PFPC 1 GP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Director's details changed for Mr Andrew Winstanley on 2024-03-01

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Change of details for Pfp Capital Limited as a person with significant control on 2023-10-02

View Document

04/07/234 July 2023 Termination of appointment of Christopher Martin as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/03/2322 March 2023 Appointment of Miss Catherine Helen Webster as a director on 2023-03-22

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Christopher Delmar Jones as a director on 2022-04-08

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Secretary's details changed for Mr Christopher Martin on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Christopher Delmar Jones on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Andrew Winstanley on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Pfp Capital Limited as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

18/05/2018 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR ANDREW WINSTANLEY

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS

View Document

17/05/1817 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/05/1817 May 2018 SAIL ADDRESS CREATED

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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