Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFP-IGLOO NOMINEES LIMITED
Company Information for

PFP-IGLOO NOMINEES LIMITED

305 GRAY'S INN ROAD, LONDON, WC1X 8QR,
Company Registration Number
08137485
Private Limited Company
Active

Company Overview

About Pfp-igloo Nominees Ltd
PFP-IGLOO NOMINEES LIMITED was founded on 2012-07-10 and has its registered office in London. The organisation's status is listed as "Active". Pfp-igloo Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PFP-IGLOO NOMINEES LIMITED
 
Legal Registered Office
305 GRAY'S INN ROAD
LONDON
WC1X 8QR
Other companies in WV1
 
Previous Names
CARILLION-IGLOO NOMINEES LIMITED14/05/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFP-IGLOO NOMINEES 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 PFP-IGLOO NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARTIN
Company Secretary 2018-06-15
CHRISTOPHER KENRICK BROWN
Director 2012-07-10
CHRISTOPHER DELMAR JONES
Director 2018-05-03
TIMOTHY SAUNDERS
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
IGLOO REGENERATION LIMITED
Company Secretary 2018-02-07 2018-06-15
MARK NEVITT
Director 2013-07-18 2018-05-03
DAVID STEPHEN SKINNER
Director 2013-07-18 2018-05-03
JANE ELIZABETH MACKRETH
Company Secretary 2012-07-10 2018-02-07
ANNE CATHERINE RAMSEY
Company Secretary 2012-07-10 2018-02-07
SIMON PAUL EASTWOOD
Director 2012-07-10 2018-02-07
MARK WILLIAM ORRISS
Director 2012-07-10 2018-02-07
MARCUS OWEN SHEPHERD
Director 2012-07-10 2013-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER KENRICK BROWN CHRYSALIS (GENERAL PARTNER) LIMITED Director 2012-04-12 CURRENT 2012-02-14 Active
CHRISTOPHER KENRICK BROWN HOME MADE HOMES LIMITED Director 2008-08-20 CURRENT 2008-04-19 Active
CHRISTOPHER KENRICK BROWN CREATIVE SPACE MANAGEMENT LIMITED Director 2005-12-14 CURRENT 2005-10-26 Active
CHRISTOPHER KENRICK BROWN BLUEPRINT (GENERAL PARTNER) LIMITED Director 2005-05-13 CURRENT 2005-01-24 Active
CHRISTOPHER KENRICK BROWN BLUEPRINT (NOMINEES) LIMITED Director 2005-05-13 CURRENT 2005-03-08 Active
CHRISTOPHER KENRICK BROWN IGLOO REGENERATION LIMITED Director 2000-11-02 CURRENT 2000-08-22 Active
CHRISTOPHER DELMAR JONES BIGG REGENERATION (GENERAL PARTNER) LIMITED Director 2018-05-03 CURRENT 2012-09-25 Active
CHRISTOPHER DELMAR JONES MALING STREET MANAGEMENT COMPANY LIMITED Director 2018-05-03 CURRENT 2014-07-24 Active
CHRISTOPHER DELMAR JONES PFP-IGLOO (GENERAL PARTNER) LIMITED Director 2018-05-03 CURRENT 2010-04-01 Active
CHRISTOPHER DELMAR JONES PFPC 1 GP LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER DELMAR JONES PFPC MMR GP LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
CHRISTOPHER DELMAR JONES PFPC RETIREMENT 1 LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
CHRISTOPHER DELMAR JONES PLACES FOR PEOPLE FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2005-09-07 Active
CHRISTOPHER DELMAR JONES PFP CAPITAL SERVICES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
CHRISTOPHER DELMAR JONES THRIVING INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
CHRISTOPHER DELMAR JONES PLACES FOR PEOPLE PENSION TRUSTEE LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
TIMOTHY SAUNDERS BIGG REGENERATION (GENERAL PARTNER) LIMITED Director 2018-05-03 CURRENT 2012-09-25 Active
TIMOTHY SAUNDERS BLUEPRINT (GENERAL PARTNER) LIMITED Director 2018-05-03 CURRENT 2005-01-24 Active
TIMOTHY SAUNDERS BLUEPRINT (NOMINEES) LIMITED Director 2018-05-03 CURRENT 2005-03-08 Active
TIMOTHY SAUNDERS MALING STREET MANAGEMENT COMPANY LIMITED Director 2018-05-03 CURRENT 2014-07-24 Active
TIMOTHY SAUNDERS PFP-IGLOO (GENERAL PARTNER) LIMITED Director 2018-05-03 CURRENT 2010-04-01 Active
TIMOTHY SAUNDERS PFPC 1 GP LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
TIMOTHY SAUNDERS PFPC MMR GP LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
TIMOTHY SAUNDERS THRIVING INVESTMENTS LIMITED Director 2016-03-07 CURRENT 2015-05-01 Active
TIMOTHY SAUNDERS J D LETTINGS LIMITED Director 2014-09-01 CURRENT 1999-08-05 Dissolved 2015-08-11
TIMOTHY SAUNDERS BATH CITY LETS LIMITED Director 2008-07-10 CURRENT 2002-02-01 Dissolved 2014-05-27
TIMOTHY SAUNDERS PHOENIX PRECISION ELECTRIC LIMITED Director 2008-02-13 CURRENT 1991-02-22 Dissolved 2013-11-19
TIMOTHY SAUNDERS PALADIN GROUP LIMITED Director 2000-02-11 CURRENT 1999-12-24 Dissolved 2014-09-16

