PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED
LONDON ALNERY NO. 2263 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JP
Company number 04379567
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 USD 186,000,000 . The most likely internet sites of PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED are www.principalrealestatefundingcorporation.co.uk, and www.principal-real-estate-funding-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Principal Real Estate Funding Corporation Limited is a Private Limited Company. The company registration number is 04379567. Principal Real Estate Funding Corporation Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Principal Real Estate Funding Corporation Limited is 25 Bank Street Canary Wharf London E14 5jp. . J P MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. NAVARATNE, Leroy Jerome Ronan is a Director of the company. WHITE, Stephen Michael is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CONSTANTINE, Nicola Ann has been resigned. Secretary EDLOW, Kenneth Lewis has been resigned. Secretary MOLINARO JR., Samuel Leonard has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BAKER, Daniel Robert has been resigned. Director COLLETT, Nigel John David has been resigned. Director LYALL, Ian Robert has been resigned. Director MEADOWS, Graham John has been resigned. Director MILLS, Julie Laraine has been resigned. Director MOLINARO JR., Samuel Leonard has been resigned. Director PEARLMAN, Mark Saul has been resigned. Director PERETIE, Michel Marie Raoul Gerard has been resigned. Director SADLER, Anthony Graham has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
J P MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 27 June 2008

Director
NAVARATNE, Leroy Jerome Ronan
Appointed Date: 03 September 2013
46 years old

Director
WHITE, Stephen Michael
Appointed Date: 04 January 2013
52 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 11 December 2002
Appointed Date: 22 February 2002

Secretary
CONSTANTINE, Nicola Ann
Resigned: 27 June 2008
Appointed Date: 03 October 2006

Secretary
EDLOW, Kenneth Lewis
Resigned: 31 May 2008
Appointed Date: 03 October 2006

Secretary
MOLINARO JR., Samuel Leonard
Resigned: 30 October 2007
Appointed Date: 11 December 2002

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 20 July 2006
Appointed Date: 07 August 2003

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 11 December 2002
Appointed Date: 22 February 2002

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 11 December 2002
Appointed Date: 22 February 2002

Director
BAKER, Daniel Robert
Resigned: 30 April 2009
Appointed Date: 06 June 2008
51 years old

Director
COLLETT, Nigel John David
Resigned: 04 January 2013
Appointed Date: 29 June 2009
62 years old

Director
LYALL, Ian Robert
Resigned: 03 September 2013
Appointed Date: 01 September 2008
75 years old

Director
MEADOWS, Graham John
Resigned: 30 November 2010
Appointed Date: 01 September 2008
67 years old

Director
MILLS, Julie Laraine
Resigned: 31 August 2012
Appointed Date: 30 November 2010
52 years old

Director
MOLINARO JR., Samuel Leonard
Resigned: 12 June 2008
Appointed Date: 11 December 2002
68 years old

Director
PEARLMAN, Mark Saul
Resigned: 19 June 2009
Appointed Date: 06 June 2008
58 years old

Director
PERETIE, Michel Marie Raoul Gerard
Resigned: 06 June 2008
Appointed Date: 11 December 2002
72 years old

Director
SADLER, Anthony Graham
Resigned: 27 June 2008
Appointed Date: 11 December 2002
69 years old

Persons With Significant Control

Aldermanbury Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
  • USD 186,000,000

30 Jul 2015
Full accounts made up to 31 December 2014
06 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
  • USD 186,000,000

...
... and 88 more events
20 Jan 2003
New secretary appointed;new director appointed
02 Jan 2003
New director appointed
02 Jan 2003
New director appointed
01 Aug 2002
Company name changed alnery no. 2263 LIMITED\certificate issued on 01/08/02
22 Feb 2002
Incorporation

PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Charges

7 August 2007
Deed of charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Bear Sterns Bank PLC (In Its Capacity as Security Trustee)
Description: All its rights,title,interest and benefit present and…
7 August 2007
Deed of charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Bear Sterns Bank PLC (In Its Capacity as Security Trustee)
Description: All its rights,title,interest and benefit present and…
7 August 2007
Deed of charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Bear Sterns Bank PLC (In Its Capacity as Security Trustee)
Description: All its rights,title,interest and benefit present and…
7 August 2007
Deed of charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Bear Sterns Bank PLC (In Its Capacity as Security Trustee)
Description: All its rights title,interest and benefit present and…
7 August 2007
Deed of charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Bear Stearns Bank PLC (In Its Capaicty as Security Trustee
Description: Fixed and floating charges over the relevant facility…
2 August 2007
Deed of charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Bear Sterns Bank PLC (In Its Capacity as Security Trustee)
Description: All its rights,title,interest and benefit present and…