Ppm Holdings Limited


Ppm Holdings Limited was formally closed on 2021-11-02. Ppm Holdings was a private limited company that was situated at 140 London Wall, London, Barbican, EC2Y 5DN. The company (officially started on 1998-05-12) was run by 5 directors and 1 secretary.
Director Michael H. who was appointed on 04 September 2017.
Director Russell G. who was appointed on 19 December 2016.
Director Graham E. who was appointed on 19 December 2016.
Moving on to the secretaries, we can name: Aaron B. appointed on 01 January 2015.

The company was categorised as "non-trading company" (74990). As stated in the Companies House database, there was a name alteration on 1998-07-17 and their previous name was Trillium Group. The latest confirmation statement was sent on 2021-04-21 and last time the annual accounts were sent was on 31 March 2020. 2016-04-25 is the date of the last annual return.

Ppm Holdings Limited Address / Contact

Office Address 140 London Wall
Office Address2 London
Town Barbican
Post code EC2Y 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03565788
Date of Incorporation Tue, 12th May 1998
Date of Dissolution Tue, 2nd Nov 2021
Industry Non-trading company
End of financial Year 31st March
Company age 23 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 5th May 2022
Last confirmation statement dated Wed, 21st Apr 2021

Company staff

Michael H.

Position: Director

Appointed: 04 September 2017

Russell G.

Position: Director

Appointed: 19 December 2016

Graham E.

Position: Director

Appointed: 19 December 2016

Adam D.

Position: Director

Appointed: 19 December 2016

Graeme H.

Position: Director

Appointed: 19 December 2016

Aaron B.

Position: Secretary

Appointed: 01 January 2015

Ernitia F.

Position: Secretary

Appointed: 01 January 2012

Resigned: 01 January 2015

Warren P.

Position: Director

Appointed: 12 January 2009

Resigned: 19 September 2017

William F.

Position: Secretary

Appointed: 12 January 2009

Resigned: 01 January 2012

William F.

Position: Director

Appointed: 16 October 2008

Resigned: 12 January 2009

Trillium Group Limited

Position: Corporate Director

Appointed: 01 March 2005

Resigned: 19 December 2016

Land Securities Trillium Limited

Position: Corporate Director

Appointed: 01 March 2005

Resigned: 19 December 2016

David H.

Position: Director

Appointed: 03 March 2003

Resigned: 25 February 2005

David G.

Position: Director

Appointed: 06 December 2002

Resigned: 01 March 2005

Ian E.

Position: Director

Appointed: 09 May 2002

Resigned: 01 March 2005

Peter D.

Position: Secretary

Appointed: 05 March 2001

Resigned: 12 January 2009

Nicholas F.

Position: Director

Appointed: 28 November 2000

Resigned: 06 December 2002

Jon F.

Position: Director

Appointed: 06 September 2000

Resigned: 28 November 2000

James G.

Position: Director

Appointed: 01 February 2000

Resigned: 06 September 2000

Tracey B.

Position: Secretary

Appointed: 03 August 1999

Resigned: 05 March 2001

Eli M.

Position: Director

Appointed: 08 June 1999

Resigned: 01 February 2000

Manish C.

Position: Secretary

Appointed: 12 May 1998

Resigned: 03 August 1999

Simon B.

Position: Director

Appointed: 12 May 1998

Resigned: 08 June 1999

Manish C.

Position: Director

Appointed: 12 May 1998

Resigned: 01 March 2002

People with significant control

Trillium Holdings Limited

140 London Wall, London, EC2Y 5DN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3487308
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trillium Group Limited

140 London Wall, London, EC2Y 5DN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3515012
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trillium Group July 17, 1998

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, November 2020
Free Download (6 pages)

Company search

Advertisements