Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFI CAMDEN (HOLDINGS) LIMITED
Company Information for

PFI CAMDEN (HOLDINGS) LIMITED

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
05751341
Private Limited Company
Liquidation

Company Overview

About Pfi Camden (holdings) Ltd
PFI CAMDEN (HOLDINGS) LIMITED was founded on 2006-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Pfi Camden (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PFI CAMDEN (HOLDINGS) LIMITED
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in WC2B
 
Filing Information
Company Number 05751341
Company ID Number 05751341
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts GROUP
Last Datalog update: 2020-08-12 18:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFI CAMDEN (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PFI CAMDEN (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LIMITED
Company Secretary 2018-05-02
VIKKI LOUISE EVERETT
Director 2012-01-18
KAREN MARIE HILL
Director 2011-09-29
MATTHEW JOSEPH MCLINTOCK
Director 2017-02-14
MARTIN TIMOTHY SMITH
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA SARAH HEDGES
Company Secretary 2016-11-30 2018-04-30
JAMIE PRITCHARD
Director 2012-06-20 2017-02-14
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
MARIA LEWIS
Company Secretary 2012-06-15 2015-09-04
ION BRUCE BALFOUR
Director 2013-11-01 2014-10-31
ALEXANDER GEORGE BREMNER
Director 2013-01-31 2013-07-31
MARTIN TIMOTHY SMITH
Director 2006-04-28 2013-01-31
ANDREW GILBERT CHARLESWORTH
Director 2012-01-18 2012-06-20
VICTORIA HAYNES
Company Secretary 2009-12-16 2012-06-15
ANDREW SIMON MICKLEBURGH
Director 2006-03-22 2012-01-18
ALEXANDER GEORGE BREMNER
Director 2010-07-01 2011-09-29
COLIN PETER DIXON
Director 2006-08-04 2011-09-29
KAREN MARIE HILL
Director 2009-10-29 2010-06-17
STEPHEN CROSS
Company Secretary 2006-03-22 2009-12-16
WILLIAM JAMES HAUGHEY
Director 2006-04-28 2009-10-29
JEFFREY WILLIAM ADAMS
Director 2006-04-28 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LIMITED PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Company Secretary 2018-05-02 CURRENT 2001-04-18 Liquidation
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED AGP (2) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-05 Active
HCP MANAGEMENT SERVICES LIMITED AGP HOLDINGS (1) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-01 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-18 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-19 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK (HOLDINGS) LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS MANAGEMENT SERVICES LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED PKA WLWF HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED ANNO 2017 JOINT HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-20 Active
HCP MANAGEMENT SERVICES LIMITED PFA NEPTUNE HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST (HOLDINGS) LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-25 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL HOLDINGS LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BY CHELMER (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-29 Active
HCP MANAGEMENT SERVICES LIMITED BY NOM LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-30 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED FIREBOLT RB HOLDINGS LIMITED Company Secretary 2017-04-01 CURRENT 2016-09-19 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS LIMITED Company Secretary 2016-09-01 CURRENT 2003-05-18 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE HOLDINGS LIMITED Company Secretary 2016-08-10 CURRENT 2015-12-11 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE FINANCE PLC Company Secretary 2016-08-10 CURRENT 2015-12-23 Active
HCP MANAGEMENT SERVICES LIMITED MGT TEESSIDE LIMITED Company Secretary 2016-08-10 CURRENT 2008-04-23 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-12 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-16 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK DEVELOPMENTS PLC Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-12-12 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED QED (LEEDS) HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2003-12-19 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2005-02-03 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-17 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) HOLDINGS LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (TENDRING) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (HOLDINGS) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
