Kent Pfi Company 1 Limited LONDON


Kent Pfi Company 1 started in year 2008 as Private Limited Company with registration number 06523340. The Kent Pfi Company 1 company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ.

The company has 4 directors, namely Jacobus D., Kalpesh S. and Joanna L. and others. Of them, Jacqueline H. has been with the company the longest, being appointed on 1 October 2014 and Jacobus D. has been with the company for the least time - from 14 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kent Pfi Company 1 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 06523340
Date of Incorporation Tue, 4th Mar 2008
Industry Development of building projects
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Jacobus D.

Position: Director

Appointed: 14 April 2023

Kalpesh S.

Position: Director

Appointed: 20 November 2020

Joanna L.

Position: Director

Appointed: 27 April 2018

Jacqueline H.

Position: Director

Appointed: 01 October 2014

James M.

Position: Director

Appointed: 15 April 2021

Resigned: 14 April 2023

Kate F.

Position: Director

Appointed: 17 October 2019

Resigned: 20 November 2020

Daniel W.

Position: Director

Appointed: 29 March 2018

Resigned: 17 October 2019

Andrew T.

Position: Director

Appointed: 01 January 2017

Resigned: 15 April 2021

Nigel H.

Position: Director

Appointed: 31 December 2016

Resigned: 01 January 2017

Paul A.

Position: Director

Appointed: 31 January 2014

Resigned: 31 December 2016

Catherine H.

Position: Director

Appointed: 30 September 2013

Resigned: 27 April 2018

Phillippa P.

Position: Director

Appointed: 21 December 2012

Resigned: 31 January 2014

Ian C.

Position: Secretary

Appointed: 21 December 2012

Resigned: 31 January 2014

Sinesh S.

Position: Director

Appointed: 08 October 2012

Resigned: 29 March 2018

Alastair G.

Position: Director

Appointed: 07 July 2012

Resigned: 06 June 2014

Adam W.

Position: Director

Appointed: 22 September 2011

Resigned: 22 April 2013

Nick E.

Position: Director

Appointed: 22 September 2011

Resigned: 08 October 2012

Anthony F.

Position: Director

Appointed: 23 July 2010

Resigned: 06 December 2012

Phil W.

Position: Director

Appointed: 07 September 2009

Resigned: 07 September 2009

Philip G.

Position: Secretary

Appointed: 07 September 2009

Resigned: 21 December 2012

Philip G.

Position: Director

Appointed: 07 September 2009

Resigned: 21 December 2012

Grahame W.

Position: Director

Appointed: 14 May 2009

Resigned: 07 January 2013

Grahame W.

Position: Director

Appointed: 19 February 2009

Resigned: 14 May 2009

Warren P.

Position: Director

Appointed: 12 January 2009

Resigned: 07 September 2009

Trillium Group Limited

Position: Corporate Director

Appointed: 12 January 2009

Resigned: 07 September 2009

Land Securities Trillium Limited

Position: Corporate Director

Appointed: 12 January 2009

Resigned: 07 September 2009

William F.

Position: Secretary

Appointed: 12 January 2009

Resigned: 07 September 2009

Norman G.

Position: Director

Appointed: 22 October 2008

Resigned: 12 January 2009

Michael A.

Position: Director

Appointed: 22 October 2008

Resigned: 14 May 2009

David G.

Position: Director

Appointed: 22 October 2008

Resigned: 12 January 2009

Richard H.

Position: Director

Appointed: 22 October 2008

Resigned: 12 August 2011

Mark S.

Position: Director

Appointed: 22 October 2008

Resigned: 12 January 2009

Bruce D.

Position: Director

Appointed: 24 September 2008

Resigned: 12 January 2009

Lst Ppp Nominee Directors Limited

Position: Corporate Director

Appointed: 04 March 2008

Resigned: 22 October 2008

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 04 March 2008

Resigned: 30 June 2009

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Kent Pfi Holdings Company 1 Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kent Pfi Holdings Company 1 Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 6523286
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 9th, October 2023
Free Download

Company search

Advertisements