Company NamePLDT (UK) Investment Company Limited
Company StatusDissolved
Company Number10493915
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 4 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Albert Martin Velez Villa-Real
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFilipino
StatusClosed
Appointed15 January 2018(1 year, 1 month after company formation)
Appointment Duration5 years (closed 07 February 2023)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 10/4n, 10-16 Tiller Road
London
E14 8PX
Director NameMr Jake Du Jimenez
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(2 years, 2 months after company formation)
Appointment Duration4 years (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10/4n, 10-16 Tiller Road
London
E14 8PX
Director NameMr Jose Lopez Del Castillo Noche
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Director NameMr John Paul Aguiling
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Alejandro Ordiales Caeg
Date of BirthApril 1960 (Born 64 years ago)
NationalityFilipino
StatusResigned
Appointed29 March 2017(4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 January 2018)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Ricardo Paat Isla
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFilipino
StatusResigned
Appointed15 January 2018(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2019)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Secretary NameLU Oliphant Solicitors Llp (Corporation)
StatusResigned
Appointed13 April 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2019)
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL

Location

Registered AddressUnit 10/4n, 10-16 Tiller Road
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 September 2019Registered office address changed from C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to Unit 10/4N, 10-16 Tiller Road London E14 8PX on 9 September 2019 (1 page)
9 September 2019Termination of appointment of Lu Oliphant Solicitors Llp as a secretary on 5 September 2019 (1 page)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 February 2019Termination of appointment of Ricardo Paat Isla as a director on 31 January 2019 (1 page)
11 February 2019Termination of appointment of John Paul Aguiling as a director on 31 January 2019 (1 page)
11 February 2019Appointment of Mr Jake Du Jimenez as a director on 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 April 2018Appointment of Lu Oliphant Solicitors Llp as a secretary on 13 April 2018 (2 pages)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 January 2018Appointment of Mr. Ricardo Paat Isla as a director on 15 January 2018 (2 pages)
23 January 2018Appointment of Mr. Albert Martin Velez Villa-Real as a director on 15 January 2018 (2 pages)
22 January 2018Termination of appointment of Alejandro Ordiales Caeg as a director on 15 January 2018 (1 page)
22 January 2018Termination of appointment of Jose Lopez Del Castillo Noche as a director on 15 January 2018 (1 page)
15 December 2017Registered office address changed from Co Lu Oliphant Solicitors Llp the Bloomsbury Building Bloomsbury Way London WC1A 2SL England to C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page)
15 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
15 December 2017Registered office address changed from 7 Farm Lane Fulham London SW6 1PU to Co Lu Oliphant Solicitors Llp the Bloomsbury Building Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Co Lu Oliphant Solicitors Llp the Bloomsbury Building Bloomsbury Way London WC1A 2SL England to C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 7 Farm Lane Fulham London SW6 1PU to Co Lu Oliphant Solicitors Llp the Bloomsbury Building Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page)
30 March 2017Appointment of Mr Alejandro Ordiales Caeg as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Mr Alejandro Ordiales Caeg as a director on 29 March 2017 (2 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 60,000
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 60,000
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)