Background WavePink WaveYellow Wave

MATRIX PFI HOLDINGS LIMITED (06435881)

MATRIX PFI HOLDINGS LIMITED (06435881) is an active UK company. incorporated on 23 November 2007. 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.. MATRIX PFI HOLDINGS LIMITED has been registered for 18 years. Current directors include CAVILL, John Ivor, KNIGHT, Mark Jonathan.

Company Number
06435881
Status
active
Type
ltd
Incorporated
23 November 2007
Age
18 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVILL, John Ivor, KNIGHT, Mark Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX PFI HOLDINGS LIMITED

MATRIX PFI HOLDINGS LIMITED is an active company incorporated on 23 November 2007 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.. MATRIX PFI HOLDINGS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06435881

LTD Company

Age

18 Years

Incorporated 23 November 2007

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

INTERCEDE 2241 LIMITED
From: 23 November 2007To: 14 December 2007
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 21 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 27 August 2013To: 1 July 2015
C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 27 August 2013
C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
From: 23 November 2010To: 4 September 2012
Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 23 November 2007To: 23 November 2010
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 07 Dec 2007

CAVILL, John Ivor

Active
6 Kean Street, LondonWC2B 4AS
Born October 1972
Director
Appointed 25 Jan 2016

KNIGHT, Mark Jonathan

Active
6 Kean Street, LondonWC2B 4AS
Born October 1974
Director
Appointed 14 Nov 2023

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 23 Nov 2007
Resigned 07 Dec 2007

ASHBROOK, Philip Peter

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born May 1960
Director
Appointed 25 Jul 2014
Resigned 29 Jun 2018

HAGA, Thomas Justin

Resigned
Aldwych, LondonWC2B 4EZ
Born February 1976
Director
Appointed 30 Sept 2011
Resigned 25 Oct 2012

HOILE, Richard David

Resigned
Aldwych, LondonWC2B 4EZ
Born December 1963
Director
Appointed 25 Oct 2012
Resigned 25 Jul 2014

MCDONAGH, John

Resigned
30 St Botolph's Road, KentTN13 3AG
Born December 1969
Director
Appointed 07 Dec 2007
Resigned 19 Mar 2009

MIDDLETON, Nigel Wythen

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1956
Director
Appointed 19 Mar 2009
Resigned 28 Jun 2012

REICHERTER, Matthias Alexander

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1970
Director
Appointed 19 Mar 2009
Resigned 30 Sept 2011

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 07 Dec 2007
Resigned 19 Mar 2009

SHELDRAKE, Peter John

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1959
Director
Appointed 29 Jun 2018
Resigned 14 Nov 2023

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 28 Jun 2012
Resigned 25 Jan 2016

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 23 Nov 2007
Resigned 07 Dec 2007

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 23 Nov 2007
Resigned 07 Dec 2007

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

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

111

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2020
AAAnnual Accounts
Legacy
20 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 November 2020
AGREEMENT2AGREEMENT2
Legacy
20 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Corporate Director Company With Change Date
26 November 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
29 June 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
363aAnnual Return
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
288cChange of Particulars
Legacy
17 January 2008
88(2)R88(2)R
Statement Of Affairs
17 January 2008
SASA
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
14 December 2007
287Change of Registered Office
Legacy
14 December 2007
225Change of Accounting Reference Date
Incorporation Company
23 November 2007
NEWINCIncorporation