Background WavePink WaveYellow Wave

PFP US JV (NOMINEE 1) LIMITED (08940351)

PFP US JV (NOMINEE 1) LIMITED (08940351) is an active UK company. incorporated on 14 March 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PFP US JV (NOMINEE 1) LIMITED has been registered for 12 years. Current directors include BUCHANAN, Nilam, URBAN SPLASH DIRECTOR 3 LIMITED.

Company Number
08940351
Status
active
Type
ltd
Incorporated
14 March 2014
Age
12 years
Address
Timber Wharf, Manchester, M15 4LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCHANAN, Nilam, URBAN SPLASH DIRECTOR 3 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFP US JV (NOMINEE 1) LIMITED

PFP US JV (NOMINEE 1) LIMITED is an active company incorporated on 14 March 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PFP US JV (NOMINEE 1) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08940351

LTD Company

Age

12 Years

Incorporated 14 March 2014

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 17 November 2025 (4 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

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Timber Wharf 16-22 Worsley Street Manchester, M15 4LD,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 10 April 2015To: 5 August 2015
305 Gray's Inn Road London WC1X 8QR United Kingdom
From: 14 March 2014To: 10 April 2015
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 15
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ESSOP, Kimberley Jane

Active
16-22 Worsley Street, ManchesterM15 4LD
Secretary
Appointed 16 Nov 2015

BUCHANAN, Nilam

Active
16-22 Worsley Street, ManchesterM15 4LD
Born October 1965
Director
Appointed 15 May 2025

URBAN SPLASH DIRECTOR 3 LIMITED

Active
16-22 Worsley Street, ManchesterM15 4LD
Corporate director
Appointed 15 May 2025

CURNUCK, Julian Peter

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born January 1969
Director
Appointed 16 Nov 2015
Resigned 15 May 2025

PARSONS, Mary Valerie Linda

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born March 1969
Director
Appointed 14 Mar 2014
Resigned 01 Oct 2020

STEELE, Samantha

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born February 1984
Director
Appointed 01 Oct 2020
Resigned 15 May 2025

Persons with significant control

1

16-22 Worsley Street, ManchesterM15 4LD

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

36

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Incorporation Company
14 March 2014
NEWINCIncorporation