Background WavePink WaveYellow Wave

PPMC FIRST NOMINEES LIMITED (04369765)

PPMC FIRST NOMINEES LIMITED (04369765) is an active UK company. incorporated on 8 February 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PPMC FIRST NOMINEES LIMITED has been registered for 24 years. Current directors include EUERS, John William, PENWELL, Scott Robert.

Company Number
04369765
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EUERS, John William, PENWELL, Scott Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPMC FIRST NOMINEES LIMITED

PPMC FIRST NOMINEES LIMITED is an active company incorporated on 8 February 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PPMC FIRST NOMINEES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04369765

LTD Company

Age

24 Years

Incorporated 8 February 2002

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

PPMV FIRST NOMINEES LIMITED
From: 4 March 2002To: 17 May 2005
REPAIRBRIGHT LIMITED
From: 8 February 2002To: 4 March 2002
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Laurence Pountney Hill London EC4R 0HH
From: 8 February 2002To: 18 April 2019
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Oct 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Oct 23
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

M&G MANAGEMENT SERVICES LIMITED

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

EUERS, John William

Active
Fenchurch Avenue, LondonEC3M 5AG
Born February 1973
Director
Appointed 08 Jan 2013

PENWELL, Scott Robert

Active
Fenchurch Avenue, LondonEC3M 5AG
Born November 1975
Director
Appointed 12 Aug 2019

MACDONALD, Kerryn Lynn

Resigned
19 Levendale Road, LondonSE23 2TP
Secretary
Appointed 30 Apr 2004
Resigned 09 Mar 2005

MCCLELLAND, Jonathan Peter

Resigned
18 Guildford Grove, LondonSE10 8JT
Secretary
Appointed 22 Feb 2002
Resigned 29 Jul 2002

MOLLOY, Fiona Jane

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 22 Feb 2002

ASHTON, Kay Elizabeth

Resigned
38 Lambolle Road, LondonNW3 4HR
Born January 1965
Director
Appointed 22 Feb 2002
Resigned 08 Nov 2007

BETTERIDGE, John Clark

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born March 1958
Director
Appointed 08 Nov 2007
Resigned 31 Dec 2013

CLARKE, Martin Andrew, Dr

Resigned
35 The Bromptons, LondonSW3 6RS
Born November 1955
Director
Appointed 22 Feb 2002
Resigned 06 Jun 2002

FAURE, Simon Henry

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1975
Director
Appointed 08 Jan 2013
Resigned 07 Dec 2020

HASLETT, James Keith

Resigned
35 Warwick Road, Bishops StortfordCM23 5NH
Born May 1953
Director
Appointed 22 Feb 2002
Resigned 08 Nov 2007

KELLY, Christopher Hugh

Resigned
149 Petersham Road, RichmondTW10 7AH
Born February 1966
Director
Appointed 22 Feb 2002
Resigned 08 Nov 2007

KING, David William

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1962
Director
Appointed 15 Apr 2020
Resigned 29 Sept 2023

MACDOUGALL, Neil Patrick

Resigned
The Old Farm House, Hemel HempsteadHP1 3DG
Born June 1965
Director
Appointed 22 Feb 2002
Resigned 08 Nov 2007

MACKINTOSH, Alistair Angus

Resigned
Dippenhall House, FarnhamGU10 5EB
Born March 1963
Director
Appointed 22 Feb 2002
Resigned 31 Aug 2004

MCCLELLAND, Jonathan Peter

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born July 1963
Director
Appointed 08 Nov 2007
Resigned 07 Sept 2018

MORGAN, Jonathan Windsor

Resigned
51 Castelnau, LondonSW13 9RT
Born October 1957
Director
Appointed 22 Feb 2002
Resigned 28 Feb 2005

NIBLETT, Jonathan Peter

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born April 1967
Director
Appointed 08 Nov 2007
Resigned 17 May 2012

PILOTTO, Roberto

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born March 1961
Director
Appointed 13 Jun 2005
Resigned 13 Sept 2011

RICHARDSON, Malcolm David Philip

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1963
Director
Appointed 23 Sept 2020
Resigned 30 Apr 2024

RIHON, Jean Lou

Resigned
22 Roland Way, LondonSW7 3RE
Born July 1955
Director
Appointed 22 Feb 2002
Resigned 08 Nov 2007

SMITH, John Andrew

Resigned
Apartment 1285 Tower 15, 88 Tai Tam Resevoir RoadFOREIGN
Born June 1960
Director
Appointed 22 Feb 2002
Resigned 29 Aug 2002

SPEIRS, Grant Robert Fairlie

Resigned
Laurence Pountney HillEC4R 0HH
Born September 1971
Director
Appointed 17 May 2012
Resigned 31 Jan 2019

TURNER, Matthew Charles

Resigned
Springfield Hall, ReadingRG10 9UR
Born November 1963
Director
Appointed 22 Feb 2002
Resigned 30 Nov 2004

WHILEY, Gareth Ridgwell

Resigned
66 Dukes Avenue, ChiswickW4 2AF
Born November 1967
Director
Appointed 29 Jul 2002
Resigned 08 Nov 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Feb 2002
Resigned 22 Feb 2002

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

133

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 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
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 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
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
6 June 2007
288cChange of Particulars
Legacy
9 February 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
8 June 2006
288cChange of Particulars
Legacy
21 February 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
31 August 2005
288cChange of Particulars
Legacy
28 June 2005
288aAppointment of Director or Secretary
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
15 March 2005
363aAnnual Return
Legacy
8 March 2005
363aAnnual Return
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 October 2004
288cChange of Particulars
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363aAnnual Return
Legacy
30 January 2004
288cChange of Particulars
Legacy
4 December 2003
288cChange of Particulars
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
21 February 2003
363aAnnual Return
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
288cChange of Particulars
Legacy
22 October 2002
288cChange of Particulars
Legacy
12 September 2002
288bResignation of Director or Secretary
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Legacy
11 September 2002
225Change of Accounting Reference Date
Legacy
6 September 2002
288cChange of Particulars
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2002
NEWINCIncorporation