Background WavePink WaveYellow Wave

PFP-IGLOO NOMINEES LIMITED (08137485)

PFP-IGLOO NOMINEES LIMITED (08137485) is an active UK company. incorporated on 10 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PFP-IGLOO NOMINEES LIMITED has been registered for 13 years. Current directors include TATHAM, John Gordon.

Company Number
08137485
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TATHAM, John Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFP-IGLOO NOMINEES LIMITED

PFP-IGLOO NOMINEES LIMITED is an active company incorporated on 10 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PFP-IGLOO NOMINEES LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08137485

LTD Company

Age

13 Years

Incorporated 10 July 2012

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

CARILLION-IGLOO NOMINEES LIMITED
From: 10 July 2012To: 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: 10 July 2012To: 2 March 2015
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DEACON, Joanna Kate

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

TATHAM, John Gordon

Active
Gray's Inn Road, LondonWC1X 8QR
Born December 1969
Director
Appointed 10 Feb 2020

MACKRETH, Jane Elizabeth

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 10 Jul 2012
Resigned 07 Feb 2018

MARTIN, Christopher

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

RAMSEY, Anne Catherine

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 10 Jul 2012
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 10 Jul 2012
Resigned 10 Feb 2020

EASTWOOD, Simon Paul

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born January 1957
Director
Appointed 10 Jul 2012
Resigned 07 Feb 2018

JONES, Christopher Delmar

Resigned
Cheapside, LondonEC2V 6EE
Born May 1967
Director
Appointed 03 May 2018
Resigned 10 Feb 2020

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 10 Jul 2012
Resigned 07 Feb 2018

SAUNDERS, Timothy, Mr.

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born June 1963
Director
Appointed 03 May 2018
Resigned 31 Aug 2022

SHEPHERD, Marcus Owen

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1965
Director
Appointed 10 Jul 2012
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

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Dormant
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
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
18 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
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
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
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 Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
15 April 2014
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
10 July 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 August 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Incorporation Company
10 July 2012
NEWINCIncorporation