Background WavePink WaveYellow Wave

PIF GP NO 1 LIMITED (04710224)

PIF GP NO 1 LIMITED (04710224) is an active UK company. incorporated on 25 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PIF GP NO 1 LIMITED has been registered for 23 years. Current directors include HALL, David Ian, THOMPSON, Robert Charles.

Company Number
04710224
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David Ian, THOMPSON, Robert Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIF GP NO 1 LIMITED

PIF GP NO 1 LIMITED is an active company incorporated on 25 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PIF GP NO 1 LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04710224

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

10-12 Queen Elizabeth Street London SE1 2JN England
From: 6 October 2016To: 25 April 2017
5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
From: 15 September 2014To: 6 October 2016
Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
From: 25 March 2003To: 15 September 2014
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Jun 11
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HALL, David Ian

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1960
Director
Appointed 03 Apr 2008

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 29 Nov 2024

GERVSIO, James Ernest Peter

Resigned
Saint Martins House, LeedsLS7 4HZ
Secretary
Appointed 23 Jun 2004
Resigned 31 Mar 2011

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 31 May 2016
Resigned 31 Mar 2022

SIMPSON, Julie

Resigned
4 Morrell Crescent, WakefieldWF2 0SU
Secretary
Appointed 25 Mar 2003
Resigned 23 Jun 2004

WALSH, Michael Bernard

Resigned
14 South Parade, LeedsLS1 5QS
Secretary
Appointed 31 Mar 2011
Resigned 31 May 2016

ADEY, Philip Jeremy

Resigned
Saint Martins House, LeedsLS7 4HZ
Born October 1964
Director
Appointed 03 Apr 2008
Resigned 31 Aug 2010

BEST, David Martin

Resigned
Saint Martins House, LeedsLS7 4HZ
Born October 1958
Director
Appointed 05 Jan 2009
Resigned 31 Mar 2010

CAMMERMAN, Philip Simon

Resigned
55 The Fairway, LeedsLS17 7PE
Born May 1942
Director
Appointed 25 Mar 2003
Resigned 03 Apr 2008

CLARKE, Anthony Richard

Resigned
Saint Martins House, LeedsLS7 4HZ
Born August 1953
Director
Appointed 03 Apr 2008
Resigned 30 Nov 2009

CLAYDON, Peter Christopher

Resigned
The Old Vicarage, DewsburyWFB 2DD
Born April 1945
Director
Appointed 25 Mar 2003
Resigned 03 Apr 2008

DAVIES, Alan Frederick

Resigned
7 Eastfield Close, TadcasterLS24 8JX
Born February 1961
Director
Appointed 25 Mar 2003
Resigned 05 Jan 2009

GARNHAM, Peter John

Resigned
Saint Martins House, LeedsLS7 4HZ
Born February 1954
Director
Appointed 03 Apr 2008
Resigned 30 Nov 2009

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 23 Jun 2011
Resigned 29 Nov 2024

Persons with significant control

2

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2024
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
30 June 2009
288cChange of Particulars
Legacy
5 May 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
225Change of Accounting Reference Date
Incorporation Company
25 March 2003
NEWINCIncorporation