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

Pfi Senior Funding Limited LONDON


Pfi Senior Funding started in year 2001 as Private Limited Company with registration number 04138478. The Pfi Senior Funding company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 29th March 2001 Pfi Senior Funding Limited is no longer carrying the name Precis (1985).

The firm has 2 directors, namely James D., John C.. Of them, John C. has been with the company the longest, being appointed on 4 September 2015 and James D. has been with the company for the least time - from 21 March 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Noble Financial Holdings Limited who worked with the the firm until 30 September 2003.

Pfi Senior Funding Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138478
Date of Incorporation Wed, 10th Jan 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

James D.

Position: Director

Appointed: 21 March 2018

John C.

Position: Director

Appointed: 04 September 2015

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 05 August 2005

Nestor C.

Position: Director

Appointed: 28 March 2014

Resigned: 04 September 2015

Michael F.

Position: Director

Appointed: 01 June 2012

Resigned: 28 March 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Nigel M.

Position: Director

Appointed: 19 March 2009

Resigned: 21 March 2018

John M.

Position: Director

Appointed: 09 December 2005

Resigned: 19 March 2009

Nigel M.

Position: Director

Appointed: 23 July 2004

Resigned: 22 December 2005

Nicholas S.

Position: Director

Appointed: 23 July 2004

Resigned: 22 December 2005

Noble Partnership Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 05 August 2005

Joseph P.

Position: Director

Appointed: 05 September 2001

Resigned: 23 July 2004

Michael R.

Position: Director

Appointed: 05 September 2001

Resigned: 19 March 2009

Robert C.

Position: Director

Appointed: 05 September 2001

Resigned: 23 July 2004

Peter C.

Position: Director

Appointed: 05 September 2001

Resigned: 02 January 2003

Alan J.

Position: Director

Appointed: 05 September 2001

Resigned: 23 July 2004

Paul M.

Position: Director

Appointed: 05 September 2001

Resigned: 12 February 2004

Alistair R.

Position: Director

Appointed: 05 September 2001

Resigned: 23 July 2004

Rory C.

Position: Director

Appointed: 24 May 2001

Resigned: 23 July 2004

Noble Financial Holdings Limited

Position: Secretary

Appointed: 24 May 2001

Resigned: 30 September 2003

Robert A.

Position: Director

Appointed: 24 May 2001

Resigned: 02 January 2003

Peregrine Secretarial Services Limited

Position: Director

Appointed: 10 January 2001

Resigned: 24 May 2001

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 10 January 2001

Resigned: 24 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2001

Resigned: 10 January 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Elbon Holdings (3) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elbon Holdings (3) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, 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 05572070
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Precis (1985) March 29, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (82 pages)

Company search

Advertisements