PPNL SPV B7 - 1 LIMITED
Overview
| Company Name | PPNL SPV B7 - 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09870559 |
| 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 B7 - 1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PPNL SPV B7 - 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 B7 - 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PPNL SPV B7 - 1 LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for PPNL SPV B7 - 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 11, 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 | ||
Satisfaction of charge 098705590007 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590011 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590015 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590014 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590012 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590013 in full | 1 pages | MR04 | ||
Appointment of Mr Martin Mcananey as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 098705590001 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590003 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590004 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590005 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590006 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590008 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590009 in full | 1 pages | MR04 | ||
Satisfaction of charge 098705590010 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 Nov 11, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 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 | ||
Who are the officers of PPNL SPV B7 - 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 | 319017740001 | |||||||||
| BATH, Warren Brian | Director | Old Gloucester Street WC1N 3AX London 27 England | England | Australian | 209550850001 | |||||||||
| DAVEY, Liberty Rebecca | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | 162857690004 | |||||||||
| HUBBLE, Justin Legarth | Director | Fore Street EC2Y 5EJ London 1 United Kingdom | England | British,New Zealander | 177324350001 | |||||||||
| PATEL, Hiren | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 264150690005 | |||||||||
| WEAVER, Robert Aidan Owain | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British | 241650810004 | |||||||||
| WEEDON, Mark | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 299941460002 | |||||||||
| WILLIAMS, David | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 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 B7 - 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppnl Spv B7 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