Background WavePink WaveYellow Wave

PPNL SPV B50 LIMITED (10132122)

PPNL SPV B50 LIMITED (10132122) is an active UK company. incorporated on 19 April 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 B50 LIMITED has been registered for 9 years. Current directors include MCANANEY, Martin Daniel, COLES RIDGE LIMITED.

Company Number
10132122
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 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, COLES RIDGE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B50 LIMITED

PPNL SPV B50 LIMITED is an active company incorporated on 19 April 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 B50 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10132122

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom
From: 21 January 2018To: 29 November 2018
71 Queen Victoria Street London EC4V 4AY England
From: 16 August 2016To: 21 January 2018
1 Fore Street London EC2Y 5EJ United Kingdom
From: 19 April 2016To: 16 August 2016
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Sept 16
Share Issue
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Capital Update
Nov 16
Director Left
May 18
Director Joined
Jul 19
Director Joined
Nov 19
Loan Cleared
May 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Sept 24
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCANANEY, Martin Daniel

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

COLES RIDGE LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 19 Apr 2016

BATH, Warren Brian

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1974
Director
Appointed 26 Jul 2019
Resigned 03 Jul 2023

HUBBLE, Justin Legarth

Resigned
Floor 3, LondonEC2N 3AR
Born January 1971
Director
Appointed 19 Apr 2016
Resigned 02 Apr 2018

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 08 Jan 2024
Resigned 15 Aug 2024

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 07 Nov 2019
Resigned 18 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
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 Jun 2016
Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2016
Ceased 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 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
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
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
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 November 2018
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
29 November 2018
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 July 2018
CH02Change of Corporate Director Details
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
24 February 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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Change Corporate Director Company With Change Date
16 August 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Incorporation Company
19 April 2016
NEWINCIncorporation