Background WavePink WaveYellow Wave

PFP-IGLOO (GENERAL PARTNER) LIMITED (07211684)

PFP-IGLOO (GENERAL PARTNER) LIMITED (07211684) is an active UK company. incorporated on 1 April 2010. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. PFP-IGLOO (GENERAL PARTNER) LIMITED has been registered for 15 years. Current directors include CONNOLLY, Peter James, TATHAM, John Gordon.

Company Number
07211684
Status
active
Type
ltd
Incorporated
1 April 2010
Age
15 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CONNOLLY, Peter James, TATHAM, John Gordon
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFP-IGLOO (GENERAL PARTNER) LIMITED

PFP-IGLOO (GENERAL PARTNER) LIMITED is an active company incorporated on 1 April 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. PFP-IGLOO (GENERAL PARTNER) LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07211684

LTD Company

Age

15 Years

Incorporated 1 April 2010

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CARILLION-IGLOO LIMITED
From: 1 April 2010To: 14 May 2018
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 11 May 2018To: 1 December 2021
Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 2 March 2015To: 11 May 2018
24 Birch Street Wolverhampton West Midlands WV1 4HY
From: 1 April 2010To: 2 March 2015
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

CONNOLLY, Peter James

Active
Gray's Inn Road, LondonWC1X 8QR
Born October 1961
Director
Appointed 08 Jan 2026

TATHAM, John Gordon

Active
Gray's Inn Road, LondonWC1X 8QR
Born December 1969
Director
Appointed 19 Jul 2019

MACKRETH, Jane Elizabeth

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 04 May 2010
Resigned 07 Feb 2018

MARTIN, Christopher

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 15 Jun 2018
Resigned 01 Jul 2023

RAMSAY, Anne

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 01 Apr 2010
Resigned 07 Feb 2018

IGLOO REGENERATION LIMITED

Resigned
Tib Street, ManchesterM4 1LS
Corporate secretary
Appointed 07 Feb 2018
Resigned 15 Jun 2018

BROWN, Christopher Kenrick

Resigned
85 Weston Street, LondonSE1 3RS
Born January 1959
Director
Appointed 01 Nov 2010
Resigned 19 Jul 2019

EASTWOOD, Simon Paul

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born January 1957
Director
Appointed 04 May 2010
Resigned 07 Feb 2018

GARDINER, Neil Johnston

Resigned
Poultry, LondonEC2R 8EJ
Born August 1966
Director
Appointed 01 Apr 2010
Resigned 23 Sept 2011

JONES, Christopher Delmar

Resigned
Cheapside, LondonEC2V 6EE
Born May 1967
Director
Appointed 03 May 2018
Resigned 19 Jul 2019

KYLE, William Robert

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born November 1971
Director
Appointed 31 Aug 2022
Resigned 08 Jan 2026

NEVITT, Mark

Resigned
Poultry, LondonEC2R 8EJ
Born July 1970
Director
Appointed 18 Jul 2013
Resigned 03 May 2018

ORRISS, Mark William

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born January 1963
Director
Appointed 01 Nov 2010
Resigned 07 Feb 2018

SAUNDERS, Timothy, Mr.

Resigned
Cheapside, LondonEC2V 6EE
Born June 1963
Director
Appointed 03 May 2018
Resigned 31 Aug 2022

SHEPHERD, Marcus Owen

Resigned
Poultry, LondonEC2R 8EJ
Born December 1965
Director
Appointed 29 Sept 2011
Resigned 29 Sept 2011

SHEPHERD, Marcus Owen

Resigned
Poultry, LondonEC2R 8EJ
Born December 1965
Director
Appointed 23 Sept 2011
Resigned 11 Feb 2013

SKINNER, David Stephen, Dr

Resigned
Poultry, LondonEC2R 8EJ
Born April 1969
Director
Appointed 18 Jul 2013
Resigned 03 May 2018

Persons with significant control

3

1 Active
2 Ceased

Pfpc 1 Gp Limited

Active
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2018
84 Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
17 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2018
AD02Notification of Single Alternative Inspection Location
Resolution
14 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 May 2018
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name Date
11 May 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed
9 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Resolution
16 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 September 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Incorporation Company
1 April 2010
NEWINCIncorporation