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

Ppr Rs1 Limited LONDON


Ppr Rs1 started in year 2014 as Private Limited Company with registration number 09136444. The Ppr Rs1 company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 5 Welbeck Street. Postal code: W1G 9YQ.

The firm has 3 directors, namely Adam B., Nicholas H. and Jonathan C.. Of them, Nicholas H., Jonathan C. have been with the company the longest, being appointed on 17 July 2014 and Adam B. has been with the company for the least time - from 16 October 2014. As of 18 April 2024, there was 1 ex director - Daniel N.. There were no ex secretaries.

Ppr Rs1 Limited Address / Contact

Office Address 5 Welbeck Street
Town London
Post code W1G 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09136444
Date of Incorporation Thu, 17th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Adam B.

Position: Director

Appointed: 16 October 2014

Nicholas H.

Position: Director

Appointed: 17 July 2014

Jonathan C.

Position: Director

Appointed: 17 July 2014

Daniel N.

Position: Director

Appointed: 17 July 2014

Resigned: 19 January 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Jonathan C. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Nicholas H. This PSC owns 25-50% shares. Moving on, there is Adam B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jonathan C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Nicholas H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adam B.

Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Daniel N.

Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Resolution
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search