PFP-IGLOO (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-23 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

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

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

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

20/04/2320 April 2023 Secretary's details changed for Mr Christopher Martin on 2021-12-01

View Document

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

View Document

16/09/2216 September 2022 Appointment of Mr William Robert Kyle as a director on 2022-08-31

View Document

15/09/2215 September 2022 Termination of appointment of Timothy Saunders as a director on 2022-08-31

View Document

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

View Document

01/12/211 December 2021 Change of details for Pfpc 1 Gp 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 England to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

03/03/203 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR JOHN GORDON TATHAM

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 08/01/2019

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 30/10/2018

View Document

03/08/183 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

12/07/1812 July 2018 CESSATION OF IGLOO REGENERATION (GENERAL PARTNER) LIMITED AS A PSC

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFPC 1 GP LIMITED

View Document

15/06/1815 June 2018 SECRETARY APPOINTED MR CHRISTOPHER MARTIN

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY IGLOO REGENERATION LIMITED

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

14/05/1814 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED CARILLION-IGLOO LIMITED CERTIFICATE ISSUED ON 14/05/18

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR TIMOTHY SAUNDERS

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER DELMAR JONES

View Document

11/05/1811 May 2018 CORPORATE SECRETARY APPOINTED IGLOO REGENERATION LIMITED

View Document

11/05/1811 May 2018 CESSATION OF CARILLION CONSTRUCTION LIMITED AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NEVITT

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ORRISS

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE RAMSAY / 08/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ORRISS / 08/01/2018

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 08/01/2018

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072116840001

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR MARK NEVITT

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 ADOPT ARTICLES 11/07/2012

View Document

05/04/125 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL GARDINER

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 26/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE RAMSAY / 01/01/2012

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MARK WILLIAM ORRISS

View Document

03/11/103 November 2010 DIRECTOR APPOINTED CHRISTOPHER KENRICK BROWN

View Document

20/09/1020 September 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSTON GARDINER / 03/09/2010

View Document

06/09/106 September 2010 SECRETARY APPOINTED MISS JANE ELIZABETH MACKRETH

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD

View Document

01/04/101 April 2010 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