Background WavePink WaveYellow Wave

PPNL SPV 11 LIMITED (09498708)

PPNL SPV 11 LIMITED (09498708) is a dissolved UK company. incorporated on 19 March 2015. 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 11 LIMITED has been registered for 11 years. Current directors include MCANANEY, Martin Daniel, PATEL, Hiren, COLES RIDGE LIMITED.

Company Number
09498708
Status
dissolved
Type
ltd
Incorporated
19 March 2015
Age
11 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, PATEL, Hiren, COLES RIDGE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV 11 LIMITED

PPNL SPV 11 LIMITED is an dissolved company incorporated on 19 March 2015 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 11 LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09498708

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 24 August 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 March 2023 (3 years ago)
Submitted on 22 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom
From: 15 January 2018To: 28 November 2018
71 Queen Victoria Street London EC4V 4AY England
From: 27 July 2016To: 15 January 2018
1 Fore Street London EC2Y 5EJ England
From: 11 August 2015To: 27 July 2016
16 Cole Street London SE1 4YH United Kingdom
From: 19 March 2015To: 11 August 2015
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Sept 16
Share Issue
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Capital Update
Nov 16
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Feb 24
Director Left
Feb 24
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCANANEY, Martin Daniel

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

PATEL, Hiren

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1978
Director
Appointed 07 Nov 2019

COLES RIDGE LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 17 Apr 2015

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 19 Mar 2015
Resigned 01 Dec 2021

PARR, Nicholas Oliver Daniel

Resigned
Cole Street, LondonSE1 4YH
Born September 1982
Director
Appointed 19 Mar 2015
Resigned 17 Apr 2015

WEAVER, Robert Aidan Owain

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 01 Nov 2021
Resigned 03 Oct 2022

WEEDON, Mark

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1981
Director
Appointed 09 Sept 2022
Resigned 22 Dec 2023

WILLIAMS, David

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1983
Director
Appointed 25 Jun 2019
Resigned 07 Nov 2019

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 19 Mar 2015
Resigned 01 Dec 2021

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Liquidation
18 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 October 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 April 2024
LIQ03LIQ03
Appoint Person Director Company With Name Date
10 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
28 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Liquidation Voluntary Appointment Of Liquidator
17 February 2023
600600
Resolution
17 February 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 February 2023
LIQ01LIQ01
Change Person Director Company
4 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
20 March 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
14 March 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 March 2017
CH02Change of Corporate Director Details
Change Sail Address Company With New Address
24 February 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
10 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Legacy
17 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2016
SH19Statement of Capital
Legacy
17 November 2016
CAP-SSCAP-SS
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2016
SH03Return of Purchase of Own Shares
Resolution
5 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
5 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
5 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Corporate Director Company With Change Date
11 February 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
21 April 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Incorporation Company
19 March 2015
NEWINCIncorporation