THE PROJECT FINANCE ASSOCIATION

THE PROJECT FINANCE ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PROJECT FINANCE ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03592310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PROJECT FINANCE ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE PROJECT FINANCE ASSOCIATION located?

    Registered Office Address
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PROJECT FINANCE ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE PROJECT FINANCE ASSOCIATION?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for THE PROJECT FINANCE ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Audited abridged accounts made up to Dec 31, 2024

    7 pagesAA

    Director's details changed for Mrs Caroline Rachel Smith Lytton on Apr 29, 2025

    2 pagesCH01

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Nicole Wang on Apr 29, 2025

    2 pagesCH01

    Director's details changed for Ms Isabelle Claire Whitehead on Apr 29, 2025

    2 pagesCH01

    Change of details for Miss Daisy Emma Brooker as a person with significant control on Apr 24, 2025

    2 pagesPSC04

    Director's details changed for Daisy Brooker on Apr 24, 2025

    2 pagesCH01

    Appointment of Mr Adam David Price as a director on Mar 04, 2025

    2 pagesAP01

    Appointment of Mrs Julia Elizabeth Prescot as a director on Feb 18, 2025

    2 pagesAP01

    Termination of appointment of Ian Mcgookin as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Nicholas James Chism as a director on Dec 31, 2024

    1 pagesTM01

    Audited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Appointment of Gerda Diniute as a director on Jun 26, 2024

    2 pagesAP01

    Appointment of Ms. Joanna Mobed as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Matthew Jordan-Tank as a director on Jun 26, 2024

    1 pagesTM01

    Termination of appointment of Shaun Patrick Johnson as a director on Jun 26, 2024

    1 pagesTM01

    Termination of appointment of Nade Kirilova Nikolova as a director on Apr 25, 2024

    1 pagesTM01

    Appointment of Angelantonio Dell'atti as a director on Jun 26, 2024

    2 pagesAP01

    Secretary's details changed for Mark Richards on Apr 25, 2024

    1 pagesCH03

    Director's details changed for Daisy Brooker on Apr 25, 2024

    2 pagesCH01

    Change of details for Mr Geoffrey Norman Haley as a person with significant control on Apr 25, 2024

