PHP INVESTMENTS (2011) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4RF
Company number 07571719
Status Active
Incorporation Date 21 March 2011
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Mr David Christopher Austin as a director on 1 April 2017; Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017; Termination of appointment of Philip John Holland as a director on 1 April 2017. The most likely internet sites of PHP INVESTMENTS (2011) LIMITED are www.phpinvestments2011.co.uk, and www.php-investments-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Php Investments 2011 Limited is a Private Limited Company. The company registration number is 07571719. Php Investments 2011 Limited has been working since 21 March 2011. The present status of the company is Active. The registered address of Php Investments 2011 Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. AUSTIN, David Christopher is a Director of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director HOLLAND, Philip John has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director WALKER-ARNOTT, Timothy David has been resigned. Director WARNER, Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 01 May 2014

Director
AUSTIN, David Christopher
Appointed Date: 01 April 2017
55 years old

Director
HOWELL, Richard
Appointed Date: 01 April 2017
60 years old

Director
HYMAN, Harry Abraham
Appointed Date: 29 June 2011
69 years old

Resigned Directors

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 21 March 2011

Director
HOLLAND, Philip John
Resigned: 01 April 2017
Appointed Date: 29 June 2011
56 years old

Director
VAUGHAN, Margaret Helen
Resigned: 30 April 2014
Appointed Date: 21 March 2011
61 years old

Director
WALKER-ARNOTT, Timothy David
Resigned: 01 April 2017
Appointed Date: 31 December 2012
74 years old

Director
WARNER, Graham
Resigned: 31 December 2012
Appointed Date: 21 March 2011
75 years old

Persons With Significant Control

Primary Health Properties Plc
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PHP INVESTMENTS (2011) LIMITED Events

04 Apr 2017
Appointment of Mr David Christopher Austin as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Philip John Holland as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Richard Howell as a director on 1 April 2017
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
...
... and 22 more events
05 Aug 2011
Particulars of a mortgage or charge / charge no: 1
29 Jun 2011
Appointment of Philip John Holland as a director
29 Jun 2011
Appointment of Mr Harry Abraham Hyman as a director
05 May 2011
Current accounting period shortened from 31 March 2012 to 31 December 2011
21 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PHP INVESTMENTS (2011) LIMITED Charges

28 July 2011
Debenture
Delivered: 5 August 2011
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…