PMF-1, LTD
Overview
Company Name | PMF-1, LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05014280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PMF-1, LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PMF-1, LTD located?
Registered Office Address | Plumtree Court 25 Shoe Lane EC4A 4AU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PMF-1, LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PMF-1, LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on May 04, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Termination of appointment of William Thomas Gasson as a director on Oct 16, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Thomas Kelly on Sep 02, 2019 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Oliver John Bingham on Sep 02, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr William Thomas Gasson on Sep 02, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Vikramjit Singh Chima on Sep 02, 2019 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Clare Charlotte Richards on Sep 02, 2019 | 1 pages | CH03 | ||||||||||||||
Register inspection address has been changed to Plumtree Court 25 Shoe Lane London EC4A 4AU | 1 pages | AD02 | ||||||||||||||
Change of details for Poseidon Acquisitions Ltd as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on Sep 02, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 15, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notice of Restriction on the Company's Articles | 2 pages | CC01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2019
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Who are the officers of PMF-1, LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Thomas | Secretary | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | 177612970001 | |||||||
RICHARDS, Clare Charlotte | Secretary | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | 150043790001 | |||||||
BINGHAM, Oliver John | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | British | Chartered Accountant | 179230260001 | ||||
CHIMA, Vikramjit Singh | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | Indian | Accountant | 207123070001 | ||||
BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Company Secretary | 121744860001 | |||||
RUSSELL, Nicholas David | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 83581360003 | ||||||
COLLINS, Shaun Anthony, Mr. | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | British | Accountant | 163985940001 | ||||
DAGTOGLOU DE CARTERET, Ion Dimitris | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Investment Banker | 89585070002 | |||||
GASSON, William Thomas | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | British | Banker | 108065360002 | ||||
HALE, Jacqueline Ann | Director | 133 Fleet Street EC4A 2BB London Peterborough Court | British | Director | 138528660002 | |||||
HO, Albert Kai Chung | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Investment Banker | 95010550002 | |||||
HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | Accountant | 181558290001 | ||||
MARTE, Carolina | Director | 133 Fleet Street EC4A 2BB London Peterborough Court England | England | Dominican Republic | Executive Director / Vice President | 156951830001 | ||||
MINSON, Gregory Paul | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | American,British | Banker | 100607190002 | ||||
TAMMELA, Kimmo Benjam | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Investment Banker | 95010560002 | |||||
WILTSHIRE, Jeremy Alan | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | Banker | 190987380001 |
Who are the persons with significant control of PMF-1, LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Poseidon Acquisitions Ltd | Dec 11, 2018 | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elq Investors, Ltd | Apr 06, 2016 | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | Yes | ||||||||||
| |||||||||||||
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