Company NamePPM Capital (Holdings) Limited
DirectorsNicholas Robert McMorran and Sean Andrew Fitzgerald
Company StatusActive
Company Number03852755
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Previous NamesGS Nineteen Limited and PPM Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nicholas Robert McMorran
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(20 years after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(6 years, 4 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameJonathan Windsor Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2005)
RoleFund Manager
Correspondence Address51 Castelnau
Barnes
London
SW13 9RT
Director NameMr Alistair Angus Mackintosh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDippenhall House
Dippenhall
Farnham
Surrey
GU10 5EB
Director NameMr Neil Patrick MacDougall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Frithsden
Hemel Hempstead
HP1 3DG
Director NameMurray Lewis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 May 2000)
RoleAccountant
Correspondence Address11 Clevedon Road
Tilehurst
Reading
Berkshire
RG31 6RL
Director NameMr Derek Alan Higgs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2000)
RoleCha Of Ppml
Correspondence Address41 Upper Addison Gardens
London
W14 8AJ
Director NameWalter Henry Guest
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressPenny Liggan
Green Lane, Rock
Wadebridge
Cornwall
PL27 6LJ
Director NameDr Martin Andrew Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2002)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 The Bromptons
Rose Square
London
SW3 6RS
Director NameMs Kay Elizabeth Ashton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2007)
RoleInvestment Dir
Country of ResidenceUnited Kingdom
Correspondence Address38 Lambolle Road
London
NW3 4HR
Director NameJohn Andrew Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2002)
RoleInvestment Manager
Correspondence AddressApartment 1285 Tower 15
Hong Kong Park View
88 Tai Tam Resevoir Road
Foreign
Director NameMatthew Charles Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Hall
Star Lane Knowl Hill
Reading
Berkshire
RG10 9UR
Director NameJean Lou Rihon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed19 July 2000(9 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2007)
RoleInvestment Manager
Correspondence Address22 Roland Way
London
SW7 3RE
Director NameChristopher Hugh Kelly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(9 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2007)
RoleInvestment Manager
Correspondence Address149 Petersham Road
Richmond
Surrey
TW10 7AH
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed19 July 2000(9 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2007)
RoleFinance Director
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMichael George Alexander McLintock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 06 June 2016)
RoleChief Executive M&G Group
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2002)
RoleLegal Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMr Gareth Ridgwell Whiley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dukes Avenue
Chiswick
W4 2AF
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2005)
RoleLegal Officer
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years after company formation)
Appointment Duration10 years, 10 months (resigned 07 September 2018)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter Niblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2012)
RoleM&G Group Financial Controller
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NamePhilip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Lancaster Road
London
W11 1QJ
Director NameMr Grant Robert Fairlie Speirs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(9 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMs Jackie Louise Collins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Leeroy Robert Tustain
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(19 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websiteppmcapital.com

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1M & G LTD
100.00%
Ordinary 1

