You are here: bizstats.co.uk > a-z index > P list > PI list

Pihl (2003) Limited LONDON


Founded in 2002, Pihl (2003), classified under reg no. 04422335 is an active company. Currently registered at Saffron Court EC1N 8XA, London the company has been in the business for twenty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2005/10/31 Pihl (2003) Limited is no longer carrying the name Parking International Holdings.

The firm has 3 directors, namely Hideyuki N., Robert E. and Hiroyasu M.. Of them, Hiroyasu M. has been with the company the longest, being appointed on 15 October 2018 and Hideyuki N. has been with the company for the least time - from 14 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pihl (2003) Limited Address / Contact

Office Address Saffron Court
Office Address2 14b St. Cross Street
Town London
Post code EC1N 8XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04422335
Date of Incorporation Tue, 23rd Apr 2002
Industry Activities of head offices
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Hideyuki N.

Position: Director

Appointed: 14 March 2024

Robert E.

Position: Director

Appointed: 17 December 2021

Hiroyasu M.

Position: Director

Appointed: 15 October 2018

Joanne C.

Position: Director

Appointed: 23 November 2010

Resigned: 24 October 2018

Jonathan S.

Position: Director

Appointed: 10 February 2010

Resigned: 18 October 2021

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Jonathan W.

Position: Director

Appointed: 23 July 2009

Resigned: 08 July 2013

Aaron C.

Position: Secretary

Appointed: 24 February 2009

Resigned: 03 August 2020

Andrew P.

Position: Director

Appointed: 17 September 2008

Resigned: 23 November 2010

Andrew P.

Position: Secretary

Appointed: 01 September 2008

Resigned: 24 February 2009

Gordon P.

Position: Director

Appointed: 10 October 2007

Resigned: 17 September 2008

Andrew P.

Position: Director

Appointed: 26 September 2007

Resigned: 23 July 2009

Christopher D.

Position: Director

Appointed: 19 March 2007

Resigned: 31 March 2008

Philip H.

Position: Director

Appointed: 19 March 2007

Resigned: 10 October 2007

Edward B.

Position: Director

Appointed: 19 March 2007

Resigned: 30 September 2008

Nicholas B.

Position: Director

Appointed: 01 March 2006

Resigned: 19 March 2007

Philip R.

Position: Director

Appointed: 11 November 2005

Resigned: 19 March 2007

Alan W.

Position: Secretary

Appointed: 05 September 2005

Resigned: 01 September 2008

Paul G.

Position: Secretary

Appointed: 17 November 2004

Resigned: 05 September 2005

Gordon M.

Position: Director

Appointed: 30 April 2004

Resigned: 01 September 2005

Tracey H.

Position: Secretary

Appointed: 25 March 2003

Resigned: 17 November 2004

Tracey H.

Position: Director

Appointed: 01 November 2002

Resigned: 17 November 2004

Philip R.

Position: Director

Appointed: 01 November 2002

Resigned: 17 November 2004

Paul G.

Position: Director

Appointed: 01 November 2002

Resigned: 11 November 2005

George M.

Position: Director

Appointed: 01 November 2002

Resigned: 17 November 2004

Robert M.

Position: Director

Appointed: 01 November 2002

Resigned: 19 March 2007

Manish C.

Position: Director

Appointed: 30 September 2002

Resigned: 01 September 2005

Dominic M.

Position: Director

Appointed: 22 May 2002

Resigned: 30 April 2004

Dominic M.

Position: Secretary

Appointed: 22 May 2002

Resigned: 25 March 2003

Jonathan C.

Position: Director

Appointed: 22 May 2002

Resigned: 01 September 2005

Fiona F.

Position: Director

Appointed: 08 May 2002

Resigned: 22 May 2002

Georgia W.

Position: Secretary

Appointed: 08 May 2002

Resigned: 22 May 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 April 2002

Resigned: 08 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2002

Resigned: 08 May 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Oval (2041) Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Macquarie Infrastructure and Real Assets (Europe) Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Oval (2041) Limited

Saffron Court 14b St. Cross Street, London, EC1N 8XA, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House - England And Wales
Registration number 05459475
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 03976881
Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: significiant influence or control

Company previous names

Parking International Holdings October 31, 2005
Sharescore February 5, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 10th, July 2023
Free Download (9 pages)

Company search

Advertisements