Background WavePink WaveYellow Wave

PPNL SPV B64-3 LIMITED (10357385)

PPNL SPV B64-3 LIMITED (10357385) is an active UK company. incorporated on 2 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PPNL SPV B64-3 LIMITED has been registered for 9 years. Current directors include MCANANEY, Martin Daniel.

Company Number
10357385
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCANANEY, Martin Daniel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B64-3 LIMITED

PPNL SPV B64-3 LIMITED is an active company incorporated on 2 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PPNL SPV B64-3 LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10357385

LTD Company

Age

9 Years

Incorporated 2 September 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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

183 CARDIGAN LTD
From: 2 September 2016To: 18 July 2019
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Floor 3, 15 Bishopsgate London EC2N 3AR England
From: 18 July 2019To: 21 November 2019
2 Eastbourne Terrace London W2 6LG England
From: 26 September 2016To: 18 July 2019
Pyramid House 954 High Road North Finchley London N12 9RT United Kingdom
From: 2 September 2016To: 26 September 2016
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Sept 16
Company Founded
Sept 16
Director Joined
Oct 16
Funding Round
Dec 16
Loan Secured
Feb 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 24
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 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 12 Jul 2019
Resigned 03 Jul 2023

GERSHFIELD, Oliver

Resigned
Bishopsgate, LondonEC2N 3AR
Born June 1987
Director
Appointed 02 Sept 2016
Resigned 12 Jul 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 02 Sept 2016
Resigned 02 Sept 2016

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 14 Jan 2020
Resigned 15 Aug 2024

WEAVER, Robert Aidan Owain

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 12 Jul 2019
Resigned 03 Sept 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 12 Jul 2019
Resigned 14 Oct 2019

Persons with significant control

4

1 Active
3 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 12 Jul 2019

Mr Oliver Gershfield

Ceased
Bishopsgate, LondonEC2N 3AR
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 12 Jul 2019

Mr Gregg Kantor

Ceased
Bishopsgate, LondonEC2N 3AR
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 12 Jul 2019

Mr Lee Sieradzki

Ceased
Bishopsgate, LondonEC2N 3AR
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 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 Micro Entity
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
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 Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Resolution
18 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Incorporation Company
2 September 2016
NEWINCIncorporation