VIKKI LOUISE EVERETT EDUCATION SUPPORT (SWINDON) LIMITED Director 2018-06-26 CURRENT 2004-07-06 Active
VIKKI LOUISE EVERETT REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
VIKKI LOUISE EVERETT REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
VIKKI LOUISE EVERETT INSPIRAL OLDHAM LIMITED Director 2018-04-30 CURRENT 2010-02-04 Active
VIKKI LOUISE EVERETT JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2010-12-01 Active
VIKKI LOUISE EVERETT JLW EXCELLENT HOMES FOR LIFE LIMITED Director 2018-04-30 CURRENT 2010-12-03 Active
VIKKI LOUISE EVERETT INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2010-01-29 Active
VIKKI LOUISE EVERETT GARNET GROUP LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
VIKKI LOUISE EVERETT GARNET RESIDENTIAL LIMITED Director 2015-08-17 CURRENT 1994-11-08 Active
VIKKI LOUISE EVERETT IIC LAMBETH FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC LAMBETH HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT BARNET LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-23 Active
VIKKI LOUISE EVERETT ENFIELD LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-22 Active
VIKKI LOUISE EVERETT IIC BARNET HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-12-07 Active
VIKKI LOUISE EVERETT IIC ENFIELD HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-09-19 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON (PENDEREDS) LIMITED Director 2013-08-23 CURRENT 2007-03-26 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND SUBDEBT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-03-06 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON LIMITED Director 2013-08-23 CURRENT 2005-07-22 Active
VIKKI LOUISE EVERETT IIC LAMBETH SUBDEBT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC ENFIELD SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC ENFIELD FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING EQUITY LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT LAMBETH LIGHTING SERVICES LIMITED Director 2013-07-23 CURRENT 2004-03-16 Active
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2012-01-18 CURRENT 2003-01-03 Active
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2000-06-21 Active
VIKKI LOUISE EVERETT GARNET CONSULTING LIMITED Director 2009-12-15 CURRENT 2009-07-27 Active
KAREN MARIE HILL CENTURY HEALTH (NOTTINGHAM) LIMITED Director 2011-11-29 CURRENT 1999-02-04 Active
KAREN MARIE HILL JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED Director 2011-11-03 CURRENT 2006-05-23 Active
KAREN MARIE HILL JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED Director 2011-11-03 CURRENT 2006-05-23 In Administration
KAREN MARIE HILL PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2011-09-29 CURRENT 2003-01-03 Active
KAREN MARIE HILL PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2011-09-29 CURRENT 2006-07-24 Active
KAREN MARIE HILL PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2011-09-29 CURRENT 2006-07-24 Active
KAREN MARIE HILL PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Director 2011-09-29 CURRENT 2001-04-18 Liquidation
KAREN MARIE HILL PFI ISLINGTON (HOLDINGS) LIMITED Director 2011-09-29 CURRENT 2000-06-21 Active
MATTHEW JOSEPH MCLINTOCK JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MATTHEW JOSEPH MCLINTOCK PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2017-03-08 CURRENT 2003-01-03 Active
MATTHEW JOSEPH MCLINTOCK PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2017-03-08 CURRENT 2006-07-24 Active
MATTHEW JOSEPH MCLINTOCK PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2017-03-08 CURRENT 2006-07-24 Active
MATTHEW JOSEPH MCLINTOCK PFI ISLINGTON (HOLDINGS) LIMITED Director 2017-03-08 CURRENT 2000-06-21 Active
MATTHEW JOSEPH MCLINTOCK PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Director 2017-02-14 CURRENT 2001-04-18 Liquidation
MATTHEW JOSEPH MCLINTOCK JLIF HOLDINGS (STREET LIGHTING) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
MARTIN TIMOTHY SMITH SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2014-11-14 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH DUDLEY SUMMIT PLC Director 2014-11-14 CURRENT 2001-03-15 Active
MARTIN TIMOTHY SMITH SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2014-11-14 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH D4E MULBERRY (HOLDINGS) LIMITED Director 2014-10-31 CURRENT 2002-02-06 Active
