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

Pfih Limited MINCING LANE


Founded in 2005, Pfih, classified under reg no. 05574861 is an active company. Currently registered at 6th Floor EC3R 7PD, Mincing Lane the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 3rd March 2006 Pfih Limited is no longer carrying the name Ragemaster.

The company has 2 directors, namely Andrew W., Scott H.. Of them, Scott H. has been with the company the longest, being appointed on 1 June 2023 and Andrew W. has been with the company for the least time - from 14 March 2024. Currently 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.

Pfih Limited Address / Contact

Office Address 6th Floor
Office Address2 2 Minster Court
Town Mincing Lane
Post code EC3R 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05574861
Date of Incorporation Tue, 27th Sep 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Andrew W.

Position: Director

Appointed: 14 March 2024

Scott H.

Position: Director

Appointed: 01 June 2023

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 28 February 2022

Antonios E.

Position: Director

Appointed: 02 March 2018

Resigned: 14 March 2024

Mark M.

Position: Director

Appointed: 26 August 2017

Resigned: 02 March 2018

Andrew W.

Position: Secretary

Appointed: 01 May 2017

Resigned: 28 March 2018

Nicholas L.

Position: Director

Appointed: 24 January 2017

Resigned: 01 September 2017

Barnabas H.

Position: Director

Appointed: 21 October 2011

Resigned: 31 March 2019

Alasdair F.

Position: Director

Appointed: 11 April 2011

Resigned: 29 August 2017

Christopher N.

Position: Secretary

Appointed: 01 March 2008

Resigned: 01 May 2017

Robert H.

Position: Director

Appointed: 22 March 2007

Resigned: 31 January 2012

Simon F.

Position: Director

Appointed: 21 September 2006

Resigned: 22 September 2006

David W.

Position: Director

Appointed: 09 November 2005

Resigned: 13 February 2008

Michael D.

Position: Director

Appointed: 09 November 2005

Resigned: 29 August 2017

Richard P.

Position: Director

Appointed: 09 November 2005

Resigned: 13 April 2023

David W.

Position: Secretary

Appointed: 09 November 2005

Resigned: 13 February 2008

James M.

Position: Director

Appointed: 09 November 2005

Resigned: 13 April 2023

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2005

Resigned: 09 November 2005

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 27 September 2005

Resigned: 09 November 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Price Forbes Holdings Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Michael D. This PSC has significiant influence or control over the company,.

Price Forbes Holdings Limited

2 Minster Court, London, EC3R 7PD, England

Legal authority Cayman Islands Companies Law (As Amended)
Legal form Limited Company
Country registered Grand Cayman
Place registered Cayman Islands Company Registry
Registration number Mc-301971
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael D.

Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: significiant influence or control

Company previous names

Ragemaster March 3, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, November 2023
Free Download (197 pages)

Company search

Advertisements