You are here: bizstats.co.uk > a-z index > P list > P2 list

P2i Ltd ABINGDON


P2i started in year 2003 as Private Limited Company with registration number 04814350. The P2i company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Abingdon at 127 North Milton Park. Postal code: OX14 4SA. Since 3rd March 2006 P2i Ltd is no longer carrying the name Porton Plasma Innovations (p2i).

At the moment there are 9 directors in the the firm, namely Martin T., Ahilan R. and Ian N. and others. In addition one secretary - Christopher S. - 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.

P2i Ltd Address / Contact

Office Address 127 North Milton Park
Town Abingdon
Post code OX14 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04814350
Date of Incorporation Mon, 30th Jun 2003
Industry Other manufacturing n.e.c.
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Martin T.

Position: Director

Appointed: 01 January 2024

Christopher S.

Position: Secretary

Appointed: 24 March 2022

Ahilan R.

Position: Director

Appointed: 24 March 2022

Ian N.

Position: Director

Appointed: 30 November 2021

Christopher S.

Position: Director

Appointed: 10 September 2021

Bradley L.

Position: Director

Appointed: 17 January 2019

Andrew L.

Position: Director

Appointed: 18 December 2018

Stephen B.

Position: Director

Appointed: 01 March 2017

Panayotis M.

Position: Director

Appointed: 17 September 2015

Stephen C.

Position: Director

Appointed: 02 February 2004

Anna O.

Position: Director

Appointed: 19 October 2016

Resigned: 18 December 2018

Andrew L.

Position: Director

Appointed: 15 October 2015

Resigned: 19 October 2016

Prasoon D.

Position: Director

Appointed: 23 December 2014

Resigned: 08 April 2020

Lisa S.

Position: Director

Appointed: 14 July 2014

Resigned: 15 October 2015

William B.

Position: Director

Appointed: 01 October 2013

Resigned: 04 May 2016

Nigel Y.

Position: Director

Appointed: 19 September 2013

Resigned: 16 December 2021

Jiffriy C.

Position: Director

Appointed: 01 April 2013

Resigned: 17 September 2015

Peter M.

Position: Director

Appointed: 16 January 2013

Resigned: 22 June 2015

Jonathan F.

Position: Director

Appointed: 26 January 2012

Resigned: 29 May 2013

Simon O.

Position: Director

Appointed: 25 May 2010

Resigned: 23 December 2014

Swarraton Partners Directors Limited

Position: Corporate Director

Appointed: 10 July 2009

Resigned: 01 March 2017

Adrian M.

Position: Director

Appointed: 23 October 2008

Resigned: 11 March 2022

Adrian M.

Position: Secretary

Appointed: 23 October 2008

Resigned: 11 March 2022

Stephen C.

Position: Director

Appointed: 23 October 2008

Resigned: 10 July 2009

Carl F.

Position: Director

Appointed: 01 August 2008

Resigned: 31 December 2016

Andrew T.

Position: Director

Appointed: 05 June 2008

Resigned: 23 October 2008

Mark M.

Position: Director

Appointed: 20 March 2008

Resigned: 14 July 2014

Ian R.

Position: Director

Appointed: 13 March 2008

Resigned: 11 February 2009

Shimi S.

Position: Director

Appointed: 19 April 2007

Resigned: 06 February 2008

Andrew M.

Position: Director

Appointed: 12 December 2006

Resigned: 31 July 2011

Ian R.

Position: Secretary

Appointed: 18 July 2006

Resigned: 23 October 2008

Andrew H.

Position: Director

Appointed: 01 July 2006

Resigned: 02 July 2015

Richard H.

Position: Secretary

Appointed: 24 March 2006

Resigned: 18 July 2006

Richard H.

Position: Director

Appointed: 10 November 2005

Resigned: 13 March 2008

Andrew T.

Position: Director

Appointed: 01 August 2005

Resigned: 12 December 2006

Susan H.

Position: Director

Appointed: 01 February 2005

Resigned: 01 August 2005

Shimi S.

Position: Director

Appointed: 01 October 2004

Resigned: 30 June 2006

Andrew J.

Position: Director

Appointed: 13 September 2004

Resigned: 31 March 2007

Quentin C.

Position: Secretary

Appointed: 08 September 2004

Resigned: 15 December 2005

Quentin C.

Position: Director

Appointed: 01 August 2004

Resigned: 15 December 2005

Richard S.

Position: Director

Appointed: 01 March 2004

Resigned: 11 February 2008

Tim R.

Position: Director

Appointed: 29 January 2004

Resigned: 12 November 2004

Harvey B.

Position: Director

Appointed: 05 August 2003

Resigned: 08 September 2004

Harvey B.

Position: Secretary

Appointed: 05 August 2003

Resigned: 08 September 2004

Dla Nominees Limited

Position: Corporate Director

Appointed: 30 June 2003

Resigned: 05 August 2003

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 30 June 2003

Resigned: 05 August 2003

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2003

Resigned: 05 August 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Adv Opportunities Fund i L.p from Grand Cayman, Cayman Islands. This PSC is classified as "a cayman islands exempted limited partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ombu that put London as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Adv Opportunities Fund I L.P

C/O Maples Corporate Services Limited Ugland House, PO BOX 309, Grand Cayman, KY1 1104, Cayman Islands

Legal authority Cayman Islands Law
Legal form Cayman Islands Exempted Limited Partnership
Country registered Cayman Islands
Place registered Cayman Islands General Registry
Registration number 0001611305
Notified on 14 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Ombu

25 Upper Brook Street, London, W1K 7QD

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered United Kingdom
Registration number 07561410
Notified on 13 July 2018
Nature of control: 25-50% shares

Company previous names

Porton Plasma Innovations (p2i) March 3, 2006
Broomco (3225) August 7, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement of Capital on 4th December 2023: 5526.17 GBP
filed on: 9th, January 2024
Free Download (19 pages)

Company search

Advertisements