Financials

Year2014
Net Worth£1,039,000
Cash£1,004,000
Current Liabilities£38,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
16 September 2020Full accounts made up to 31 December 2019 (22 pages)
29 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
7 October 2019Appointment of Mr Sean Andrew Fitzgerald as a director on 7 October 2019 (2 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
7 August 2019Full accounts made up to 31 December 2018 (22 pages)
10 July 2019Termination of appointment of Leeroy Robert Tustain as a director on 26 June 2019 (1 page)
13 May 2019Second filing of Confirmation Statement dated 17/10/2016 (7 pages)
24 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
23 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
18 February 2019Appointment of Mr Leeroy Robert Tustain as a director on 8 February 2019 (2 pages)
4 February 2019Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
14 September 2018Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page)
6 September 2018Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages)
16 August 2018Termination of appointment of Jackie Louise Collins as a director on 31 July 2018 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (19 pages)
13 July 2018Appointment of Mr Nicholas Robert Mcmorran as a director on 1 July 2018 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
15 June 2017Full accounts made up to 31 December 2016 (19 pages)
15 June 2017Full accounts made up to 31 December 2016 (19 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered on 13/05/2019.
(7 pages)
3 August 2016Full accounts made up to 31 December 2015 (19 pages)
3 August 2016Full accounts made up to 31 December 2015 (19 pages)
9 June 2016Termination of appointment of Michael George Alexander Mclintock as a director on 6 June 2016 (1 page)
9 June 2016Termination of appointment of Michael George Alexander Mclintock as a director on 6 June 2016 (1 page)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
(5 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,000
(5 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,000
(5 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,000
(5 pages)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 August 2012Appointment of Ms Jackie Louise Collins as a director (2 pages)
8 August 2012Appointment of Ms Jackie Louise Collins as a director (2 pages)
23 July 2012Termination of appointment of Jonathan Niblett as a director (1 page)
23 July 2012Termination of appointment of Jonathan Niblett as a director (1 page)
25 June 2012Full accounts made up to 31 December 2011 (13 pages)
25 June 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
13 May 2011Full accounts made up to 31 December 2010 (13 pages)
13 May 2011Full accounts made up to 31 December 2010 (13 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2009Memorandum and Articles of Association (13 pages)
15 October 2009Memorandum and Articles of Association (13 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michael George Alexander Mclintock on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Michael George Alexander Mclintock on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Michael George Alexander Mclintock on 7 October 2009 (2 pages)
7 October 2009Statement of company's objects (2 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2009Statement of company's objects (2 pages)
19 August 2009Memorandum and Articles of Association (15 pages)
19 August 2009Memorandum and Articles of Association (15 pages)
5 August 2009Solvency statement dated 20/07/09 (1 page)
5 August 2009Solvency statement dated 20/07/09 (1 page)
28 July 2009Statement by directors (1 page)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 July 2009Resolutions
  • RES13 ‐ Share prem a/c reduced by £11822000 20/07/2009
(1 page)
28 July 2009Statement by directors (1 page)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 July 2009Resolutions
  • RES13 ‐ Share prem a/c reduced by £11822000 20/07/2009
(1 page)
10 June 2009Full accounts made up to 31 December 2008 (13 pages)
10 June 2009Full accounts made up to 31 December 2008 (13 pages)
6 November 2008Director appointed mr grant robert speirs (1 page)
6 November 2008Director appointed mr grant robert speirs (1 page)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
16 September 2008Appointment terminated director philip johnson (1 page)
16 September 2008Appointment terminated director philip johnson (1 page)
2 May 2008Full accounts made up to 31 December 2007 (14 pages)
2 May 2008Full accounts made up to 31 December 2007 (14 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2007Return made up to 04/10/07; full list of members (3 pages)
5 October 2007Return made up to 04/10/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
5 October 2006Return made up to 04/10/06; full list of members (3 pages)
5 October 2006Return made up to 04/10/06; full list of members (3 pages)
15 August 2006Full accounts made up to 31 December 2005 (14 pages)
15 August 2006Full accounts made up to 31 December 2005 (14 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
5 October 2005Return made up to 04/10/05; full list of members (3 pages)
5 October 2005Return made up to 04/10/05; full list of members (3 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
17 May 2005Company name changed ppm ventures (holdings) LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed ppm ventures (holdings) LIMITED\certificate issued on 17/05/05 (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (13 pages)
16 May 2005Full accounts made up to 31 December 2004 (13 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
30 November 2004Full accounts made up to 31 December 2003 (13 pages)
30 November 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Return made up to 04/10/04; full list of members (4 pages)
11 October 2004Return made up to 04/10/04; full list of members (4 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
15 October 2003Return made up to 04/10/03; full list of members (9 pages)
15 October 2003Return made up to 04/10/03; full list of members (9 pages)
13 July 2003Director's particulars changed (1 page)
13 July 2003Director's particulars changed (1 page)
9 June 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Full accounts made up to 31 December 2002 (13 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
28 October 2002Return made up to 04/10/02; full list of members (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Return made up to 04/10/02; full list of members (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002New secretary appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 142 holborn bars london EC1N 2NH (1 page)
21 June 2002Registered office changed on 21/06/02 from: 142 holborn bars london EC1N 2NH (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
25 October 2001Return made up to 04/10/01; full list of members (10 pages)
25 October 2001Return made up to 04/10/01; full list of members (10 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
7 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
10 November 2000£ nc 100/100000 19/07/00 (2 pages)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 2000Ad 19/07/00--------- £ si 99999@1 (2 pages)
10 November 2000Ad 19/07/00--------- £ si 99999@1 (2 pages)
10 November 2000Return made up to 04/10/00; full list of members (10 pages)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 2000£ nc 100/100000 19/07/00 (2 pages)
10 November 2000Return made up to 04/10/00; full list of members (10 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
15 December 1999Company name changed ppm financial services LIMITED\certificate issued on 15/12/99 (2 pages)
15 December 1999Company name changed ppm financial services LIMITED\certificate issued on 15/12/99 (2 pages)
23 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/99
(1 page)
23 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/99
(1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1999Company name changed gs nineteen LIMITED\certificate issued on 09/11/99 (2 pages)
8 November 1999Company name changed gs nineteen LIMITED\certificate issued on 09/11/99 (2 pages)
4 October 1999Incorporation (27 pages)
4 October 1999Incorporation (27 pages)