Background WavePink WaveYellow Wave

PPNL SPV B94-2 LIMITED (11531309)

PPNL SPV B94-2 LIMITED (11531309) is an active UK company. incorporated on 22 August 2018. 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 B94-2 LIMITED has been registered for 7 years. Current directors include MCANANEY, Martin Daniel.

Company Number
11531309
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 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 B94-2 LIMITED

PPNL SPV B94-2 LIMITED is an active company incorporated on 22 August 2018 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 B94-2 LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11531309

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate London EC2N 3AR England
From: 22 August 2018To: 30 November 2018
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 19
Director Left
Nov 19
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 Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 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 22 Aug 2018
Resigned 03 Jul 2023

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 22 Aug 2018
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 22 Aug 2018
Resigned 10 Nov 2019

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 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 September 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
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
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
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 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 Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2018
NEWINCIncorporation