Company NamePergola (Ppp Italy) Limited
DirectorsAndrew Matthews and Carlo Manrique
Company StatusActive
Company Number10086502
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)
Previous NameInfracapital (It Ppp) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMr Bernard Michael Sumner
StatusCurrent
Appointed19 July 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Carlo Manrique
Date of BirthNovember 1993 (Born 30 years ago)
NationalityPeruvian
StatusCurrent
Appointed26 October 2023(7 years, 7 months after company formation)
Appointment Duration6 months
RoleGreenfield Associate Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Michele Armanini
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGovernors House 5 Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Benjamin David Francis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleTransaction Associate Director
Country of ResidenceUnited Kingdom
Correspondence AddressGovernors House 5 Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Manuel Rodriguez Aguilar
Date of BirthAugust 1987 (Born 36 years ago)
NationalitySpanish
StatusResigned
Appointed30 June 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2023)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 April 2019(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2022)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

15 November 2023Appointment of Mr Carlo Manrique as a director on 26 October 2023 (2 pages)
14 November 2023Termination of appointment of Manuel Rodriguez Aguilar as a director on 26 October 2023 (1 page)
11 October 2023Full accounts made up to 31 December 2022 (19 pages)
4 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • EUR 6
  • GBP 1
(3 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
30 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
15 December 2022Statement of capital following an allotment of shares on 13 December 2022
  • EUR 5
  • GBP 1
(3 pages)
19 July 2022Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022 (1 page)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (19 pages)
19 July 2022Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page)
7 July 2022Appointment of Mr Manuel Rodriguez Aguilar as a director on 30 June 2022 (2 pages)
5 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
5 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
15 July 2021Full accounts made up to 31 December 2020 (19 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (18 pages)
24 April 2020Statement of capital following an allotment of shares on 9 April 2020
  • EUR 4
  • GBP 1
(3 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
21 January 2020Statement of capital on 21 January 2020
  • EUR 3.00
  • GBP 1.00
(3 pages)
21 January 2020Statement by Directors (1 page)
21 January 2020Resolutions
  • RES13 ‐ Reduction of the share premium account 10/01/2020
(2 pages)
21 January 2020Solvency Statement dated 10/01/20 (1 page)
16 August 2019Full accounts made up to 31 December 2018 (17 pages)
30 April 2019Director's details changed for Mr Andrew Matthews on 12 April 2019 (3 pages)
23 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
18 April 2019Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
17 April 2019Change of details for Infracapital (It Ppp) Holdings Limited as a person with significant control on 12 April 2019 (5 pages)
17 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
3 April 2019Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
10 December 2018Statement of capital following an allotment of shares on 1 October 2018
  • EUR 3
  • GBP 1
(4 pages)
26 September 2018Full accounts made up to 31 December 2017 (16 pages)
28 March 2018Change of details for Infracapital (It Ppp) Holdings Limited as a person with significant control on 12 December 2016 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
23 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • EUR 2.00
  • GBP 1.00
(4 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
15 August 2017Termination of appointment of Michele Armanini as a director on 2 August 2017 (2 pages)
15 August 2017Termination of appointment of Benjamin David Francis as a director on 2 August 2017 (2 pages)
15 August 2017Termination of appointment of Michele Armanini as a director on 2 August 2017 (2 pages)
15 August 2017Termination of appointment of Benjamin David Francis as a director on 2 August 2017 (2 pages)
8 August 2017Company name changed infracapital (it ppp) LIMITED\certificate issued on 08/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
8 August 2017Company name changed infracapital (it ppp) LIMITED\certificate issued on 08/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
28 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
28 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
(52 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
(52 pages)