PPM CAPITAL (HOLDINGS) LIMITED
Overview
| Company Name | PPM CAPITAL (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03852755 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PPM CAPITAL (HOLDINGS) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PPM CAPITAL (HOLDINGS) LIMITED located?
| Registered Office Address | 10 Fenchurch Avenue EC3M 5AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PPM CAPITAL (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PPM FINANCIAL SERVICES LIMITED | Nov 09, 1999 | Nov 09, 1999 |
| GS NINETEEN LIMITED | Oct 04, 1999 | Oct 04, 1999 |
What are the latest accounts for PPM CAPITAL (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PPM CAPITAL (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for PPM CAPITAL (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Director's details changed for Mr Nicholas Robert Mcmorran on Jan 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Robert Mcmorran on Jul 01, 2018 | 2 pages | CH01 | ||
Appointment of Mr Marcello Arona as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Appointment of Christopher Maurice Smyth as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sean Andrew Fitzgerald as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Oct 17, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Sean Andrew Fitzgerald as a director on Oct 07, 2019 | 2 pages | AP01 | ||
Change of details for M&G Limited as a person with significant control on Sep 16, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Termination of appointment of Leeroy Robert Tustain as a director on Jun 26, 2019 | 1 pages | TM01 | ||
legacy | 7 pages | RP04CS01 | ||
Secretary's details changed for M&G Management Services Limited on Apr 12, 2019 | 3 pages | CH04 | ||
Change of details for M&G Limited as a person with significant control on Apr 12, 2019 | 5 pages | PSC05 | ||
Who are the officers of PPM CAPITAL (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 | 150456660001 | |||||||
| ARONA, Marcello, Mr | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | Italian | 331600160001 | |||||
| MCMORRAN, Nicholas Robert | Director | Fenchurch Avenue EC3M 5AG London 10 England England | United Kingdom | British | 245237390001 | |||||
| SMYTH, Christopher Maurice | Director | Fenchurch Avenue EC3M 5AG London 10 England England | England | British | 315292610001 | |||||
| MCCLELLAND, Jonathan Peter | Secretary | 18 Guildford Grove Greenwich SE10 8JT London | British | 65808580001 | ||||||
| MCCLELLAND, Jonathan Peter | Secretary | 18 Guildford Grove Greenwich SE10 8JT London | British | 65808580001 | ||||||
| MOLLOY, Fiona Jane | Secretary | 64 Old Fold View EN5 4EB Barnet Hertfordshire | British | 75464460002 | ||||||
| MORGAN, Susan Diane | Secretary | 394 Long Lane East Finchley N2 8JX London | British | 77321810001 | ||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||
| ASHTON, Kay Elizabeth | Director | 38 Lambolle Road NW3 4HR London | United Kingdom | British | 52743960002 | |||||
| CLARKE, Martin Andrew, Dr | Director | 35 The Bromptons Rose Square SW3 6RS London Uk | United Kingdom | British | 121053560001 | |||||
| COLLINS, Jackie Louise | Director | Laurence Pountney Hill London EC4R 0HH | England | British | 171250570001 | |||||
| FITZGERALD, Sean Andrew | Director | Fenchurch Avenue EC3M 5AG London 10 | Scotland | British | 259031790001 | |||||
| GREEN, David George | Director | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | England | British | 6484240005 | |||||
| GUEST, Walter Henry | Director | Penny Liggan Green Lane, Rock PL27 6LJ Wadebridge Cornwall | British | 4200040003 | ||||||
| HASLETT, James Keith | Director | 35 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | England | British | 304784270001 | |||||
| HIGGS, Derek Alan | Director | 41 Upper Addison Gardens W14 8AJ London | British | 1434640001 | ||||||
| JOHNSON, Philip Michael | Director | 39a Lancaster Road W11 1QJ London | England | British | 60377680002 | |||||
| KELLY, Christopher Hugh | Director | 149 Petersham Road TW10 7AH Richmond Surrey | British | 141865510001 | ||||||
| LEWIS, Murray | Director | 11 Clevedon Road Tilehurst RG31 6RL Reading Berkshire | British | 64827400002 | ||||||
| MACDOUGALL, Neil Patrick | Director | The Old Farm House Frithsden HP1 3DG Hemel Hempstead | England | British | 51809630004 | |||||
| MACKINTOSH, Alistair Angus | Director | Dippenhall House Dippenhall GU10 5EB Farnham Surrey | England | British | 141541520002 | |||||
| MCCLELLAND, Jonathan Peter | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 65808580001 | |||||
| MCLINTOCK, Michael George Alexander | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | British | 39667970006 | ||||||
| MORGAN, Jonathan Windsor | Director | 51 Castelnau Barnes SW13 9RT London | British | 10387190002 | ||||||
| NIBLETT, Jonathan Peter | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | 71502520001 | |||||
| RIHON, Jean Lou | Director | 22 Roland Way SW7 3RE London | Belgian | 72719520002 | ||||||
| SMITH, John Andrew | Director | Apartment 1285 Tower 15 Hong Kong Park View FOREIGN 88 Tai Tam Resevoir Road Hong Kong | British | 64770430003 | ||||||
| SPEIRS, Grant Robert Fairlie | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | 260050720001 | |||||
| TURNER, Matthew Charles | Director | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | United Kingdom | British | 115927000001 | |||||
| TUSTAIN, Leeroy Robert | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 255445940001 | |||||
| WHILEY, Gareth Ridgwell | Director | 66 Dukes Avenue W4 2AF Chiswick | United Kingdom | British | 76970690005 |
Who are the persons with significant control of PPM CAPITAL (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G Fa Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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