Company NamePIF Investments Limited
DirectorsShelagh Kirkland and Richard James De-Winton
Company StatusActive
Company Number10423886
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 5 months ago)
Previous NameG.P. International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameConnie Mei Ling Law
NationalityBritish
StatusCurrent
Appointed12 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMiss Shelagh Kirkland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameRichard James De-Winton
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(7 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Stephen Philip Budd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleHead Of Contract Performance
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr James Stephen Collins
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Pranav Shah
Date of BirthApril 1990 (Born 34 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Andrew Nosworthy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2021)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Adam Gordon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 05 January 2023)
RoleCo-Head Of Power & Infrastructure Finance
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Shane Power
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2017(8 months after company formation)
Appointment Duration1 month (resigned 18 July 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Olivier Jean Yves Fricot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2017(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Michael George Meeser
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed02 August 2018(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

16 March 2021Termination of appointment of Olivier Jean Yves Fricot as a director on 8 March 2021 (1 page)
26 January 2021Termination of appointment of Michael George Meeser as a director on 31 December 2020 (1 page)
22 January 2021Termination of appointment of Andrew Nosworthy as a director on 1 January 2021 (1 page)
24 November 2020Full accounts made up to 31 March 2020 (19 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (20 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
3 August 2018Appointment of Mr. Michael George Meeser as a director on 2 August 2018 (2 pages)
13 July 2018Full accounts made up to 31 March 2018 (20 pages)
6 July 2018Termination of appointment of Pranav Shah as a director on 4 July 2018 (1 page)
31 May 2018Termination of appointment of Brian Mark Johnson as a director on 30 May 2018 (1 page)
31 May 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
25 May 2018Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP United Kingdom to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
29 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
22 November 2017Cessation of Investec Asset Finance Plc as a person with significant control on 31 December 9999 (1 page)
22 November 2017Cessation of Investec Asset Finance Plc as a person with significant control on 31 December 9999 (1 page)
15 November 2017Notification of Investec Bank Plc as a person with significant control on 13 December 2016 (2 pages)
15 November 2017Notification of Investec Bank Plc as a person with significant control on 13 December 2016 (2 pages)
8 November 2017Appointment of Mr. Olivier Jean Yves Fricot as a director on 2 November 2017 (2 pages)
8 November 2017Appointment of Mr. Olivier Jean Yves Fricot as a director on 2 November 2017 (2 pages)
1 August 2017Termination of appointment of Shane Power as a director on 18 July 2017 (1 page)
1 August 2017Termination of appointment of Shane Power as a director on 18 July 2017 (1 page)
15 June 2017Appointment of Mr. Shane Power as a director on 12 June 2017 (2 pages)
15 June 2017Appointment of Mr. Shane Power as a director on 12 June 2017 (2 pages)
10 April 2017Appointment of Mr Adam Gordon as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Adam Gordon as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr. Pranav Shah as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Andrew Nosworthy as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr. Pranav Shah as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Andrew Nosworthy as a director on 5 April 2017 (2 pages)
6 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-06
(2 pages)
6 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-06
(2 pages)
6 April 2017Change of name notice (2 pages)
6 April 2017Change of name notice (2 pages)
9 January 2017Appointment of Mr Christopher Stephen Heyworth as a director on 14 December 2016 (2 pages)
9 January 2017Appointment of Mr Brian Mark Johnson as a director on 14 December 2016 (2 pages)
9 January 2017Appointment of Mr Christopher Stephen Heyworth as a director on 14 December 2016 (2 pages)
9 January 2017Termination of appointment of Stephen Philip Budd as a director on 14 December 2016 (1 page)
9 January 2017Termination of appointment of Stephen Philip Budd as a director on 14 December 2016 (1 page)
9 January 2017Appointment of Mr Brian Mark Johnson as a director on 14 December 2016 (2 pages)
9 January 2017Termination of appointment of James Stephen Collins as a director on 14 December 2016 (1 page)
9 January 2017Termination of appointment of James Stephen Collins as a director on 14 December 2016 (1 page)
12 October 2016Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
12 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-12
  • GBP 100
(26 pages)
12 October 2016Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
12 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-12
  • GBP 100
(26 pages)