Bootle Pfi Solutions 1998 (2) Limited LONDON


Founded in 1998, Bootle Pfi Solutions 1998 (2), classified under reg no. 03586441 is an active company. Currently registered at 3 More London Riverside SE1 2AQ, London the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely William L., Daniel W. and Andrew T.. In addition one secretary - Amanda W. - is with the company. 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.

Bootle Pfi Solutions 1998 (2) Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03586441
Date of Incorporation Thu, 18th Jun 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

William L.

Position: Director

Appointed: 21 August 2023

Daniel W.

Position: Director

Appointed: 01 November 2019

Andrew T.

Position: Director

Appointed: 01 November 2019

Amanda W.

Position: Secretary

Appointed: 10 January 2011

James C.

Position: Director

Appointed: 01 July 2022

Resigned: 14 July 2023

Muhammad A.

Position: Director

Appointed: 30 June 2014

Resigned: 01 July 2022

Nicholas S.

Position: Director

Appointed: 17 June 2011

Resigned: 18 July 2014

David L.

Position: Secretary

Appointed: 12 June 2009

Resigned: 10 January 2011

David L.

Position: Director

Appointed: 30 September 2008

Resigned: 30 June 2011

Neil L.

Position: Secretary

Appointed: 03 October 2005

Resigned: 12 June 2009

Timothy D.

Position: Director

Appointed: 16 July 2003

Resigned: 17 November 2008

Michael G.

Position: Director

Appointed: 17 June 2003

Resigned: 01 November 2019

Giles F.

Position: Director

Appointed: 15 March 2002

Resigned: 01 November 2019

Stephen C.

Position: Director

Appointed: 30 July 1999

Resigned: 16 July 2003

Stephen I.

Position: Director

Appointed: 20 July 1998

Resigned: 04 June 1999

Peter H.

Position: Director

Appointed: 18 June 1998

Resigned: 02 August 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 June 1998

Resigned: 18 June 1998

Nicolas L.

Position: Director

Appointed: 18 June 1998

Resigned: 16 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1998

Resigned: 18 June 1998

Steven D.

Position: Secretary

Appointed: 18 June 1998

Resigned: 03 October 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Ipp Pfi Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ipp Pfi Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 3514459
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 25th, August 2023
Free Download (23 pages)

Company search

Advertisements