THE PROJECT FINANCE ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mrs Caroline Rachel Smith Lytton on 2025-04-29

View Document

01/05/251 May 2025 Change of details for Miss Daisy Emma Brooker as a person with significant control on 2025-04-24

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

01/05/251 May 2025 Director's details changed for Daisy Brooker on 2025-04-24

View Document

01/05/251 May 2025 Director's details changed for Ms Isabelle Claire Whitehead on 2025-04-29

View Document

01/05/251 May 2025 Director's details changed for Miss Nicole Wang on 2025-04-29

View Document

04/03/254 March 2025 Appointment of Mr Adam David Price as a director on 2025-03-04

View Document

19/02/2519 February 2025 Appointment of Mrs Julia Elizabeth Prescot as a director on 2025-02-18

View Document

13/01/2513 January 2025 Termination of appointment of Ian Mcgookin as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Nicholas James Chism as a director on 2024-12-31

View Document

26/09/2426 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Appointment of Gerda Diniute as a director on 2024-06-26

View Document

02/08/242 August 2024 Appointment of Ms. Joanna Mobed as a director on 2024-06-26

View Document

01/08/241 August 2024 Termination of appointment of Nade Kirilova Nikolova as a director on 2024-04-25

View Document

01/08/241 August 2024 Termination of appointment of Shaun Patrick Johnson as a director on 2024-06-26

View Document

01/08/241 August 2024 Appointment of Angelantonio Dell'atti as a director on 2024-06-26

View Document

01/08/241 August 2024 Termination of appointment of Matthew Jordan-Tank as a director on 2024-06-26

View Document

30/04/2430 April 2024 Secretary's details changed for Mark Richards on 2024-04-25

View Document

29/04/2429 April 2024 Change of details for Mr Geoffrey Norman Haley as a person with significant control on 2024-04-25

View Document

29/04/2429 April 2024 Director's details changed for Ms Isabella Claire Whitehead on 2024-04-25

View Document

29/04/2429 April 2024 Director's details changed for Mr Ian Mcgookin on 2024-04-25

View Document

29/04/2429 April 2024 Director's details changed for Mr Geoffrey Norman Haley on 2024-04-25

View Document

29/04/2429 April 2024 Director's details changed for Daisy Brooker on 2024-03-06

View Document

29/04/2429 April 2024 Director's details changed for Mrs Caroline Rachel Smith Lytton on 2024-03-06

View Document

29/04/2429 April 2024 Director's details changed for Mr Femi Fadipe on 2024-04-25

View Document

29/04/2429 April 2024 Director's details changed for Mr Matthew Jordan-Tank on 2024-04-25

View Document

29/04/2429 April 2024 Director's details changed for Mr Omar Sekkat on 2024-04-25

View Document

29/04/2429 April 2024 Director's details changed for Daisy Brooker on 2024-04-25

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

06/03/246 March 2024 Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1EN England to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Audited abridged accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

15/08/2315 August 2023 Appointment of Mr Omar Sekkat as a director on 2023-06-21

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

08/08/238 August 2023 Appointment of Ms Isabella Claire Whitehead as a director on 2023-06-21

View Document

08/08/238 August 2023 Termination of appointment of Philippa Sian Alexandra Eddie as a director on 2023-06-21

View Document

08/08/238 August 2023 Termination of appointment of Anne-Sophie Claire Eveno as a director on 2023-06-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Appointment of Mr Ian Mcgookin as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Jennifer Willenbrock as a director on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Allard Mark Nooy as a director on 2021-05-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

17/08/2017 August 2020 31/12/19 AUDITED ABRIDGED

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MS JENNIFER WILLENBROCK

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR DOMINIC BRIAN LEADSOM

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED MRS PHILIPPA SIAN ALEXANDRA EDDIE

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WICKSTROM

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HALL

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR FEMI FADIPE

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MISS ANNE-SOPHIE CLAIRE EVENO

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOT PATSANZA

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAXTER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 AUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RACHEL SMITH / 01/07/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PATRICK JOHNSON / 27/06/2019

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER REEKIE

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR SHAUN PATRICK JOHNSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ELLIOT PATSANZA

View Document

19/07/1819 July 2018 31/12/17 AUDITED ABRIDGED

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 150 FLEET STREET FLEET STREET LONDON EC4A 2DQ

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFERY BARRATT

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANKS

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED ALLARD MARK NOOY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 DIRECTOR APPOINTED CAROLINE RACHEL SMITH

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED ALISTAIR BEETON PERKINS

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED NADEJDA NIKOLOVA

View Document

28/07/1728 July 2017 31/12/16 AUDITED ABRIDGED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY EMMA BROOKER

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAISY MORRIS / 19/07/2016

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAISY BROOKER / 19/07/2016

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ZURKOW

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR ALISTAIR IAN HIGGINS

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR LEO MCKENNA

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED DAVID WICKSTROM

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED PHILLIP JAMES HALL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MRS JULIA ELIZABETH PRESCOT

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED PETER CHARLES MAXWELL REEKIE

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED DAISY BROOKER

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 03/07/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MICHAEL WILKINS

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED JOHN PAUL SEED

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED ADRIAN PETER BAXTER

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED WILLIAM BANKS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANA CORVALAN

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 03/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/09/131 September 2013 REGISTERED OFFICE CHANGED ON 01/09/2013 FROM UNIT 104 HATTON SQUARE BUSINESS CENTRE 16-16A BALDWINS GARDENS LONDON EC1N 7RJ

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/07/139 July 2013 03/07/13 NO MEMBER LIST

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DEIGHTON

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR LEO WILLIAM MCKENNA

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED DAVID LAURENCE CROSS

View Document

05/02/135 February 2013 DIRECTOR APPOINTED CHRISTOPHER HOLMES

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN COURTNEIDGE

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 03/07/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED DEBORAH MICHAL ZURKOW

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED ANA CORVALAN

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED JEFFERY VERNON COURTNEY LEWIS BARRATT

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED DR DARRYL GUY MURPHY

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 03/07/11 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDS / 01/10/2009

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD DEIGHTON / 01/10/2009

View Document

22/11/1022 November 2010 03/07/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK COURTNEIDGE / 01/10/2009

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MARK RICHARDS

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MARK RICHARDS

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINS

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 03/07/09

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM NORTHCROFT LTD ONE HORSE GUARDS AVENUE LONDON GREATER LONDON SW1A 2HU

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH INFANTE

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY JOSEPH INFANTE

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 03/07/08

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 03/07/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 03/07/06

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 03/07/05

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 30/06/04

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: UNIT 15 24 YORK GROVE LONDON SE15 2NZ

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 ANNUAL RETURN MADE UP TO 03/07/03

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 70 THE WHEEL HOUSE BURRELLS WHARF SQUAR LONDON E14 3TA

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 ANNUAL RETURN MADE UP TO 03/07/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 ANNUAL RETURN MADE UP TO 03/07/01

View Document

26/07/0026 July 2000 ANNUAL RETURN MADE UP TO 03/07/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 ANNUAL RETURN MADE UP TO 03/07/99

View Document

10/11/9910 November 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

14/12/9814 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/983 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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