Background WavePink WaveYellow Wave

PPNL SPV FH4 LIMITED (10061268)

PPNL SPV FH4 LIMITED (10061268) is an active UK company. incorporated on 14 March 2016. 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 FH4 LIMITED has been registered for 10 years. Current directors include MCANANEY, Martin Daniel.

Company Number
10061268
Status
active
Type
ltd
Incorporated
14 March 2016
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 FH4 LIMITED

PPNL SPV FH4 LIMITED is an active company incorporated on 14 March 2016 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 FH4 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10061268

LTD Company

Age

10 Years

Incorporated 14 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

71 Queen Victoria Street London EC4V 4AY England
From: 16 August 2016To: 30 November 2018
1 Fore Street London EC2Y 5EJ United Kingdom
From: 14 March 2016To: 16 August 2016
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 24
0
Funding
16
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 27 Jun 2016
Resigned 03 Jul 2023

HUBBLE, Justin Legarth

Resigned
Fore Street, LondonEC2Y 5EJ
Born January 1971
Director
Appointed 27 Jun 2016
Resigned 08 Jun 2017

PARR, Nicholas

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born September 1982
Director
Appointed 14 Mar 2016
Resigned 08 Jun 2017

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 10 Nov 2019
Resigned 15 Aug 2024

WEAVER, Robert Aidan Owain

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 27 Jun 2016
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 14 Jun 2017
Resigned 10 Nov 2019

COLES RIDGE LIMITED

Resigned
Fore Street, LondonEC2Y 5EJ
Corporate director
Appointed 14 Mar 2016
Resigned 27 Jun 2016

Persons with significant control

2

Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
31 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 June 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 March 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
8 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Incorporation Company
14 March 2016
NEWINCIncorporation