Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT PFI COMPANY 1 LIMITED
Company Information for

KENT PFI COMPANY 1 LIMITED

3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
Company Registration Number
06523340
Private Limited Company
Active

Company Overview

About Kent Pfi Company 1 Ltd
KENT PFI COMPANY 1 LIMITED was founded on 2008-03-04 and has its registered office in London. The organisation's status is listed as "Active". Kent Pfi Company 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KENT PFI COMPANY 1 LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
Other companies in SE1
 
Filing Information
Company Number 06523340
Company ID Number 06523340
Date formed 2008-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB946659568  
Last Datalog update: 2024-03-06 23:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT PFI COMPANY 1 LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) 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 KENT PFI COMPANY 1 LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE HANSEN
Director 2014-10-01
CATHERINE MARGARET HEAD
Director 2013-09-30
SINESH RAMESH SHAH
Director 2012-10-08
ANDREW JOHN TROW
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RICHARD HENSHAW
Director 2016-12-31 2017-01-01
PAUL SIMON ANDREWS
Director 2014-01-31 2016-12-31
ALASTAIR JAMES GORDON-STEWART
Director 2012-07-07 2014-06-06
IAN GREG CHAPMAN
Company Secretary 2012-12-21 2014-01-31
PHILLIPPA JANE WILTON PRONGUE
Director 2012-12-21 2014-01-31
ADAM GEORGE WADDINGTON
Director 2011-09-22 2013-04-22
GRAHAME WILLIAM GEORGE WARD
Director 2009-05-14 2013-01-07
PHILIP ROGER PERKINS GEORGE
Company Secretary 2009-09-07 2012-12-21
PHILIP ROGER PERKINS GEORGE
Director 2009-09-07 2012-12-21
ANTHONY NICHOLAS FRANKLIN
Director 2010-07-23 2012-12-06
NICK STUART ENGLISH
Director 2011-09-22 2012-10-08
PHIL JOHN WHISCOMBE
Director 2009-09-07 2012-08-09
RICHARD DAVID HOILE
Director 2008-10-22 2011-08-12
WILLIAM FROST
Company Secretary 2009-01-12 2009-09-07
WARREN PERSKY
Director 2009-01-12 2009-09-07
TRILLIUM GROUP LIMITED
Director 2009-01-12 2009-09-07
TRILLIUM HOLDINGS LIMITED
Director 2009-01-12 2009-09-07
PHIL JOHN WHISCOMBE
Director 2009-09-07 2009-09-07
SEMPERIAN SECRETARIAT SERVICES LIMITED
Company Secretary 2008-03-04 2009-06-30
MICHAEL AUSTERBERRY
Director 2008-10-22 2009-05-14
GRAHAME WILLIAM GEORGE WARD
Director 2009-02-19 2009-05-14
BRUCE WARREN DALGLEISH
Director 2008-09-24 2009-01-12
DAVID ROY GODDEN
Director 2008-10-22 2009-01-12
NORMAN ALISTAIR GREVILLE
Director 2008-10-22 2009-01-12
MARK PATRICK SIBLEY
Director 2008-10-22 2009-01-12
LST PPP NOMINEE DIRECTORS LIMITED
Director 2008-03-04 2008-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANNE HANSEN KENT PFI HOLDINGS COMPANY 1 LIMITED Director 2014-10-01 CURRENT 2008-03-04 Active
CATHERINE MARGARET HEAD KENT PFI HOLDINGS COMPANY 1 LIMITED Director 2013-09-30 CURRENT 2008-03-04 Active
SINESH RAMESH SHAH KENT PFI HOLDINGS COMPANY 1 LIMITED Director 2012-10-08 CURRENT 2008-03-04 Active
ANDREW JOHN TROW KENT PFI HOLDINGS COMPANY 1 LIMITED Director 2017-01-01 CURRENT 2008-03-04 Active
ANDREW JOHN TROW IPP (MORAY SCHOOLS) LIMITED Director 2016-11-21 CURRENT 2010-02-19 Active
ANDREW JOHN TROW IPP (MORAY SCHOOLS) HOLDINGS LIMITED Director 2016-11-21 CURRENT 2010-02-19 Active
ANDREW JOHN TROW ESSEX LEP LIMITED Director 2013-07-28 CURRENT 2010-03-16 Active
ANDREW JOHN TROW ESSEX SCHOOLS (HOLDINGS) LIMITED Director 2013-06-28 CURRENT 2010-03-16 Active
ANDREW JOHN TROW ESSEX SCHOOLS LIMITED Director 2013-06-28 CURRENT 2010-03-18 Active
ANDREW JOHN TROW ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED Director 2013-06-28 CURRENT 2012-02-22 Active
ANDREW JOHN TROW ESSEX SCHOOLS (WOODLANDS) LIMITED Director 2013-06-28 CURRENT 2012-02-23 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
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-04Director's details changed for Mr James Peter Marsh on 2023-03-01
2023-02-28CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-26AP01DIRECTOR APPOINTED MR JAMES PETER MARSH
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TROW
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-03-19AP01DIRECTOR APPOINTED MR KALPESH SAVJANI
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE FLAHERTY
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-10-29AP01DIRECTOR APPOINTED MS KATE LOUISE FLAHERTY
