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

Pfpl (holdings) Ltd. LONDON


Founded in 2003, Pfpl (holdings), classified under reg no. 04832063 is an active company. Currently registered at 305 Gray's Inn Road WC1X 8QR, London the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 3rd April 2014 Pfpl (holdings) Ltd. is no longer carrying the name Dcl (holdings).

At the moment there are 2 directors in the the firm, namely Paul N. and Daniel W.. In addition one secretary - Joanna A. - 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.

Pfpl (holdings) Ltd. Address / Contact

Office Address 305 Gray's Inn Road
Town London
Post code WC1X 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04832063
Date of Incorporation Mon, 14th Jul 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Paul N.

Position: Director

Appointed: 01 September 2023

Joanna A.

Position: Secretary

Appointed: 01 July 2023

Daniel W.

Position: Director

Appointed: 01 April 2019

Oliver L.

Position: Director

Appointed: 28 July 2022

Resigned: 11 August 2023

Paul M.

Position: Director

Appointed: 25 August 2020

Resigned: 28 July 2022

Elizabeth W.

Position: Director

Appointed: 01 June 2020

Resigned: 16 July 2020

Graham K.

Position: Director

Appointed: 01 June 2020

Resigned: 16 July 2020

John B.

Position: Director

Appointed: 17 May 2016

Resigned: 31 March 2019

Carolyn D.

Position: Director

Appointed: 16 February 2016

Resigned: 31 October 2023

John O.

Position: Director

Appointed: 20 April 2015

Resigned: 30 September 2020

Christopher M.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 July 2023

David C.

Position: Director

Appointed: 12 December 2012

Resigned: 01 December 2021

Christopher P.

Position: Director

Appointed: 12 December 2012

Resigned: 31 January 2021

Kevin W.

Position: Director

Appointed: 06 January 2012

Resigned: 12 December 2012

Keith P.

Position: Director

Appointed: 01 April 2004

Resigned: 12 December 2012

Stephen P.

Position: Director

Appointed: 17 November 2003

Resigned: 16 January 2015

Ryan R.

Position: Director

Appointed: 31 October 2003

Resigned: 06 January 2012

Simon H.

Position: Director

Appointed: 31 October 2003

Resigned: 31 July 2005

Mark B.

Position: Director

Appointed: 24 October 2003

Resigned: 11 November 2003

Sandra D.

Position: Secretary

Appointed: 24 October 2003

Resigned: 01 April 2014

Sandra D.

Position: Director

Appointed: 24 October 2003

Resigned: 25 August 2020

Timothy H.

Position: Director

Appointed: 24 October 2003

Resigned: 30 June 2016

Peter K.

Position: Director

Appointed: 24 October 2003

Resigned: 01 July 2016

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2003

Resigned: 24 October 2003

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 14 July 2003

Resigned: 24 October 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Places For People Ventures Operations Limited from London, England. 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.

Places For People Ventures Operations Limited

305 Gray's Inn Road, London, WC1X 8QR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 8740397
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

Dcl (holdings) April 3, 2014
Hallco 931 December 5, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 8th, January 2024
Free Download (43 pages)

Company search