Background WavePink WaveYellow Wave

PPP NOMINEE DIRECTORS LIMITED (06412237)

PPP NOMINEE DIRECTORS LIMITED (06412237) is an active UK company. incorporated on 30 October 2007. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PPP NOMINEE DIRECTORS LIMITED has been registered for 18 years. Current directors include BROWN, Gary Nelson Robert Honeyman, MCGEOWN, Steven.

Company Number
06412237
Status
active
Type
ltd
Incorporated
30 October 2007
Age
18 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Gary Nelson Robert Honeyman, MCGEOWN, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPP NOMINEE DIRECTORS LIMITED

PPP NOMINEE DIRECTORS LIMITED is an active company incorporated on 30 October 2007 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PPP NOMINEE DIRECTORS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06412237

LTD Company

Age

18 Years

Incorporated 30 October 2007

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 9 July 2025 (8 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

9 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

LST PPP NOMINEE DIRECTORS LIMITED
From: 30 October 2007To: 2 February 2009
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 20 September 2013
140 London Wall London EC2Y 5DN
From: 30 October 2007To: 2 December 2009
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 14
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 20 May 2009

BROWN, Gary Nelson Robert Honeyman

Active
Broad Quay House, BristolBS1 4DJ
Born August 1975
Director
Appointed 30 Sept 2024

MCGEOWN, Steven

Active
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 31 Mar 2023

CLEAR, Kim Michele

Resigned
34 Chalkdown, LutonLU2 7FH
Secretary
Appointed 30 Oct 2007
Resigned 20 May 2009

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 31 Oct 2007
Resigned 30 Sept 2024

ELLIS, David James

Resigned
Laverstoke Lane, LaverstokeRG28 7PA
Born March 1959
Director
Appointed 15 Sept 2011
Resigned 31 Mar 2012

RHODES, Andrew Charles Mutch

Resigned
1 Gresham Street, LondonEC2V 7BX
Born January 1970
Director
Appointed 12 Jan 2009
Resigned 09 Oct 2014

SAUNDERS, Michael

Resigned
North Camp Lane, SeafordBN25 3AJ
Born March 1954
Director
Appointed 30 Oct 2007
Resigned 12 Jan 2009

SIMPSON, Jonathan Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1973
Director
Appointed 31 Mar 2012
Resigned 31 Mar 2023

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Born May 1956
Director
Appointed 15 Sept 2008
Resigned 12 Jan 2009

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

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

70

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
4 November 2008
363aAnnual Return
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288cChange of Particulars
Legacy
6 November 2007
288aAppointment of Director or Secretary
Incorporation Company
30 October 2007
NEWINCIncorporation