Background WavePink WaveYellow Wave

PPNL SPV B2 - 1 LIMITED (09792581)

PPNL SPV B2 - 1 LIMITED (09792581) is an active UK company. incorporated on 24 September 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 B2 - 1 LIMITED has been registered for 10 years. Current directors include MCANANEY, Martin Daniel.

Company Number
09792581
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 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 B2 - 1 LIMITED

PPNL SPV B2 - 1 LIMITED is an active company incorporated on 24 September 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 B2 - 1 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09792581

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate 3rd Floor London EC2N 3AR England
From: 4 January 2018To: 28 November 2018
71 Queen Victoria Street London EC4V 4AY England
From: 27 July 2016To: 4 January 2018
1 Fore Street London EC2Y 5EJ United Kingdom
From: 24 September 2015To: 27 July 2016
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Sept 16
Share Issue
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Capital Update
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 24
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 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 23 Feb 2017
Resigned 03 Jul 2023

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 24 Sept 2015
Resigned 23 Feb 2017

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 07 Nov 2019
Resigned 15 Aug 2024

WEAVER, Robert Aidan Owain

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 23 Feb 2017
Resigned 10 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 23 Feb 2017
Resigned 07 Nov 2019

COLES RIDGE LIMITED

Resigned
Fore Street, LondonEC2Y 5EJ
Corporate director
Appointed 24 Sept 2015
Resigned 23 Feb 2017

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 24 Sept 2015
Resigned 23 Feb 2017

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

79

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 September 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
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
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
11 January 2017
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Incorporation Company
24 September 2015
NEWINCIncorporation