLWELL AVENUE,ILFORD,IG5 0SA

Number:10206565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source