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

Pif West Cumbria Limited LONDON


Pif West Cumbria started in year 2006 as Private Limited Company with registration number 05780663. The Pif West Cumbria company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 2006/05/30 Pif West Cumbria Limited is no longer carrying the name MM&S (5093).

The firm has 2 directors, namely Carl D., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Carl D. has been with the company for the least time - from 31 January 2023. As of 25 April 2024, there were 7 ex directors - Peter S., David G. and others listed below. There were no ex secretaries.

Pif West Cumbria 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 05780663
Date of Incorporation Thu, 13th Apr 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Carl D.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 27 August 2009

Peter S.

Position: Director

Appointed: 02 December 2021

Resigned: 31 January 2023

David G.

Position: Director

Appointed: 04 March 2011

Resigned: 02 December 2021

John C.

Position: Director

Appointed: 05 March 2010

Resigned: 04 March 2011

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Anastasios C.

Position: Director

Appointed: 19 March 2009

Resigned: 05 March 2010

Andrew W.

Position: Director

Appointed: 27 November 2007

Resigned: 01 April 2009

John E.

Position: Director

Appointed: 26 May 2006

Resigned: 31 March 2009

Jan L.

Position: Director

Appointed: 26 May 2006

Resigned: 21 November 2007

Vindex Limited

Position: Corporate Nominee Director

Appointed: 13 April 2006

Resigned: 26 May 2006

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 13 April 2006

Resigned: 27 August 2009

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 13 April 2006

Resigned: 26 May 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Pfi Infrastructure Finance Limited from London, United Kingdom. This PSC is categorised 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.

Pfi Infrastructure Finance 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 05092397
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

MM&S (5093) May 30, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Other
Secretary's details were changed on 2023/12/15
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements