Background WavePink WaveYellow Wave

PPM CAPITAL (HOLDINGS) LIMITED (03852755)

PPM CAPITAL (HOLDINGS) LIMITED (03852755) is an active UK company. incorporated on 4 October 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PPM CAPITAL (HOLDINGS) LIMITED has been registered for 26 years. Current directors include ARONA, Marcello, Mr , MCMORRAN, Nicholas Robert, SMYTH, Christopher Maurice.

Company Number
03852755
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ARONA, Marcello, Mr , MCMORRAN, Nicholas Robert, SMYTH, Christopher Maurice
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPM CAPITAL (HOLDINGS) LIMITED

PPM CAPITAL (HOLDINGS) LIMITED is an active company incorporated on 4 October 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PPM CAPITAL (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 64205)

Status

active

Active since 26 years ago

Company No

03852755

LTD Company

Age

26 Years

Incorporated 4 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PPM FINANCIAL SERVICES LIMITED
From: 9 November 1999To: 15 December 1999
GS NINETEEN LIMITED
From: 4 October 1999To: 9 November 1999
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Laurence Pountney Hill London EC4R 0HH
From: 4 October 1999To: 18 April 2019
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Jun 16
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 01 Feb 2006

ARONA, Marcello, Mr

Active
Fenchurch Avenue, LondonEC3M 5AG
Born May 1971
Director
Appointed 13 Jan 2025

MCMORRAN, Nicholas Robert

Active
Fenchurch Avenue, LondonEC3M 5AG
Born December 1974
Director
Appointed 01 Jul 2018

SMYTH, Christopher Maurice

Active
Fenchurch Avenue, LondonEC3M 5AG
Born April 1977
Director
Appointed 01 Jan 2025

MCCLELLAND, Jonathan Peter

Resigned
18 Guildford Grove, LondonSE10 8JT
Secretary
Appointed 23 Apr 2004
Resigned 09 Mar 2005

MCCLELLAND, Jonathan Peter

Resigned
18 Guildford Grove, LondonSE10 8JT
Secretary
Appointed 14 Feb 2001
Resigned 29 Jul 2002

MOLLOY, Fiona Jane

Resigned
64 Old Fold View, BarnetEN5 4EB
Secretary
Appointed 29 Jul 2002
Resigned 13 Jan 2006

MORGAN, Susan Diane

Resigned
394 Long Lane, LondonN2 8JX
Secretary
Appointed 19 Jul 2000
Resigned 14 Feb 2001

WALKER, Robert

Resigned
6 Albion Road, ReigateRH2 7JY
Secretary
Appointed 04 Oct 1999
Resigned 19 Jul 2000

ASHTON, Kay Elizabeth

Resigned
38 Lambolle Road, LondonNW3 4HR
Born January 1965
Director
Appointed 20 Dec 1999
Resigned 31 Oct 2007

CLARKE, Martin Andrew, Dr

Resigned
35 The Bromptons, LondonSW3 6RS
Born November 1955
Director
Appointed 20 Dec 1999
Resigned 06 Jun 2002

COLLINS, Jackie Louise

Resigned
Laurence Pountney HillEC4R 0HH
Born July 1963
Director
Appointed 08 Aug 2012
Resigned 31 Jul 2018

FITZGERALD, Sean Andrew

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1965
Director
Appointed 07 Oct 2019
Resigned 31 Dec 2024

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Born August 1950
Director
Appointed 04 Oct 1999
Resigned 20 Dec 1999

GUEST, Walter Henry

Resigned
Penny Liggan, WadebridgePL27 6LJ
Born July 1943
Director
Appointed 20 Dec 1999
Resigned 30 Oct 2001

HASLETT, James Keith

Resigned
35 Warwick Road, Bishops StortfordCM23 5NH
Born May 1953
Director
Appointed 15 Nov 2000
Resigned 31 Oct 2007

HIGGS, Derek Alan

Resigned
41 Upper Addison Gardens, LondonW14 8AJ
Born April 1944
Director
Appointed 20 Dec 1999
Resigned 30 Nov 2000

