Active
Company Information for PFP-IGLOO NOMINEES LIMITED
305 GRAY'S INN ROAD, LONDON, WC1X 8QR,
|
Company Registration Number
08137485
Private Limited Company
Active |
Company Name | ||
---|---|---|
PFP-IGLOO NOMINEES LIMITED | ||
Legal Registered Office | ||
305 GRAY'S INN ROAD LONDON WC1X 8QR Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 08137485 | |
---|---|---|
Company ID Number | 08137485 | |
Date formed | 2012-07-10 | |
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 | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 02:43:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MARTIN |
||
CHRISTOPHER KENRICK BROWN |
||
CHRISTOPHER DELMAR JONES |
||
TIMOTHY SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IGLOO REGENERATION LIMITED |
Company Secretary | ||
MARK NEVITT |
Director | ||
DAVID STEPHEN SKINNER |
Director | ||
JANE ELIZABETH MACKRETH |
Company Secretary | ||
ANNE CATHERINE RAMSEY |
Company Secretary | ||
SIMON PAUL EASTWOOD |
Director | ||
MARK WILLIAM ORRISS |
Director | ||
MARCUS OWEN SHEPHERD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHRYSALIS (GENERAL PARTNER) LIMITED | Director | 2012-04-12 | CURRENT | 2012-02-14 | Active | |
HOME MADE HOMES LIMITED | Director | 2008-08-20 | CURRENT | 2008-04-19 | Active | |
CREATIVE SPACE MANAGEMENT LIMITED | Director | 2005-12-14 | CURRENT | 2005-10-26 | Active | |
BLUEPRINT (GENERAL PARTNER) LIMITED | Director | 2005-05-13 | CURRENT | 2005-01-24 | Active | |
BLUEPRINT (NOMINEES) LIMITED | Director | 2005-05-13 | CURRENT | 2005-03-08 | Active | |
IGLOO REGENERATION LIMITED | Director | 2000-11-02 | CURRENT | 2000-08-22 | Active | |
BIGG REGENERATION (GENERAL PARTNER) LIMITED | Director | 2018-05-03 | CURRENT | 2012-09-25 | Active | |
MALING STREET MANAGEMENT COMPANY LIMITED | Director | 2018-05-03 | CURRENT | 2014-07-24 | Active | |
PFP-IGLOO (GENERAL PARTNER) LIMITED | Director | 2018-05-03 | CURRENT | 2010-04-01 | Active | |
PFPC 1 GP LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
PFPC MMR GP LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
PFPC RETIREMENT 1 LIMITED | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
PLACES FOR PEOPLE FINANCIAL SERVICES LIMITED | Director | 2017-02-22 | CURRENT | 2005-09-07 | Active | |
PFP CAPITAL SERVICES LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
THRIVING INVESTMENTS LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
PLACES FOR PEOPLE PENSION TRUSTEE LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
BIGG REGENERATION (GENERAL PARTNER) LIMITED | Director | 2018-05-03 | CURRENT | 2012-09-25 | Active | |
BLUEPRINT (GENERAL PARTNER) LIMITED | Director | 2018-05-03 | CURRENT | 2005-01-24 | Active | |
BLUEPRINT (NOMINEES) LIMITED | Director | 2018-05-03 | CURRENT | 2005-03-08 | Active | |
MALING STREET MANAGEMENT COMPANY LIMITED | Director | 2018-05-03 | CURRENT | 2014-07-24 | Active | |
PFP-IGLOO (GENERAL PARTNER) LIMITED | Director | 2018-05-03 | CURRENT | 2010-04-01 | Active | |
PFPC 1 GP LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
PFPC MMR GP LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
THRIVING INVESTMENTS LIMITED | Director | 2016-03-07 | CURRENT | 2015-05-01 | Active | |
J D LETTINGS LIMITED | Director | 2014-09-01 | CURRENT | 1999-08-05 | Dissolved 2015-08-11 | |
BATH CITY LETS LIMITED | Director | 2008-07-10 | CURRENT | 2002-02-01 | Dissolved 2014-05-27 | |
PHOENIX PRECISION ELECTRIC LIMITED | Director | 2008-02-13 | CURRENT | 1991-02-22 | Dissolved 2013-11-19 | |
PALADIN GROUP LIMITED | Director | 2000-02-11 | CURRENT | 1999-12-24 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | ||
Change of details for Pfp-Igloo (General Partner) Limited as a person with significant control on 2021-12-01 | ||
Termination of appointment of Christopher Martin on 2023-07-01 | ||
Appointment of Joanna Kate Alsop as company secretary on 2023-07-01 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARTIN on 2021-12-01 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARTIN on 2021-12-01 | |
Director's details changed for Mr John Gordon Tatham on 2021-12-01 | ||
Director's details changed for Mr Timothy Saunders on 2021-12-01 | ||
CH01 | Director's details changed for Mr John Gordon Tatham on 2021-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM 80 Cheapside London EC2V 6EE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENRICK BROWN | |
AP01 | DIRECTOR APPOINTED MR JOHN GORDON TATHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Kenrick Brown on 2019-01-08 | |
CH01 | Director's details changed for Mr Christopher Kenrick Brown on 2018-10-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
PSC05 | Change of details for Carillion-Igloo Limited as a person with significant control on 2018-05-14 | |
AP03 | Appointment of Mr Christopher Martin as company secretary on 2018-06-15 | |
TM02 | Termination of appointment of Igloo Regeneration Limited on 2018-06-15 | |
AD02 | Register inspection address changed to The White House 10 Clifton York North Yorkshire YO30 6AE | |
AD03 | Registers moved to registered inspection location of The White House 10 Clifton York North Yorkshire YO30 6AE | |
RES15 | CHANGE OF COMPANY NAME 30/08/22 | |
CERTNM | COMPANY NAME CHANGED CARILLION-IGLOO NOMINEES LIMITED CERTIFICATE ISSUED ON 14/05/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DELMAR JONES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NEVITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER | |
AP04 | Appointment of Igloo Regeneration Limited as company secretary on 2018-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ORRISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE RAMSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSEY / 08/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ORRISS / 08/01/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 08/01/2018 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ORRISS / 02/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MARK NEVITT | |
AP01 | DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER | |
AR01 | 10/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD | |
AA01 | CURREXT FROM 31/07/2013 TO 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL EASTWOOD / 11/07/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PFP-IGLOO NOMINEES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PFP-IGLOO NOMINEES LIMITED are:
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. |