Background WavePink WaveYellow Wave

UK PPP INVESTMENTS GP LIMITED (09316859)

UK PPP INVESTMENTS GP LIMITED (09316859) is a dissolved UK company. incorporated on 18 November 2014. 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.. UK PPP INVESTMENTS GP LIMITED has been registered for 11 years. Current directors include BRADLEY, Oliver James, BRADSHAW, Mark Dening, KORNMAN, Alexander Cheasty.

Company Number
09316859
Status
dissolved
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, Oliver James, BRADSHAW, Mark Dening, KORNMAN, Alexander Cheasty
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PPP INVESTMENTS GP LIMITED

UK PPP INVESTMENTS GP LIMITED is an dissolved company incorporated on 18 November 2014 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.. UK PPP INVESTMENTS GP LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09316859

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 22 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 17
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

EVERITT, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 18 Nov 2014

BRADLEY, Oliver James

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 04 Apr 2022

BRADSHAW, Mark Dening

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1975
Director
Appointed 18 Nov 2014

KORNMAN, Alexander Cheasty

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1982
Director
Appointed 11 Jan 2017

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 14 Dec 2014
Resigned 16 Dec 2016

DOOLEY, Mark Jonathan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1962
Director
Appointed 18 Nov 2014
Resigned 31 Mar 2022

STITSELAAR, Willem Reitze

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1973
Director
Appointed 18 Nov 2014
Resigned 21 Oct 2022

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

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

29

Gazette Dissolved Voluntary
26 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 January 2024
DS01DS01
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Resolution
27 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 January 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Incorporation Company
18 November 2014
NEWINCIncorporation