Company number 09116202
Status Active
Incorporation Date 4 July 2014
Company Type Private Limited Company
Address 47-48 PICCADILLY, LONDON, ENGLAND, W1J 0DT
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 nine events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from 42-48 Piccadilly London England W1J 0DT to 47-48 Piccadilly London W1J 0DT on 6 April 2016. The most likely internet sites of PSPF GENERAL PARTNER LTD are www.pspfgeneralpartner.co.uk, and www.pspf-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Pspf General Partner Ltd is a Private Limited Company.
The company registration number is 09116202. Pspf General Partner Ltd has been working since 04 July 2014.
The present status of the company is Active. The registered address of Pspf General Partner Ltd is 47 48 Piccadilly London England W1j 0dt. The cash in hand is £0.1k. It is £0k against last year. . NORTHOVER, Matthew John is a Director of the company. PROSSER, Richard John Stobart is a Director of the company. SPICER, Quentin Kenneth Frederick is a Director of the company. WEAVER, Andrew Jeremy is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
pspf general partner Key Finiance
LIABILITIES
n/a
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Pheonix Spree Deutschland Limited
Notified on: 1 July 2016
Nature of control: Ownership of voting rights - 75% or more
PSPF GENERAL PARTNER LTD Events
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Apr 2016
Registered office address changed from 42-48 Piccadilly London England W1J 0DT to 47-48 Piccadilly London W1J 0DT on 6 April 2016
06 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
14 Jul 2015
Registered office address changed from 3 st Johns Mews St Johns Road Hampton Wick Surrey KT1 4AN England to 42-48 Piccadilly London England W1J 0DT on 14 July 2015
01 Apr 2015
Appointment of Richard Prosser as a director on 9 March 2015
01 Apr 2015
Appointment of Andrew Jeremy Weaver as a director on 9 March 2015
01 Apr 2015
Appointment of Quentin Kenneth Frederick Spicer as a director on 9 March 2015
04 Jul 2014
Incorporation
Statement of capital on 2014-07-04
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)