JOHNSON, Philip Michael

Resigned
39a Lancaster Road, LondonW11 1QJ
Born September 1971
Director
Appointed 31 Oct 2007
Resigned 12 Sept 2008

KELLY, Christopher Hugh

Resigned
149 Petersham Road, RichmondTW10 7AH
Born February 1966
Director
Appointed 19 Jul 2000
Resigned 31 Oct 2007

LEWIS, Murray

Resigned
11 Clevedon Road, ReadingRG31 6RL
Born May 1954
Director
Appointed 20 Dec 1999
Resigned 26 May 2000

MACDOUGALL, Neil Patrick

Resigned
The Old Farm House, Hemel HempsteadHP1 3DG
Born June 1965
Director
Appointed 20 Dec 1999
Resigned 31 Oct 2007

MACKINTOSH, Alistair Angus

Resigned
Dippenhall House, FarnhamGU10 5EB
Born March 1963
Director
Appointed 20 Dec 1999
Resigned 31 Aug 2004

MCCLELLAND, Jonathan Peter

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born July 1963
Director
Appointed 31 Oct 2007
Resigned 07 Sept 2018

MCLINTOCK, Michael George Alexander

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born May 1942
Director
Appointed 01 Dec 2000
Resigned 06 Jun 2016

MORGAN, Jonathan Windsor

Resigned
51 Castelnau, LondonSW13 9RT
Born October 1957
Director
Appointed 20 Dec 1999
Resigned 28 Feb 2005

NIBLETT, Jonathan Peter

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born April 1967
Director
Appointed 31 Oct 2007
Resigned 30 Jun 2012

RIHON, Jean Lou

Resigned
22 Roland Way, LondonSW7 3RE
Born July 1955
Director
Appointed 19 Jul 2000
Resigned 31 Oct 2007

SMITH, John Andrew

Resigned
Apartment 1285 Tower 15, 88 Tai Tam Resevoir RoadFOREIGN
Born June 1960
Director
Appointed 20 Dec 1999
Resigned 29 Aug 2002

SPEIRS, Grant Robert Fairlie

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born September 1971
Director
Appointed 01 Nov 2008
Resigned 31 Jan 2019

TURNER, Matthew Charles

Resigned
Springfield Hall, ReadingRG10 9UR
Born November 1963
Director
Appointed 20 Dec 1999
Resigned 30 Nov 2004

TUSTAIN, Leeroy Robert

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1970
Director
Appointed 08 Feb 2019
Resigned 26 Jun 2019

WHILEY, Gareth Ridgwell

Resigned
66 Dukes Avenue, ChiswickW4 2AF
Born November 1967
Director
Appointed 01 Jan 2004
Resigned 31 Oct 2007

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Legacy
13 May 2019
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
24 April 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Miscellaneous
5 September 2014
MISCMISC
Miscellaneous
30 August 2014
MISCMISC
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Memorandum Articles
15 October 2009
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Resolution
7 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2009
CC04CC04
Memorandum Articles
19 August 2009
MEM/ARTSMEM/ARTS
Legacy
5 August 2009
CAP-SSCAP-SS
Legacy
28 July 2009
SH20SH20
Resolution
28 July 2009
RESOLUTIONSResolutions
Resolution
28 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
8 June 2006
288cChange of Particulars
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Certificate Change Of Name Company
17 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
5 October 2004
288cChange of Particulars
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288cChange of Particulars
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288cChange of Particulars
Legacy
4 December 2003
288cChange of Particulars
Legacy
15 October 2003
363aAnnual Return
Legacy
13 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
2 May 2003
288cChange of Particulars
Legacy
7 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Legacy
22 October 2002
288cChange of Particulars
Legacy
22 October 2002
288cChange of Particulars
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288cChange of Particulars
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
363aAnnual Return
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
18 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Resolution
7 March 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
10 November 2000
123Notice of Increase in Nominal Capital
Legacy
10 November 2000
88(2)R88(2)R
Legacy
10 November 2000
363aAnnual Return
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288cChange of Particulars
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1999
NEWINCIncorporation