MARTIN TIMOTHY SMITH PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Director 2014-10-31 CURRENT 2001-04-18 Liquidation
MARTIN TIMOTHY SMITH D4E MULBERRY LIMITED Director 2014-10-31 CURRENT 2002-02-06 Active
MARTIN TIMOTHY SMITH ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED Director 2013-11-01 CURRENT 2003-11-27 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2003-01-16 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (EASTER ROSS) LIMITED Director 2013-11-01 CURRENT 2003-01-30 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2003-01-30 Active
MARTIN TIMOTHY SMITH ELGIN EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2003-11-27 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (GARTNAVEL) LIMITED Director 2013-11-01 CURRENT 2004-08-04 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (GARTNAVEL) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2004-11-01 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (ST GEORGE'S) LIMITED Director 2013-11-01 CURRENT 2003-01-16 Active
MARTIN TIMOTHY SMITH ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED Director 2011-09-23 CURRENT 2008-01-30 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (TAMESIDE) LIMITED Director 2009-09-01 CURRENT 2001-11-06 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (HADLEY) LIMITED Director 2009-09-01 CURRENT 2004-09-15 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED Director 2009-09-01 CURRENT 2001-07-30 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (CORNWALL) LIMITED Director 2009-09-01 CURRENT 2003-12-08 Active
MARTIN TIMOTHY SMITH PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED Director 2009-09-01 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (SOUTHAMPTON) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2001-07-30 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2004-09-15 Active
MARTIN TIMOTHY SMITH PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2001-11-06 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (CORNWALL) (HOLDINGS) LIMITED Director 2009-09-01 CURRENT 2003-12-09 Active
MARTIN TIMOTHY SMITH ABERDEEN INFRASTRUCTURE (NO.3) LIMITED Director 2009-01-16 CURRENT 2008-06-27 Active
MARTIN TIMOTHY SMITH ABERDEEN INFRASTRUCTURE LIMITED Director 2009-01-16 CURRENT 2008-08-12 Active
MARTIN TIMOTHY SMITH THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED Director 2008-05-13 CURRENT 2003-10-09 Active
MARTIN TIMOTHY SMITH RSP (HOLDINGS) LIMITED Director 2008-05-13 CURRENT 2003-10-09 Active
MARTIN TIMOTHY SMITH 3 ED HOLDINGS 2 LIMITED Director 2007-11-29 CURRENT 2007-07-19 Active
MARTIN TIMOTHY SMITH 3 ED SISTERCO LIMITED Director 2007-11-29 CURRENT 2007-07-19 Active
MARTIN TIMOTHY SMITH PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2006-09-15 CURRENT 2006-07-24 Active
MARTIN TIMOTHY SMITH PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2006-09-15 CURRENT 2006-07-24 Active
MARTIN TIMOTHY SMITH EMBLEM SCHOOLS LIMITED Director 2005-12-22 CURRENT 2002-10-09 Active
MARTIN TIMOTHY SMITH EMBLEM SCHOOLS (HOLDINGS) LIMITED Director 2005-12-22 CURRENT 2005-05-27 Active
MARTIN TIMOTHY SMITH DEFENCE TRAINING SERVICES LIMITED Director 2005-04-25 CURRENT 1999-09-03 Active
MARTIN TIMOTHY SMITH YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2005-03-18 CURRENT 2004-02-18 Active
MARTIN TIMOTHY SMITH YORKSHIRE TRANSFORMATIONS LIMITED Director 2005-03-18 CURRENT 2003-05-18 Active
MARTIN TIMOTHY SMITH THE EDUCATION SUPPORT COMPANY (LEEDS) LIMITED Director 2005-01-19 CURRENT 2001-03-29 Active
MARTIN TIMOTHY SMITH THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED Director 2005-01-19 CURRENT 2001-03-29 Active
MARTIN TIMOTHY SMITH ESP (HOLDINGS) LIMITED Director 2004-01-29 CURRENT 2000-05-08 Active
MARTIN TIMOTHY SMITH 3 ED GLASGOW LIMITED Director 2004-01-29 CURRENT 1998-10-16 Active
MARTIN TIMOTHY SMITH THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2004-01-29 CURRENT 2000-05-08 Active
MARTIN TIMOTHY SMITH 3 ED HOLDINGS LIMITED Director 2004-01-29 CURRENT 1998-10-16 Active
MARTIN TIMOTHY SMITH PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2003-02-19 CURRENT 2003-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-05Voluntary liquidation Statement of receipts and payments to 2023-05-16
2022-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-16
2021-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-16
2020-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-16
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM 24 Conduit Place London W2 1EP
