PIF GP NO 4 LIMITED

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

    Company NamePIF GP NO 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04710593
    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 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 AddressNo

    What are the latest accounts for PIF GP NO 4 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PIF GP NO 4 LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2025
    Next Confirmation Statement DueApr 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2024
    OverdueNo

    What are the latest filings for PIF GP NO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA
    ADHVBOHT

    Termination of appointment of Michael Bernard Walsh as a director on Nov 29, 2024

    1 pagesTM01
    XDH4FOSZ

    Appointment of Mr Robert Charles Thompson as a director on Nov 29, 2024

    2 pagesAP01
    XDH4FOMI

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01
    XD0C8K23

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA
    ACEWITEQ

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01
    XC0P858R

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA
    ABHT8EU3

    Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022

    1 pagesTM02
    XB6NKNSR

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01
    XB1DCADN

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA
    AAHXSML4

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01
    XA1WEWO1

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA
    A9YLSNJD

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01
    X91OCBGQ

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA
    A8JSXY1V

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01
    X822FSQ0

    Change of details for Leeds Enterprise Limited as a person with significant control on Apr 25, 2017

    2 pagesPSC05
    X822FSD6

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA
    A7FX7R0B

    Confirmation statement made on Mar 25, 2018 with no updates

    3 pagesCS01
    X7332MQY

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA
    A6KPWVZN

    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 pagesAD01
    X653MDSX

    Confirmation statement made on Mar 25, 2017 with updates

    5 pagesCS01
    X645NUS8

    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 pagesAD01
    X5H1PHMP

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA
    A5FZA62J

    Appointment of Mr Michael Hofman as a secretary on May 31, 2016

    2 pagesAP03
    X59RPDZ6

    Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016

    1 pagesTM02
    X59RPDJ7

    Who are the officers of PIF GP NO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David Ian
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishDirector129722110001
    THOMPSON, Robert Charles
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishDirector279172260001
    GERVASIO, James Ernest Peter
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Secretary
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    British2093810001
    HALL, David Ian
    Ashfield Terrace
    Appley Bridge
    WN6 9AG Wigan
    4
    Lancashire
    Secretary
    Ashfield Terrace
    Appley Bridge
    WN6 9AG Wigan
    4
    Lancashire
    BritishDirector129722110001
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    209342630001
    SIMPSON, Julie
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    Secretary
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    British81636950001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    159334510001
    ADEY, Philip Jeremy
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    United KingdomBritishDirector159928710001
    BEST, David Martin
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishCompany Director47892490001
    CAMMERMAN, Philip Simon
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    Director
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    EnglandBritishCompany Dorector2607800001
    CLARKE, Anthony Richard
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    EnglandBritishDirector46175540004
    CLAYDON, Peter Christopher
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    Director
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    United KingdomBritishCompany Director10112450001
    DAVIES, Alan Frederick
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    Director
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    United KingdomBritishFinance Director81044090001
    GARNHAM, Peter John
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    West Yorkshire
    South Yorkshire, EnglandBritishCompany Director79134170002
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishDirector74086660002

    Who are the persons with significant control of PIF GP NO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Enterprise Limited
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number1677903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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