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

Pfp-igloo (general Partner) Limited LONDON


Founded in 2010, Pfp-igloo (general Partner), classified under reg no. 07211684 is an active company. Currently registered at 305 Gray's Inn Road WC1X 8QR, London the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 14th May 2018 Pfp-igloo (general Partner) Limited is no longer carrying the name Carillion-igloo.

At the moment there are 2 directors in the the firm, namely William K. and John T.. In addition one secretary - Joanna A. - is with the company. At the moment 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.

Pfp-igloo (general Partner) Limited Address / Contact

Office Address 305 Gray's Inn Road
Town London
Post code WC1X 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07211684
Date of Incorporation Thu, 1st Apr 2010
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Joanna A.

Position: Secretary

Appointed: 01 July 2023

William K.

Position: Director

Appointed: 31 August 2022

John T.

Position: Director

Appointed: 19 July 2019

Christopher M.

Position: Secretary

Appointed: 15 June 2018

Resigned: 01 July 2023

Christopher J.

Position: Director

Appointed: 03 May 2018

Resigned: 19 July 2019

Timothy S.

Position: Director

Appointed: 03 May 2018

Resigned: 31 August 2022

Igloo Regeneration Limited

Position: Corporate Secretary

Appointed: 07 February 2018

Resigned: 15 June 2018

David S.

Position: Director

Appointed: 18 July 2013

Resigned: 03 May 2018

Mark N.

Position: Director

Appointed: 18 July 2013

Resigned: 03 May 2018

Marcus S.

Position: Director

Appointed: 29 September 2011

Resigned: 29 September 2011

Marcus S.

Position: Director

Appointed: 23 September 2011

Resigned: 11 February 2013

Christopher B.

Position: Director

Appointed: 01 November 2010

Resigned: 19 July 2019

Mark O.

Position: Director

Appointed: 01 November 2010

Resigned: 07 February 2018

Simon E.

Position: Director

Appointed: 04 May 2010

Resigned: 07 February 2018

Jane M.

Position: Secretary

Appointed: 04 May 2010

Resigned: 07 February 2018

Anne R.

Position: Secretary

Appointed: 01 April 2010

Resigned: 07 February 2018

Neil G.

Position: Director

Appointed: 01 April 2010

Resigned: 23 September 2011

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Pfpc 1 Gp Limited from London, England. The abovementioned PSC is categorised 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. Another one in the PSC register is Igloo Regeneration (General Partner) Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Carillion Construction Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Pfpc 1 Gp Limited

305 Gray's Inn Road, London, WC1X 8QR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Igloo Regeneration (General Partner) Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04299836
Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Carillion Construction Limited

Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 594581
Notified on 6 April 2016
Ceased on 7 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Carillion-igloo May 14, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, January 2024
Free Download (42 pages)

Company search