Background WavePink WaveYellow Wave

KENT PFI COMPANY 1 LIMITED (06523340)

KENT PFI COMPANY 1 LIMITED (06523340) is an active UK company. incorporated on 4 March 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KENT PFI COMPANY 1 LIMITED has been registered for 18 years. Current directors include DU PLESSIS, Jacobus Geytenbeek, LEE, Joanna Lesley, MELVIN, Andrea Carol and 1 others.

Company Number
06523340
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DU PLESSIS, Jacobus Geytenbeek, LEE, Joanna Lesley, MELVIN, Andrea Carol, SAVJANI, Kalpesh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT PFI COMPANY 1 LIMITED

KENT PFI COMPANY 1 LIMITED is an active company incorporated on 4 March 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KENT PFI COMPANY 1 LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06523340

LTD Company

Age

18 Years

Incorporated 4 March 2008

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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 16 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 19 March 2014To: 31 July 2017
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 4 March 2008To: 19 March 2014
Timeline

39 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 09
Director Joined
Aug 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Apr 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 23
Director Left
May 23
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DU PLESSIS, Jacobus Geytenbeek

Active
LondonSE1 2AQ
Born December 1977
Director
Appointed 14 Apr 2023

LEE, Joanna Lesley

Active
LondonSE1 2AQ
Born February 1978
Director
Appointed 27 Apr 2018

MELVIN, Andrea Carol

Active
LondonSE1 2AQ
Born March 1965
Director
Appointed 28 Jul 2025

SAVJANI, Kalpesh

Active
LondonSE1 2AQ
Born April 1980
Director
Appointed 20 Nov 2020

CHAPMAN, Ian Greg

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 21 Dec 2012
Resigned 31 Jan 2014

FROST, William

Resigned
Kenley Road, LondonSW19 3DU
Secretary
Appointed 12 Jan 2009
Resigned 07 Sept 2009

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Secretary
Appointed 07 Sept 2009
Resigned 21 Dec 2012

SEMPERIAN SECRETARIAT SERVICES LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate secretary
Appointed 04 Mar 2008
Resigned 30 Jun 2009

ANDREWS, Paul Simon

Resigned
LondonSE1 9RA
Born January 1970
Director
Appointed 31 Jan 2014
Resigned 31 Dec 2016

AUSTERBERRY, Michael

Resigned
6 Ulundi Road, LondonSE3 7UG
Born April 1952
Director
Appointed 22 Oct 2008
Resigned 14 May 2009

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 24 Sept 2008
Resigned 12 Jan 2009

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 22 Sept 2011
Resigned 08 Oct 2012

FLAHERTY, Kate Louise

Resigned
LondonSE1 2AQ
Born November 1980
Director
Appointed 17 Oct 2019
Resigned 20 Nov 2020

FRANKLIN, Anthony Nicholas

Resigned
Tempsford Hall, SandySG19 2BD
Born May 1946
Director
Appointed 23 Jul 2010
Resigned 06 Dec 2012

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Born July 1971
Director
Appointed 07 Sept 2009
Resigned 21 Dec 2012

GODDEN, David Roy

Resigned
20 Frensham Road, FarnhamGU9 8HE
Born November 1958
Director
Appointed 22 Oct 2008
Resigned 12 Jan 2009

GORDON-STEWART, Alastair James

Resigned
London Bridge, LondonSE1 9RA
Born July 1972
Director
Appointed 07 Jul 2012
Resigned 06 Jun 2014

GREVILLE, Norman Alistair

Resigned
Pynchon Paddocks, Bishop's StortfordCM22 7RJ
Born June 1957
Director
Appointed 22 Oct 2008
Resigned 12 Jan 2009

HANSEN, Jacqueline Anne

Resigned
County Road, MaidstoneME14 1XQ
Born February 1960
Director
Appointed 01 Oct 2014
Resigned 12 Mar 2025

HEAD, Catherine Margaret

Resigned
Room 3:09,, KentME14 1XE
Born January 1964
Director
Appointed 30 Sept 2013
Resigned 27 Apr 2018

HENSHAW, Nigel Richard

Resigned
LondonSE1 9RA
Born November 1964
Director
Appointed 31 Dec 2016
Resigned 01 Jan 2017

HOILE, Richard David

Resigned
Manor Farm Green, WinchesterSO21 1RA
Born December 1963
Director
Appointed 22 Oct 2008
Resigned 12 Aug 2011

MARSH, James Peter

Resigned
LondonSE1 2AQ
Born December 1988
Director
Appointed 15 Apr 2021
Resigned 14 Apr 2023

PERSKY, Warren

Resigned
67 Goodyers Avenue, RadlettWD7 8AZ
Born May 1965
Director
Appointed 12 Jan 2009
Resigned 07 Sept 2009

PRONGUE, Phillippa Jane Wilton

Resigned
Cavendish Place, LondonW1G 9NB
Born March 1976
Director
Appointed 21 Dec 2012
Resigned 31 Jan 2014

SHAH, Sinesh Ramesh

Resigned
LondonSE1 2AQ
Born June 1977
Director
Appointed 08 Oct 2012
Resigned 29 Mar 2018

SIBLEY, Mark Patrick

Resigned
Glaisher Street, LondonSE8 3JW
Born October 1961
Director
Appointed 22 Oct 2008
Resigned 12 Jan 2009

TROW, Andrew John

Resigned
LondonSE1 2AQ
Born March 1974
Director
Appointed 01 Jan 2017
Resigned 15 Apr 2021

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 22 Sept 2011
Resigned 22 Apr 2013

WARD, Daniel Colin

Resigned
LondonSE1 2AQ
Born February 1982
Director
Appointed 29 Mar 2018
Resigned 17 Oct 2019

WARD, Grahame William George

Resigned
Collard Place, FolkestoneCT18 7TY
Born September 1953
Director
Appointed 14 May 2009
Resigned 07 Jan 2013

WARD, Grahame William George

Resigned
Collard Place, FolkestoneCT18 7TY
Born September 1953
Director
Appointed 19 Feb 2009
Resigned 14 May 2009

WHISCOMBE, Phil John

Resigned
The Poplars, NorwichNR16 1HP
Born August 1947
Director
Appointed 07 Sept 2009
Resigned 09 Aug 2012

WHISCOMBE, Phil John

Resigned
24 The Poplars, NorwichNR16 1HP
Born August 1947
Director
Appointed 07 Sept 2009
Resigned 07 Sept 2009

LST PPP NOMINEE DIRECTORS LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 04 Mar 2008
Resigned 22 Oct 2008

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

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

Filing History

121

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Miscellaneous
4 May 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
287Change of Registered Office
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288cChange of Particulars
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
123Notice of Increase in Nominal Capital
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288aAppointment of Director or Secretary
Incorporation Company
4 March 2008
NEWINCIncorporation