Background WavePink WaveYellow Wave

PHP AV LENDING LIMITED (07289558)

PHP AV LENDING LIMITED (07289558) is an active UK company. incorporated on 18 June 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PHP AV LENDING LIMITED has been registered for 15 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard.

Company Number
07289558
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP AV LENDING LIMITED

PHP AV LENDING LIMITED is an active company incorporated on 18 June 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PHP AV LENDING LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07289558

LTD Company

Age

15 Years

Incorporated 18 June 2010

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

PHP HEALTHCARE INVESTMENTS (HOLDINGS) LIMITED
From: 18 June 2010To: 12 October 2021
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF
From: 7 May 2014To: 27 April 2022
Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB
From: 18 June 2010To: 7 May 2014
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 11
Director Left
Mar 12
Director Left
May 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Jan 18
Loan Secured
May 18
Director Joined
Aug 20
Loan Secured
Nov 21
Funding Round
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

AUSTIN, David Christopher

Active
Burdett House 15-16, LondonWC2N 6DU
Born November 1970
Director
Appointed 01 Apr 2017

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 18 Apr 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born October 1965
Director
Appointed 01 Apr 2017

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 10 Feb 2023
Resigned 26 Feb 2026

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 10 Feb 2023

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Resigned
Ryder Street, LondonSW1Y 6QB
Corporate secretary
Appointed 18 Jun 2010
Resigned 30 Apr 2014

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Greener House, LondonSW1Y 4RF
Corporate secretary
Appointed 01 May 2014
Resigned 05 Jan 2021

BATEMAN, David Leslie Jack

Resigned
Burdett House, LondonWC2N 6DH
Born April 1981
Director
Appointed 31 Mar 2022
Resigned 18 Jul 2024

HAMBRO, James Daryl

Resigned
Ryder Street, LondonSW1Y 6QB
Born March 1949
Director
Appointed 18 Jun 2010
Resigned 26 Oct 2011

HOLLAND, Philip John

Resigned
Greener House, LondonSW1Y 4RF
Born January 1970
Director
Appointed 17 Oct 2011
Resigned 01 Apr 2017

HYMAN, Harry Abraham

Resigned
Ryder Street, LondonSW1Y 6QB
Born August 1956
Director
Appointed 18 Jun 2010
Resigned 24 Apr 2024

SANTER, Christopher John

Resigned
Greener House 66-68 Haymarket, LondonSW1Y 4RF
Born April 1973
Director
Appointed 18 Aug 2020
Resigned 31 Mar 2022

VAUGHAN, Margaret Helen

Resigned
Ryder Street, LondonSW1Y 6QB
Born February 1965
Director
Appointed 18 Jun 2010
Resigned 30 Apr 2014

WALKER-ARNOTT, Timothy David

Resigned
Ryder Street, LondonSW1Y 6QB
Born August 1951
Director
Appointed 18 Jun 2010
Resigned 01 Apr 2017

Persons with significant control

1

66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Memorandum Articles
6 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
21 May 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Legacy
6 December 2011
MG01MG01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2010
NEWINCIncorporation