Background WavePink WaveYellow Wave

PPNL SPV B18 - 1 LIMITED (09917878)

PPNL SPV B18 - 1 LIMITED (09917878) is an active UK company. incorporated on 15 December 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 B18 - 1 LIMITED has been registered for 10 years. Current directors include MCANANEY, Martin Daniel.

Company Number
09917878
Status
active
Type
ltd
Incorporated
15 December 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 B18 - 1 LIMITED

PPNL SPV B18 - 1 LIMITED is an active company incorporated on 15 December 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 B18 - 1 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09917878

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 January 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
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: 26 July 2016To: 15 January 2018
1 Fore Street London EC2Y 5EJ United Kingdom
From: 15 December 2015To: 26 July 2016
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
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
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
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 15 Dec 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 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 23 Feb 2017
Resigned 07 Nov 2019

COLES RIDGE LIMITED

Resigned
Fore Street, LondonEC2Y 5EJ
Corporate director
Appointed 15 Dec 2015
Resigned 23 Feb 2017

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 15 Dec 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

72

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 December 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
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
20 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Legacy
16 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2016
SH19Statement of Capital
Legacy
16 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
6 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
6 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Incorporation Company
15 December 2015
NEWINCIncorporation