PIF GP NO 4 LIMITED
Overview
Company Name | PIF GP NO 4 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04710593 |
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 PIF GP NO 4 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PIF GP NO 4 LIMITED located?
Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PIF GP NO 4 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PIF GP NO 4 LIMITED?
Last Confirmation Statement Made Up To | Mar 25, 2025 |
---|---|
Next Confirmation Statement Due | Apr 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2024 |
Overdue | No |
What are the latest filings for PIF GP NO 4 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of Michael Bernard Walsh as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Charles Thompson as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Leeds Enterprise Limited as a person with significant control on Apr 25, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 25, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Appointment of Mr Michael Hofman as a secretary on May 31, 2016 | 2 pages | AP03 | ||
Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016 | 1 pages | TM02 | ||
Who are the officers of PIF GP NO 4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, David Ian | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Director | 129722110001 | ||||
THOMPSON, Robert Charles | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Director | 279172260001 | ||||
GERVASIO, James Ernest Peter | Secretary | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | British | 2093810001 | ||||||
HALL, David Ian | Secretary | Ashfield Terrace Appley Bridge WN6 9AG Wigan 4 Lancashire | British | Director | 129722110001 | |||||
HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209342630001 | |||||||
SIMPSON, Julie | Secretary | 4 Morrell Crescent Wrenthorpe WF2 0SU Wakefield West Yorkshire | British | 81636950001 | ||||||
WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159334510001 | |||||||
ADEY, Philip Jeremy | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | United Kingdom | British | Director | 159928710001 | ||||
BEST, David Martin | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | Company Director | 47892490001 | ||||
CAMMERMAN, Philip Simon | Director | 55 The Fairway Alwoodley LS17 7PE Leeds West Yorkshire | England | British | Company Dorector | 2607800001 | ||||
CLARKE, Anthony Richard | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | Director | 46175540004 | ||||
CLAYDON, Peter Christopher | Director | The Old Vicarage Beckett Road WFB 2DD Dewsbury West Yorkshire | United Kingdom | British | Company Director | 10112450001 | ||||
DAVIES, Alan Frederick | Director | 7 Eastfield Close LS24 8JX Tadcaster North Yorkshire | United Kingdom | British | Finance Director | 81044090001 | ||||
GARNHAM, Peter John | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | South Yorkshire, England | British | Company Director | 79134170002 | ||||
WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Director | 74086660002 |
Who are the persons with significant control of PIF GP NO 4 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leeds Enterprise Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | 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