2019-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-16
2019-06-26600Appointment of a voluntary liquidator
2019-06-26LIQ10Removal of liquidator by court order
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM Unit 8 White Oak Square London Road Swanley Kent BR8 7AG
2018-06-12600Appointment of a voluntary liquidator
2018-06-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-17
2018-06-12LIQ02Voluntary liquidation Statement of affairs
2018-05-02AP04Appointment of Hcp Management Services Limited as company secretary on 2018-05-02
2018-05-01TM02Termination of appointment of Teresa Sarah Hedges on 2018-04-30
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LOUISE EVERETT / 28/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TIMOTHY SMITH / 27/03/2018
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH MCLINTOCK
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2016-12-19AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-18TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-18AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/16 FROM 1 Kingsway London WC2B 6AN
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-06TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-06AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0122/03/15 FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ION BALFOUR
2014-11-12AP01DIRECTOR APPOINTED MARTIN TIMOTHY SMITH
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0122/03/14 FULL LIST
2013-11-05AP01DIRECTOR APPOINTED ION BRUCE BALFOUR
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0122/03/13 FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE EVERETT / 22/03/2013
2013-02-25MISCSECTION 519
2013-02-21MISCSECTION 519
2013-02-13AP01DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2012-08-20AP03SECRETARY APPOINTED MARIA LEWIS
2012-08-20AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY BR8 8EX
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0122/03/12 FULL LIST
2012-02-29AP01DIRECTOR APPOINTED MR ANDREW GILBERT CHARLESWORTH
2012-02-28AP01DIRECTOR APPOINTED VIKKI LOUISE EVERETT
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH
2012-01-13AP01DIRECTOR APPOINTED MISS KAREN MARIE HILL
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DIXON
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0122/03/11 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BREMNER
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HILL
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0122/03/10 FULL LIST
2009-12-21AP03SECRETARY APPOINTED VICTORIA HAYNES
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS
2009-11-25AP01DIRECTOR APPOINTED MS KAREN MARIE HILL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAUGHEY
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-04-2888(2)RAD 28/04/06--------- £ SI 500@1=500 £ IC 500/1000
2006-04-2888(2)RAD 28/04/06--------- £ SI 499@1=499 £ IC 1/500
2006-04-11ELRESS386 DISP APP AUDS 22/03/06
2006-04-11ELRESS366A DISP HOLDING AGM 22/03/06
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PFI CAMDEN (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-25
Notices to2018-05-25
Resolution2018-05-25
Fines / Sanctions
No fines or sanctions have been issued against PFI CAMDEN (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE AND MORTGAGE OVER SHARES 2006-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SENIOR CREDITORS(THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PFI CAMDEN (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFI CAMDEN (HOLDINGS) LIMITED
Trademarks
We have not found any records of PFI CAMDEN (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFI CAMDEN (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PFI CAMDEN (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PFI CAMDEN (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPFI CAMDEN (HOLDINGS) LIMITEDEvent Date2018-05-25
Company Number: 05751341 Name of Company: PFI CAMDEN (HOLDINGS) LIMITED Trading Name: PFI Camden Nature of Business: Business Services - Other Type of Liquidation: Creditors' Voluntary Liquidation Reg…
 
Initiating party Event TypeNotices to
Defending partyPFI CAMDEN (HOLDINGS) LIMITEDEvent Date2018-05-25
 
Initiating party Event TypeResolution
Defending partyPFI CAMDEN (HOLDINGS) LIMITEDEvent Date2018-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFI CAMDEN (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PFI CAMDEN (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.