    2 pagesPSC04

    Director's details changed for Mr Omar Sekkat on Apr 25, 2024

    2 pagesCH01

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Jordan-Tank on Apr 25, 2024

    2 pagesCH01

    Director's details changed for Ms Isabella Claire Whitehead on Apr 25, 2024

    2 pagesCH01

    Who are the officers of THE PROJECT FINANCE ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Mark
    Governor’S House
    5 Laurence Pountney Hill
    EC4R 0BR London
    Bryan Cave Leighton Paisner Llp
    England
    Secretary
    Governor’S House
    5 Laurence Pountney Hill
    EC4R 0BR London
    Bryan Cave Leighton Paisner Llp
    England
    British155670870001
    BROOKER, Daisy
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Director
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    EnglandBritish203410240003
    DELL'ATTI, Angelantonio
    Pennsylvania Avenue
    20433 Washington Dc
    2121
    District Of Columbia
    United States
    Director
    Pennsylvania Avenue
    20433 Washington Dc
    2121
    District Of Columbia
    United States
    United StatesItalian325701700001
    DINIUTE, Gerda
    98-100 Boulevard Konrad Adenauer
    Luxembourg
    European Investment Bank
    Luxembourg
    Director
    98-100 Boulevard Konrad Adenauer
    Luxembourg
    European Investment Bank
    Luxembourg
    LuxembourgLithuanian325732900001
    FADIPE, Femi
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    EnglandBritish267412740001
    HALEY, Geoffrey Norman
    Rosebay Crescent
    Warfield
    RG42 5AL Bracknell
    28
    England
    Director
    Rosebay Crescent
    Warfield
    RG42 5AL Bracknell
    28
    England
    EnglandEnglish138050140002
    HANLEY, John Edgar Paul
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Director
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    EnglandBritish30748190006
    HIGGINS, Alistair Ian
    Moorgate
    EC2R 6DA London
    8-10
    England
    Director
    Moorgate
    EC2R 6DA London
    8-10
    England
    EnglandBritish231620240001
    LEADSOM, Dominic Brian
    St Clair Ave West
    Floor 12
    Toronto
    2
    Ontario, M4v 1l5
    Canada
    Director
    St Clair Ave West
    Floor 12
    Toronto
    2
    Ontario, M4v 1l5
    Canada
    CanadaBritish203194410001
    LYTTON, Caroline Rachel Smith
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Director
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    United KingdomBritish241100820002
    MOBED, Joanna, Ms.
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Director
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    EnglandBritish305776710001
    PRESCOT, Julia Elizabeth
    Fittleworth Road
    Wisborough Green
    RH14 0HD Billingshurst
    Pear Trees
    England
    Director
    Fittleworth Road
    Wisborough Green
    RH14 0HD Billingshurst
    Pear Trees
    England
    EnglandBritish220917530001
    PRICE, Adam David
    Colmore Circus Queensway
    B4 6BN Birmingham
    Multistory 38 Colmore Circus
    England
    Director
    Colmore Circus Queensway
    B4 6BN Birmingham
    Multistory 38 Colmore Circus
    England
    EnglandBritish233575120001
    SEKKAT, Omar
    30-01 Guoco Tower
    1 Wallich Street
    Dnb Bank Asa
    078881
    Singapore
    Director
    30-01 Guoco Tower
    1 Wallich Street
    Dnb Bank Asa
    078881
    Singapore
    SingaporeBritish312424100002
    WANG, Nicole
    More London Place
    SE1 2AF London
    1
    England
    Director
    More London Place
    SE1 2AF London
    1
    England
    CanadaAustralian283509170002
    WHITEHEAD, Isabelle Claire
    126 Phillip Strret
    Sydney
    Level 23 Deutsche Bank Place
    New South Wales
    Australia
    Director
    126 Phillip Strret
    Sydney
    Level 23 Deutsche Bank Place
    New South Wales
    Australia
    AustraliaAustralian312194200003
    INFANTE, Joseph Anthony
    Twigwitch
    Hook Heath Road
    GU22 0DT Woking
    Surrey
    Secretary
    Twigwitch
    Hook Heath Road
    GU22 0DT Woking
    Surrey
    British79948120003
    JOHNSON, Mark Andrew
    35 Waller Road
    Telegraph Hill
    SE14 5LE London
    Secretary
    35 Waller Road
    Telegraph Hill
    SE14 5LE London
    British91663210001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Secretary
    190 Strand
    WC2R 1JN London
    67466840001
    BANKS, William
    George Street
    2000 Sydney
    680
    New South Wales
    Australia
    Director
    George Street
    2000 Sydney
    680
    New South Wales
    Australia
    AustraliaAustralian195108590001
    BARRATT, Jeffery Vernon Courtney Lewis
    More London Riverside
    SE1 2AQ London
    3
    Director
    More London Riverside
    SE1 2AQ London
    3
    WalesBritish141969810001
    BAXTER, Adrian Peter
    43 Brook Green
    W6 7EF Hammersmith
    Elms House
    London
    United Kingdom
    Director
    43 Brook Green
    W6 7EF Hammersmith
    Elms House
    London
    United Kingdom
    United KingdomBritish195108760001
    CHISM, Nicholas James
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Director
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    EnglandBritish283535940001
    CORVALAN, Ana
    Baldwins Gardens
    EC1N 7RJ London
    Unit 104 Hatton Square Business Centre 16-16a
    England
    Director
    Baldwins Gardens
    EC1N 7RJ London
    Unit 104 Hatton Square Business Centre 16-16a
    England
    EnglandBritish169375400001
    COURTNEIDGE, Robin Mark
    2 Horncastle Close
    SE12 9LQ London
    Director
    2 Horncastle Close
    SE12 9LQ London
    United KingdomBritish123087010001
    CROSS, David Laurence
    Fleet Street
    Fleet Street
    EC4A 2DQ London
    150
    England
    Director
    Fleet Street
    Fleet Street
    EC4A 2DQ London
    150
    England
    UkBritish78744540001
    DEIGHTON, John Richard
    6 Robins Close
    Wootton Bassett
    SN4 8NU Swindon
    Wiltshire
    Director
    6 Robins Close
    Wootton Bassett
    SN4 8NU Swindon
    Wiltshire
    United KingdomBritish91426980001
    EDDIE, Philippa Sian Alexandra
    38 Chancery Lane
    WC2A 1EN London
    The Cursitor
    England
    Director
    38 Chancery Lane
    WC2A 1EN London
    The Cursitor
    England
    EnglandBritish267418100001
    EVENO, Anne-Sophie Claire
    38 Chancery Lane
    WC2A 1EN London
    The Cursitor
    England
    Director
    38 Chancery Lane
    WC2A 1EN London
    The Cursitor
    England
    EnglandFrench263131810001
    HALEY, Alastair Paul
    Flat 1
    64 Alexandra Drive
    SE19 1AN London
    Director
    Flat 1
    64 Alexandra Drive
    SE19 1AN London
    British85407180001
    HALL, Phillip James
    Ropemaker Street
    EC2Y 9AN London
    25 Ropemaker Place
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9AN London
    25 Ropemaker Place
    United Kingdom
    United KingdomBritish227931270001
    HOLMES, Christopher
    125 Old Broad Street
    EC2N 1AR London
    11th Floor
    Uk
    Director
    125 Old Broad Street
    EC2N 1AR London
    11th Floor
    Uk
    United KingdomBritish242924480001
    INFANTE, Joseph Anthony
    Twigwitch
    Hook Heath Road
    GU22 0DT Woking
    Surrey
    Director
    Twigwitch
    Hook Heath Road
    GU22 0DT Woking
    Surrey
    EnglandBritish79948120003
    JOHNSON, Mark Andrew
    35 Waller Road
    Telegraph Hill
    SE14 5LE London
    Director
    35 Waller Road
    Telegraph Hill
    SE14 5LE London
    United KingdomBritish91663210001
    JOHNSON, Shaun Patrick
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Director
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    EnglandBritish151112200003

    Who are the persons with significant control of THE PROJECT FINANCE ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Daisy Emma Brooker
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Nov 14, 2016
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Geoffrey Norman Haley
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Jun 05, 2016
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0