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COLIN WARD
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-30AP01DIRECTOR APPOINTED MR DANIEL COLIN WARD
2018-05-15AP01DIRECTOR APPOINTED JOANNA LESLEY LEE
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET HEAD
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SINESH RAMESH SHAH
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-01-26CH01Director's details changed for Mr Sinesh Ramesh Shah on 2016-03-31
2018-01-24PSC05Change of details for Kent Pfi Holdings Company 1 Limited as a person with significant control on 2017-07-31
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TROW / 31/07/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SINESH RAMESH SHAH / 31/07/2017
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Two London Bridge London SE1 9RA
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD HENSHAW
2017-05-31AP01DIRECTOR APPOINTED ANDREW JOHN TROW
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED NIGEL RICHARD HENSHAW
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON ANDREWS
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-17AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-07CH01Director's details changed for Mr Sinesh Ramesh Shah on 2015-09-07
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-16AR0116/02/15 FULL LIST
2014-10-14AP01DIRECTOR APPOINTED JACQUELINE ANNE HANSEN
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD
2014-03-12AP01DIRECTOR APPOINTED PAUL ANDREWS
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY IAN CHAPMAN
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA PRONGUE
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-17AR0116/02/14 FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-24AP01DIRECTOR APPOINTED MRS CATHERINE MARGARET HEAD
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON
2013-03-04AR0116/02/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPPA JANE WILTON PRONGUE / 15/02/2013
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME WARD
2012-12-21AP03SECRETARY APPOINTED MR IAN GREG CHAPMAN
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE
2012-12-21AP01DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUE
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANKLIN
2012-10-08AP01DIRECTOR APPOINTED MR SINESH RAMESH SHAH
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISCOMBE
2012-07-27AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2012-03-06AR0103/03/12 FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISCOMBE
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AP01DIRECTOR APPOINTED MR ADAM WADDINGTON
2011-10-11AP01DIRECTOR APPOINTED MR NICK ENGLISH
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE
2011-03-09AR0103/03/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS FRANKLIN
2010-05-04MISCSECTION 519
2010-03-09AR0104/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME WARD / 01/03/2010
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AP01DIRECTOR APPOINTED PHILIP JOHN WHISCOMBE
2009-10-02288aDIRECTOR APPOINTED PHILIP WHISCOMBE
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY WILLIAM FROST
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR WARREN PERSKY
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR TRILLIUM HOLDINGS LIMITED
2009-09-27288aDIRECTOR AND SECRETARY APPOINTED PHILIP GEORGE
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY SEMPERIAN SECRETARIAT SERVICES LIMITED
2009-06-04288aDIRECTOR APPOINTED GRAHAME WARD
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL AUSTERBERRY
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR GRAHAME WARD
2009-05-08363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES TRILLIUM LIMITED / 26/01/2009
2009-03-02288aDIRECTOR APPOINTED GRAHAME WARD
2009-02-09288aDIRECTOR APPOINTED WARREN PERSKY
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARK SIBLEY
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID GODDEN
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR NORMAN GREVILLE
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR BRUCE DALGLEISH
2009-02-09288aDIRECTOR APPOINTED LAND SECURITIES TRILLIUM LIMITED
2009-02-09288aDIRECTOR APPOINTED TRILLIUM GROUP LIMITED
2009-02-09288aSECRETARY APPOINTED WILLIAM FROST
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KENT PFI COMPANY 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENT PFI COMPANY 1 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
