PPNL SPV B6 - 1 LIMITED
Overview
Company Name | PPNL SPV B6 - 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09846004 |
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 PPNL SPV B6 - 1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PPNL SPV B6 - 1 LIMITED located?
Registered Office Address | 27 Old Gloucester Street WC1N 3AX London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PPNL SPV B6 - 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PPNL SPV B6 - 1 LIMITED?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for PPNL SPV B6 - 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 098460040001 in full | 1 pages | MR04 | ||
Satisfaction of charge 098460040002 in full | 1 pages | MR04 | ||
Satisfaction of charge 098460040003 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 28, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Hiren Patel as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mr Martin Mcananey as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 098460040009 in full | 1 pages | MR04 | ||
Termination of appointment of Mark Weedon as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Register inspection address has been changed from C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL | 1 pages | AD02 | ||
Termination of appointment of Warren Brian Bath as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Mark Weedon on Oct 28, 2022 | 2 pages | CH01 | ||
Termination of appointment of Robert Aidan Owain Weaver as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Mark Weedon as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 28, 2021 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP | 1 pages | AD02 | ||
Director's details changed for Mr Robert Aidan Owain Weaver on Oct 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Hiren Patel on Oct 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Warren Brian Bath on Oct 28, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 28, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of PPNL SPV B6 - 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCANANEY, Martin Daniel | Director | Old Gloucester Street WC1N 3AX London 27 England | England | Irish | Director | 319017740001 | ||||||||
BATH, Warren Brian | Director | Old Gloucester Street WC1N 3AX London 27 England | England | Australian | Cfo | 209550850001 | ||||||||
DAVEY, Liberty Rebecca | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | Company Secretarial Assistant | 162857690004 | ||||||||
PATEL, Hiren | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | Accountant | 264150690005 | ||||||||
WEAVER, Robert Aidan Owain | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British | Director Of Property | 241650810004 | ||||||||
WEEDON, Mark | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | Business Development Director | 299941460002 | ||||||||
WILLIAMS, David | Director | Borough High Street SE1 1LB London 180 England | England | British | Accountant | 221828090001 | ||||||||
COLES RIDGE LIMITED | Director | Fore Street EC2Y 5EJ London 1 United Kingdom |
| 196964940001 | ||||||||||
GLASSMILL LIMITED | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom |
| 192170160001 |
Who are the persons with significant control of PPNL SPV B6 - 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ppnl Spv B6 Limited | Apr 06, 2016 | Old Gloucester Street WC1N 3AX London 27 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