PHP INVESTMENTS NO.1 LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

17/06/2517 June 2025 NewFull accounts made up to 2024-12-31

View Document

19/07/2419 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/04/2429 April 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

18/04/2418 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-18

View Document

05/03/245 March 2024 Registration of charge 076479090007, created on 2024-03-01

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-10

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

29/04/2229 April 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Santer as a director on 2022-03-31

View Document

04/11/214 November 2021 Registration of charge 076479090006, created on 2021-10-22

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076479090005

View Document

22/03/1822 March 2018 ARTICLES OF ASSOCIATION

View Document

22/01/1822 January 2018 22/12/2017

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076479090004

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHP HEALTHCARE INVESTMENTS (HOLDINGS) LIMITED

View Document

03/01/183 January 2018 CESSATION OF PHP HEALTHCARE (HOLDINGS) LIMITED AS A PSC

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER-ARNOTT

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

03/08/163 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 08/07/2016

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB UNITED KINGDOM

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

18/06/1318 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR TIMOTHY DAVID WALKER-ARNOTT

View Document

16/01/1316 January 2013 ALTER ARTICLES 27/12/2012

View Document

16/01/1316 January 2013 ARTICLES OF ASSOCIATION

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARNER

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED PHILIP JOHN HOLLAND

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/111 June 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company