P3p Finance started in year 2012 as Private Limited Company with registration number 08130509. The P3p Finance company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD.
The firm has 3 directors, namely Alexander B., Philip E. and Julian H.. Of them, Julian H. has been with the company the longest, being appointed on 9 January 2013 and Alexander B. and Philip E. have been with the company for the least time - from 1 November 2022. As of 19 April 2024, there were 3 ex directors - Charles W., Mark W. and others listed below. There were no ex secretaries.
Office Address | First Floor |
Office Address2 | 5 Fleet Place |
Town | London |
Post code | EC4M 7RD |
Country of origin | United Kingdom |
Registration Number | 08130509 |
Date of Incorporation | Wed, 4th Jul 2012 |
Industry | Other credit granting n.e.c. |
End of financial Year | 31st March |
Company age | 12 years old |
Account next due date | Sun, 31st Dec 2023 (110 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 18th Jul 2024 (2024-07-18) |
Last confirmation statement dated | Tue, 4th Jul 2023 |
The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats identified, there is P3P Group Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a 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 entity in the persons with significant control register is P3P Partners Llp that put London, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Animatrix Founders Llp, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.
P3p Group Holdings Limited
First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 14743320 |
Notified on | 1 April 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
P3p Partners Llp
First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom
Legal authority | England & Wales |
Legal form | Limited Liability Partnership |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | Oc365083 |
Notified on | 1 September 2022 |
Ceased on | 1 April 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Animatrix Founders Llp
First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited Liability Partnership |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | Oc347020 |
Notified on | 23 February 2017 |
Ceased on | 1 April 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Julian H.
Notified on | 23 February 2017 |
Ceased on | 1 April 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mark W.
Notified on | 23 February 2017 |
Ceased on | 1 September 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
P3p Partners Llp
First Floor Thavies Inn House / 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom
Legal authority | England & Wales |
Legal form | Limited Liability Partnership |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | Oc365083 |
Notified on | 6 April 2016 |
Ceased on | 23 February 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||
Cash Bank On Hand | 14 866 | 3 044 | 289 787 | 1 714 |
Current Assets | 23 739 885 | 22 957 629 | 31 466 597 | 46 711 476 |
Debtors | 23 725 019 | 22 954 585 | 31 176 810 | 46 709 762 |
Net Assets Liabilities | 1 050 626 | 368 838 | -1 187 787 | -2 810 299 |
Other Debtors | 3 600 000 | 5 097 170 | 4 471 821 | 42 967 588 |
Other | ||||
Accrued Liabilities Deferred Income | 6 900 | 7 440 | 25 821 | |
Average Number Employees During Period | 2 | 2 | 2 | 3 |
Bank Borrowings Overdrafts | 1 989 444 | 2 896 111 | 1 996 111 | 2 976 322 |
Corporation Tax Recoverable | 32 700 | 141 700 | ||
Creditors | 4 691 037 | 2 896 111 | 32 654 384 | 2 976 322 |
Net Current Assets Liabilities | 5 741 663 | 3 264 949 | -1 187 787 | 166 023 |
Other Creditors | 2 701 593 | 19 685 780 | 30 642 203 | 46 512 132 |
Trade Creditors Trade Payables | 8 630 | 7 500 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Tue, 16th Jan 2024 - the day director's appointment was terminated filed on: 16th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy