Background WavePink WaveYellow Wave

PPNL SPV B64-4 LIMITED (10530746)

PPNL SPV B64-4 LIMITED (10530746) is an active UK company. incorporated on 17 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PPNL SPV B64-4 LIMITED has been registered for 9 years. Current directors include MCANANEY, Martin Daniel.

Company Number
10530746
Status
active
Type
ltd
Incorporated
17 December 2016
Age
9 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCANANEY, Martin Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B64-4 LIMITED

PPNL SPV B64-4 LIMITED is an active company incorporated on 17 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PPNL SPV B64-4 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10530746

LTD Company

Age

9 Years

Incorporated 17 December 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

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

183 WALCOT LTD
From: 17 December 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: 27 February 2020
2 Eastbourne Terrace London W2 6LG United Kingdom
From: 17 December 2016To: 18 July 2019
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Loan Secured
Jan 17
Funding Round
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 Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
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
Aug 25
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

DUKE, Michael

Resigned
FinchleyN12 0DR
Born August 1959
Director
Appointed 17 Dec 2016
Resigned 17 Dec 2016

GERSHFIELD, Oliver

Resigned
Bishopsgate, LondonEC2N 3AR
Born June 1987
Director
Appointed 17 Dec 2016
Resigned 12 Jul 2019

PATEL, Hiren

Resigned
Boundary Road, PinnerHA5 1PW
Born January 1978
Director
Appointed 01 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 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 12 Jul 2019
Resigned 01 Jan 2020

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 27 Jan 2017
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 27 Jan 2017
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 27 Jan 2017
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2024
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
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
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
18 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
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
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 Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Incorporation Company
17 December 2016
NEWINCIncorporation