SECURITY AGREEMENT 2008-11-05 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of KENT PFI COMPANY 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT PFI COMPANY 1 LIMITED
Trademarks
We have not found any records of KENT PFI COMPANY 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KENT PFI COMPANY 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £829,506 PFI Development Costs
Kent County Council 2016-8 GBP £835,589 PFI Development Costs
Kent County Council 2016-6 GBP £1,682,011
Kent County Council 2016-5 GBP £850,678
Kent County Council 2016-4 GBP £830,701 PFI Development Costs
Kent County Council 2016-3 GBP £838,406 PFI Development Costs
Kent County Council 2016-2 GBP £835,265 PFI Development Costs
Kent County Council 2016-1 GBP £840,636 PFI Development Costs
Kent County Council 2015-12 GBP £845,416 PFI Development Costs
Kent County Council 2015-10 GBP £1,643,796 PFI Development Costs
Kent County Council 2015-9 GBP £849,257
Kent County Council 2015-8 GBP £1,599,883 PFI Development Costs
Kent County Council 2015-7 GBP £820,639 PFI Development Costs
Kent County Council 2015-6 GBP £8,544 PFI Development Costs
Kent County Council 2015-5 GBP £581,963 PFI Development Costs
Kent County Council 2015-4 GBP £830,384 PFI Development Costs
Kent County Council 2015-3 GBP £809,084 PFI Development Costs
Kent County Council 2015-2 GBP £833,697 PFI Development Costs
Kent County Council 2015-1 GBP £806,865 PFI Development Costs
Kent County Council 2014-12 GBP £861,916 PFI Development Costs
Kent County Council 2014-11 GBP £864,001 PFI Development Costs
Kent County Council 2014-10 GBP £828,191 PFI Development Costs
Kent County Council 2014-9 GBP £1,155,890 PFI Development Costs
Kent County Council 2014-8 GBP £875,934 PFI Development Costs
Kent County Council 2014-7 GBP £834,856 PFI Development Costs
Kent County Council 2014-6 GBP £1,005,330 PFI Development Costs
Kent County Council 2014-4 GBP £28,558 PFI Development Costs
Kent County Council 2014-3 GBP £802,911 PFI Development Costs
Kent County Council 2014-2 GBP £769,942 PFI Development Costs
Kent County Council 2014-1 GBP £812,191 PFI Development Costs
Kent County Council 2013-12 GBP £804,047 PFI Development Costs
Kent County Council 2013-11 GBP £821,020 PFI Development Costs
Kent County Council 2013-10 GBP £1,617,091 PFI Development Costs
Kent County Council 2013-9 GBP £812,787 PFI Development Costs
Kent County Council 2013-8 GBP £13,442 PFI Development Costs
Kent County Council 2013-7 GBP £822,612 PFI Development Costs
Kent County Council 2013-6 GBP £1,617,221 PFI Development Costs
Kent County Council 2013-5 GBP £19,966 PFI Development Costs
Kent County Council 2013-4 GBP £864,897 PFI Development Costs
Kent County Council 2013-3 GBP £1,613,253 PFI Development Costs
Kent County Council 2013-1 GBP £880,720 PFI Development Costs
Kent County Council 2012-12 GBP £813,207 PFI Development Costs
Kent County Council 2012-11 GBP £1,539,645 PFI Development Costs
Kent County Council 2012-10 GBP £15,057 PFI Development Costs
Kent County Council 2012-9 GBP £795,785 PFI Development Costs
Kent County Council 2012-8 GBP £815,142 PFI Development Costs
Kent County Council 2012-7 GBP £856,960 PFI Development Costs
Kent County Council 2012-6 GBP £794,462 PFI Development Costs
Kent County Council 2012-5 GBP £823,019 PFI Development Costs
Kent County Council 2012-4 GBP £772,091 PFI Development Costs
Kent County Council 2012-3 GBP £796,429 PFI Development Costs
Kent County Council 2012-2 GBP £787,746 PFI Development Costs
Kent County Council 2012-1 GBP £809,074 PFI Development Costs
Kent County Council 2011-12 GBP £1,565,167 PFI Development Costs
Kent County Council 2011-11 GBP £15,381 PFI Development Costs
Kent County Council 2011-10 GBP £1,045,362 PFI Development Costs
Kent County Council 2011-9 GBP £776,901 PFI Development Costs
Kent County Council 2011-8 GBP £1,464,974 PFI Development Costs
Kent County Council 2011-6 GBP £1,040,925
Kent County Council 2011-5 GBP £3,085,856 PFI Development Costs
Kent County Council 2011-4 GBP £28,818 PFI Development Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENT PFI COMPANY 1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENT PFI COMPANY 1 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 KENT PFI COMPANY 1 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.