PFIH LIMITED

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

    Company NamePFIH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05574861
    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 PFIH LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PFIH LIMITED located?

    Registered Office Address
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of PFIH LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAGEMASTER LIMITEDSep 27, 2005Sep 27, 2005

    What are the latest accounts for PFIH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PFIH LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for PFIH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    36 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Scott Stewart Kennedy as a director on Jun 12, 2025

    2 pagesAP01

    Termination of appointment of Scott William Hough as a director on Jun 13, 2025

    1 pagesTM01

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    34 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Andrew David Wallin as a director on Mar 14, 2024

    2 pagesAP01

    Termination of appointment of Antonios Erotocritou as a director on Mar 14, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Scott William Hough on Jun 01, 2023

    2 pagesCH01

    Appointment of Mr Scott William Hough as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of James Andrew Masterton as a director on Apr 13, 2023

    1 pagesTM01

    Termination of appointment of Richard Laird Peers as a director on Apr 13, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Who are the officers of PFIH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    KENNEDY, Scott Stewart
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Director
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    EnglandBritish211745270001
    WALLIN, Andrew David
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Director
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    United KingdomBritish194208920001
    NEWTON, Christopher John
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    3
    Essex
    United Kingdom
    Secretary
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    3
    Essex
    United Kingdom
    155310610001
    WALKLING, Andrew Charles
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Secretary
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    231225320001
    WILSON, David John
    7 College Way
    HA6 2BL Northwood
    Middlesex
    Secretary
    7 College Way
    HA6 2BL Northwood
    Middlesex
    British53882500001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    DONEGAN, Michael Piers
    Spode Lane
    Cowden
    TN8 7HJ Edenbridge
    Crippenden Manor
    Kent
    United Kingdom
    Director
    Spode Lane
    Cowden
    TN8 7HJ Edenbridge
    Crippenden Manor
    Kent
    United Kingdom
    EnglandBritish141024460001
    EROTOCRITOU, Antonios
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Director
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    United KingdomCypriot167795710001
    FISHER, Simon Patrick
    9 Ursula Street
    SW11 3DW London
    Director
    9 Ursula Street
    SW11 3DW London
    EnglandBritish114623450001
    FORMAN, Alasdair George Grant
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Director
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    United KingdomBritish132295620003
    HENDERSON, Robert David Charles
    North Ecchinswell Farm
    RG20 4UJ Newbury
    Berkshire
    Director
    North Ecchinswell Farm
    RG20 4UJ Newbury
    Berkshire
    United KingdomBritish43565270004
    HOUGH, Scott William
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    EnglandBritish85495940006
    HURST-BANNISTER, Barnabas John
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Director
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    EnglandBritish37504990002
    LYONS, Nicholas Stephen Leland
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Director
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    EnglandIrish167259690001
    MASTERTON, James Andrew
    Poveys Farm
    Ramsdell
    RG26 5SN Tadley
    Hampshire
    Director
    Poveys Farm
    Ramsdell
    RG26 5SN Tadley
    Hampshire
    EnglandBritish63292320002
    MUGGE, Mark Stephen
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Director
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    EnglandBritish162920630005
    PEERS, Richard Laird
    Woodcote Manor
    Bramdean
    SO24 0LL Alresford
    Hampshire
    Director
    Woodcote Manor
    Bramdean
    SO24 0LL Alresford
    Hampshire
    EnglandBritish106470370001
    WILSON, David John
    7 College Way
    HA6 2BL Northwood
    Middlesex
    Director
    7 College Way
    HA6 2BL Northwood
    Middlesex
    UkBritish53882500001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of PFIH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Piers Donegan
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Apr 06, 2016
    6th Floor
    2 Minster Court
    EC3R 7PD Mincing Lane
    London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Price Forbes Holdings Limited
    Minster Court
    EC3R 7PD London
    2
    England
    Apr 06, 2016
    Minster Court
    EC3R 7PD London
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredGrand Cayman
    Legal AuthorityCayman Islands Companies Law (As Amended)
    Place RegisteredCayman Islands Company Registry
    Registration NumberMc-301971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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