Background WavePink WaveYellow Wave

PHP EURO PRIVATE PLACEMENT LIMITED (11665359)

PHP EURO PRIVATE PLACEMENT LIMITED (11665359) is an active UK company. incorporated on 7 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PHP EURO PRIVATE PLACEMENT LIMITED has been registered for 7 years. Current directors include DAVIES, Mark, HOWELL, Richard.

Company Number
11665359
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Mark, HOWELL, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP EURO PRIVATE PLACEMENT LIMITED

PHP EURO PRIVATE PLACEMENT LIMITED is an active company incorporated on 7 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PHP EURO PRIVATE PLACEMENT LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11665359

LTD Company

Age

7 Years

Incorporated 7 November 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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom
From: 7 November 2018To: 27 April 2022
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
May 20
Loan Secured
Dec 21
Director Joined
Apr 22
Loan Secured
Aug 22
Director Left
Feb 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 17 Apr 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born October 1965
Director
Appointed 07 Nov 2018

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 28 Feb 2023
Resigned 26 Feb 2026

WRIGHT, Paul Simon Kent

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 06 May 2021
Resigned 28 Feb 2023

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Haymarket, LondonSW1Y 4RF
Corporate secretary
Appointed 07 Nov 2018
Resigned 05 Jan 2021

BATEMAN, David Leslie Jack

Resigned
Linchmere, HaslemereGU27 3NG
Born April 1981
Director
Appointed 01 Apr 2022
Resigned 18 Jul 2024

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 07 Nov 2018
Resigned 24 Apr 2024

WRIGHT, Paul Simon Kent

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born December 1957
Director
Appointed 13 Dec 2018
Resigned 28 Feb 2023

Persons with significant control

1

66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Memorandum Articles
4 January 2019
MAMA
Resolution
4 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2018
NEWINCIncorporation