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
2024-03-30Compulsory strike-off action has been discontinued
2024-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-14CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-07Change of details for Pfp-Igloo (General Partner) Limited as a person with significant control on 2021-12-01
2023-07-04Termination of appointment of Christopher Martin on 2023-07-01
2023-07-03Appointment of Joanna Kate Alsop as company secretary on 2023-07-01
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARTIN on 2021-12-01
2021-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARTIN on 2021-12-01
2021-12-20Director's details changed for Mr John Gordon Tatham on 2021-12-01
2021-12-20Director's details changed for Mr Timothy Saunders on 2021-12-01
2021-12-20CH01Director's details changed for Mr John Gordon Tatham on 2021-12-01
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 80 Cheapside London EC2V 6EE England
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENRICK BROWN
2020-02-10AP01DIRECTOR APPOINTED MR JOHN GORDON TATHAM
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-01-10CH01Director's details changed for Mr Christopher Kenrick Brown on 2019-01-08
2018-11-06CH01Director's details changed for Mr Christopher Kenrick Brown on 2018-10-30
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-03AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-07-02PSC05Change of details for Carillion-Igloo Limited as a person with significant control on 2018-05-14
2018-06-18AP03Appointment of Mr Christopher Martin as company secretary on 2018-06-15
2018-06-15TM02Termination of appointment of Igloo Regeneration Limited on 2018-06-15
2018-05-17AD02Register inspection address changed to The White House 10 Clifton York North Yorkshire YO30 6AE
2018-05-17AD03Registers moved to registered inspection location of The White House 10 Clifton York North Yorkshire YO30 6AE
2018-05-14RES15CHANGE OF COMPANY NAME 30/08/22
2018-05-14CERTNMCOMPANY NAME CHANGED CARILLION-IGLOO NOMINEES LIMITED CERTIFICATE ISSUED ON 14/05/18
2018-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-05-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DELMAR JONES
2018-05-11AP01DIRECTOR APPOINTED MR TIMOTHY SAUNDERS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEVITT
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2018-05-11AP04Appointment of Igloo Regeneration Limited as company secretary on 2018-02-07
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ORRISS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY ANNE RAMSEY
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH
2018-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSEY / 08/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ORRISS / 08/01/2018
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 08/01/2018
2017-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0122/06/16 FULL LIST
2015-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0110/07/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ORRISS / 02/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0110/07/14 FULL LIST
2014-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-29AP01DIRECTOR APPOINTED MR MARK NEVITT
2013-07-29AP01DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER
2013-07-10AR0110/07/13 FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD
2012-08-09AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL EASTWOOD / 11/07/2012
2012-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PFP-IGLOO NOMINEES 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 PFP-IGLOO NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PFP-IGLOO NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-03-31

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

Intangible Assets
Patents
We have not found any records of PFP-IGLOO NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFP-IGLOO NOMINEES LIMITED
Trademarks
We have not found any records of PFP-IGLOO NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFP-IGLOO NOMINEES 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 PFP-IGLOO NOMINEES 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 PFP-IGLOO NOMINEES 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 PFP-IGLOO NOMINEES 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 PFP-IGLOO NOMINEES 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.