Background WavePink WaveYellow Wave

PPNL SPV G1 LIMITED (07930235)

PPNL SPV G1 LIMITED (07930235) is an active UK company. incorporated on 31 January 2012. 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.. PPNL SPV G1 LIMITED has been registered for 14 years. Current directors include MCANANEY, Martin Daniel.

Company Number
07930235
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCANANEY, Martin Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV G1 LIMITED

PPNL SPV G1 LIMITED is an active company incorporated on 31 January 2012 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.. PPNL SPV G1 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07930235

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

GAMA PROPERTIES 4 LTD
From: 31 January 2012To: 10 October 2018
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate London EC2N 3AR England
From: 11 September 2018To: 30 November 2018
Office 3 78 Golders Green Road Golders Green London NW11 8LN
From: 16 April 2018To: 11 September 2018
The Brentano Suite 1st Floor Lyttelton Road London N2 0EF United Kingdom
From: 27 February 2017To: 16 April 2018
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 13 July 2015To: 27 February 2017
37 Warren Street London W1T 6AD
From: 31 January 2012To: 13 July 2015
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 13
Director Left
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 19
Director Joined
Nov 19
Capital Update
Jan 20
Capital Update
Mar 21
Director Left
Oct 22
Director Left
Jul 23
Capital Update
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCANANEY, Martin Daniel

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1982
Director
Appointed 22 Dec 2023

BATH, Warren Brian

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1974
Director
Appointed 03 Sept 2018
Resigned 03 Jul 2023

ELCHANAN, Roy

Resigned
1st Floor, LondonN2 0EF
Born September 1971
Director
Appointed 22 Jan 2013
Resigned 08 Apr 2018

MAZIN, Ori

Resigned
78 Golders Green Road, LondonNW11 8LN
Born April 1962
Director
Appointed 31 Jan 2012
Resigned 03 Sept 2018

MAZIN, Yisrael

Resigned
78 Golders Green Road, LondonNW11 8LN
Born September 1959
Director
Appointed 31 Jan 2012
Resigned 03 Sept 2018

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 10 Nov 2019
Resigned 15 Aug 2024

WEAVER, Robert Aidan Owain

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 03 Sept 2018
Resigned 03 Aug 2022

WILLIAMS, David

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1983
Director
Appointed 03 Sept 2018
Resigned 10 Nov 2019

Persons with significant control

3

2 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018
1st Floor, LondonN2 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 03 Sept 2018

Gama One Ltd

Active
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Legacy
2 July 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 June 2024
SH19Statement of Capital
Gazette Filings Brought Up To Date
18 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
22 March 2021
SH19Statement of Capital
Gazette Filings Brought Up To Date
10 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
10 January 2020
SH19Statement of Capital
Legacy
10 January 2020
CAP-SSCAP-SS
Resolution
10 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 September 2019
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Resolution
10 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC03Notification of Other Registrable Person PSC
Auditors Resignation Company
21 September 2018
AUDAUD
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Resolution
17 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2012
NEWINCIncorporation