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

Pmf-1, Ltd LONDON


Pmf-1, Ltd was officially closed on 2022-06-28. Pmf-1 was a private limited company that was situated at Plumtree Court, 25 Shoe Lane, London, EC4A 4AU, UNITED KINGDOM. This company (formally formed on 2004-01-13) was run by 2 directors and 2 secretaries.
Director Oliver B. who was appointed on 02 November 2018.
Director Vikramjit C. who was appointed on 22 November 2017.
Among the secretaries, we can name: Thomas K. appointed on 27 March 2013, Clare R. (date of appointment: 22 February 2010).

The company was officially classified as "financial intermediation not elsewhere classified" (64999). The latest confirmation statement was filed on 2021-07-22 and last time the annual accounts were filed was on 31 December 2019. 2016-03-31 was the date of the last annual return.

Pmf-1, Ltd Address / Contact

Office Address Plumtree Court
Office Address2 25 Shoe Lane
Town London
Post code EC4A 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05014280
Date of Incorporation Tue, 13th Jan 2004
Date of Dissolution Tue, 28th Jun 2022
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 5th Aug 2022
Last confirmation statement dated Thu, 22nd Jul 2021

Company staff

Oliver B.

Position: Director

Appointed: 02 November 2018

Vikramjit C.

Position: Director

Appointed: 22 November 2017

Thomas K.

Position: Secretary

Appointed: 27 March 2013

Clare R.

Position: Secretary

Appointed: 22 February 2010

William G.

Position: Director

Appointed: 02 November 2018

Resigned: 16 October 2020

Jeremy W.

Position: Director

Appointed: 26 September 2014

Resigned: 02 November 2018

Michael H.

Position: Director

Appointed: 01 August 2013

Resigned: 22 November 2017

Shaun C.

Position: Director

Appointed: 30 September 2011

Resigned: 10 April 2013

Carolina M.

Position: Director

Appointed: 31 December 2010

Resigned: 21 March 2014

Jacqueline H.

Position: Director

Appointed: 16 March 2009

Resigned: 09 July 2010

Gregory M.

Position: Director

Appointed: 26 June 2008

Resigned: 14 April 2015

Nola B.

Position: Secretary

Appointed: 19 June 2007

Resigned: 06 November 2008

Nicholas R.

Position: Secretary

Appointed: 13 January 2004

Resigned: 17 August 2012

Albert H.

Position: Director

Appointed: 13 January 2004

Resigned: 31 January 2009

Kimmo T.

Position: Director

Appointed: 13 January 2004

Resigned: 28 May 2008

Ion D.

Position: Director

Appointed: 13 January 2004

Resigned: 06 November 2008

People with significant control

Poseidon Acquisitions Ltd

Plumtree Court 25 Shoe Lane, London, EC4A 4AU, 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 05793744
Notified on 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elq Investors, Ltd

Peterborough Court 133 Fleet Street, London, EC4A 2BB, 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 04762058
Notified on 6 April 2016
Ceased on 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Capital declared on Tue, 4th May 2021: 1.00 GBP, 1.00 USD
filed on: 4th, May 2021
Free Download (4 pages)

Company search