ELBON PFI FUND (INVESTMENTS) LIMITED
Overview
| Company Name | ELBON PFI FUND (INVESTMENTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04196287 |
| 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 ELBON PFI FUND (INVESTMENTS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ELBON PFI FUND (INVESTMENTS) LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELBON PFI FUND (INVESTMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOBLE PFI FUND (INVESTMENTS) LIMITED | May 25, 2001 | May 25, 2001 |
| PRECIS (2014) LIMITED | Apr 09, 2001 | Apr 09, 2001 |
What are the latest accounts for ELBON PFI FUND (INVESTMENTS) 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 ELBON PFI FUND (INVESTMENTS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2026 |
| Overdue | No |
What are the latest filings for ELBON PFI FUND (INVESTMENTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 04, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 20, 2025 | 1 pages | AD01 | ||
Change of details for Elbon Holdings (2) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024 | 2 pages | CH01 | ||
Appointment of Bryan Michael Acutt as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Peter Dawes as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 56 pages | PARENT_ACC | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of ELBON PFI FUND (INVESTMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| ACUTT, Bryan Michael | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 178845820001 | |||||||||
| NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||||||
| NOBLE PARTNERSHIP LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010001 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AUSTIN, Robert John | Director | The Cottage 8 Dockroyd Oakworth BD22 7RH Keighley West Yorkshire | British | 49285440001 | ||||||||||
| CHAPLIN, Robert Henry Moffett | Director | 23 Moray Place EH3 6DA Edinburgh Lothian | United Kingdom | British | 63131640001 | |||||||||
| CHRISTAKIS, Anastasios | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | Greek | 138240020001 | |||||||||
| CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | 59134900001 | |||||||||
| COPLEY, Peter Paul | Director | 113 Shepherds Lane DA1 2PA Dartford Kent | England | British | 66206120002 | |||||||||
| DAWES, James Peter | Director | Palace Street SW1E 5JD London 16 United Kingdom | England | British | 71103010004 | |||||||||
| GREGSON, Anita Catherine | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 147214480001 | |||||||||
| JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | 67849380002 | ||||||||||
| MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| MIDDLETON, Nigel Wythen | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 156912990002 | |||||||||
| MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | 85320540001 | |||||||||
| PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | 83107910002 | |||||||||
| RAY, Alistair Graham | Director | 305 Rotherhithe Street SE16 5EQ London | British | 77528420002 | ||||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 59658050001 | ||||||||||
| THOMSON, Benjamin John Paget | Director | 10 Belford Terrace EH4 3DQ Edinburgh Midlothian | British | 44243290003 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 151194610002 | ||||||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of ELBON PFI FUND (INVESTMENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elbon Holdings (2) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | 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