Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PPM CAPITAL (HOLDINGS) LIMITED
Company Information for

PPM CAPITAL (HOLDINGS) LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
03852755
Private Limited Company
Active

Company Overview

About Ppm Capital (holdings) Ltd
PPM CAPITAL (HOLDINGS) LIMITED was founded on 1999-10-04 and has its registered office in London. The organisation's status is listed as "Active". Ppm Capital (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PPM CAPITAL (HOLDINGS) LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Previous Names
PPM VENTURES (HOLDINGS) LIMITED 17/05/2005
Filing Information
Company Number 03852755
Company ID Number 03852755
Date formed 1999-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPM CAPITAL (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PPM CAPITAL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01
JACKIE LOUISE COLLINS
Director 2012-08-08
JONATHAN PETER MCCLELLAND
Director 2007-10-31
GRANT ROBERT SPEIRS
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE ALEXANDER MCLINTOCK
Director 2000-12-01 2016-06-06
JONATHAN PETER NIBLETT
Director 2007-10-31 2012-06-30
PHILIP MICHAEL JOHNSON
Director 2007-10-31 2008-09-12
KAY ELIZABETH ASHTON
Director 1999-12-20 2007-10-31
JAMES KEITH HASLETT
Director 2000-11-15 2007-10-31
CHRISTOPHER HUGH KELLY
Director 2000-07-19 2007-10-31
NEIL PATRICK MACDOUGALL
Director 1999-12-20 2007-10-31
JEAN LOU RIHON
Director 2000-07-19 2007-10-31
GARETH RIDGWELL WHILEY
Director 2004-01-01 2007-10-31
FIONA JANE MOLLOY
Company Secretary 2002-07-29 2006-01-13
JONATHAN PETER MCCLELLAND
Company Secretary 2004-04-23 2005-03-09
JONATHAN WINDSOR MORGAN
Director 1999-12-20 2005-02-28
MATTHEW CHARLES TURNER
Director 1999-12-20 2004-11-30
ALISTAIR ANGUS MACKINTOSH
Director 1999-12-20 2004-08-31
JOHN ANDREW SMITH
Director 1999-12-20 2002-08-29
JONATHAN PETER MCCLELLAND
Company Secretary 2001-02-14 2002-07-29
MARTIN ANDREW CLARKE
Director 1999-12-20 2002-06-06
WALTER HENRY GUEST
Director 1999-12-20 2001-10-30
SUSAN DIANE MORGAN
Company Secretary 2000-07-19 2001-02-14
DEREK ALAN HIGGS
Director 1999-12-20 2000-11-30
ROBERT WALKER
Company Secretary 1999-10-04 2000-07-19
MURRAY LEWIS
Director 1999-12-20 2000-05-26
DAVID GEORGE GREEN
Director 1999-10-04 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED EDGER INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1955-01-17 Active
M&G MANAGEMENT SERVICES LIMITED FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1931-04-20 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED CRIBBS MALL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED EURO SALAS PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1991-12-05 Dissolved 2018-08-09
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UNIT TRUSTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-29 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G TRUSTEE COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED STAPLE NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1986-11-24 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED WESSEX GATE LIMITED Company Secretary 2006-02-01 CURRENT 2001-07-23 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
JACKIE LOUISE COLLINS M&G MANAGEMENT SERVICES LIMITED Director 2016-03-23 CURRENT 2004-11-15 Active
JACKIE LOUISE COLLINS CANADA PROPERTY HOLDINGS LIMITED Director 2012-08-08 CURRENT 2002-04-12 Active
JONATHAN PETER MCCLELLAND LONDON STONE INVESTMENTS F3 II LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JONATHAN PETER MCCLELLAND LONDON STONE INVESTMENTS F3 I LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL PARTNERS II SUBHOLDINGS GP LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN PETER MCCLELLAND GEORGE DIGITAL GP 2 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
JONATHAN PETER MCCLELLAND GEORGE DIGITAL GP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (BELMOND) GP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
JONATHAN PETER MCCLELLAND GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
JONATHAN PETER MCCLELLAND DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
JONATHAN PETER MCCLELLAND DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (SENSE) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (AIRI) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
JONATHAN PETER MCCLELLAND M&G REAL ESTATE LIMITED Director 2017-02-21 CURRENT 1999-10-04 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
JONATHAN PETER MCCLELLAND GENNY GP 2 LIMITED Director 2016-11-23 CURRENT 2016-10-10 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
JONATHAN PETER MCCLELLAND GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
JONATHAN PETER MCCLELLAND GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
JONATHAN PETER MCCLELLAND M&G EQUITY INVESTMENT TRUST P.L.C. Director 2016-04-30 CURRENT 1996-01-03 Liquidation
JONATHAN PETER MCCLELLAND 214 ALGERNON MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JONATHAN PETER MCCLELLAND M&G FA LIMITED Director 2016-04-01 CURRENT 1972-04-04 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
JONATHAN PETER MCCLELLAND INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JONATHAN PETER MCCLELLAND CALVIN F1 GP LIMITED Director 2015-05-13 CURRENT 2014-03-19 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F2 GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JONATHAN PETER MCCLELLAND PRUDENTIAL GREENFIELD GP2 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F1 GP2 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F2 GP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
JONATHAN PETER MCCLELLAND CALVIN F2 GP LIMITED Director 2014-01-30 CURRENT 2014-01-30 Liquidation
JONATHAN PETER MCCLELLAND FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
JONATHAN PETER MCCLELLAND PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JONATHAN PETER MCCLELLAND RIFT GP 2 LIMITED Director 2013-01-08 CURRENT 2012-05-31 Liquidation
JONATHAN PETER MCCLELLAND RIFT GP 1 LIMITED Director 2013-01-08 CURRENT 2012-05-31 Liquidation
JONATHAN PETER MCCLELLAND M&G UKCF II GP LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL DF II LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GP II LIMITED Director 2010-10-28 CURRENT 2010-09-10 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL EMPLOYEE FEEDER GP LIMITED Director 2008-09-17 CURRENT 2008-08-15 Active
JONATHAN PETER MCCLELLAND PPMC FIRST NOMINEES LIMITED Director 2007-11-08 CURRENT 2002-02-08 Active
JONATHAN PETER MCCLELLAND M&G MANAGEMENT SERVICES LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
JONATHAN PETER MCCLELLAND CANADA PROPERTY HOLDINGS LIMITED Director 2004-04-28 CURRENT 2002-04-12 Active
JONATHAN PETER MCCLELLAND PRUDENTIAL GP LIMITED Director 2003-04-17 CURRENT 2000-04-28 Active
JONATHAN PETER MCCLELLAND M&G TRUSTEE COMPANY LIMITED Director 2001-08-17 CURRENT 1984-11-13 Active
GRANT ROBERT SPEIRS INFRACAPITAL GP II LIMITED Director 2010-10-28 CURRENT 2010-09-10 Liquidation
GRANT ROBERT SPEIRS M&G INVESTMENT MANAGEMENT LIMITED Director 2008-11-03 CURRENT 1968-08-05 Active
GRANT ROBERT SPEIRS INFRACAPITAL NOMINEES LIMITED Director 2008-11-01 CURRENT 2005-05-19 Dissolved 2016-09-06
GRANT ROBERT SPEIRS INFRACAPITAL GP LIMITED Director 2008-11-01 CURRENT 2005-05-18 Active
GRANT ROBERT SPEIRS INFRACAPITAL SLP LIMITED Director 2008-11-01 CURRENT 2005-05-18 Active
GRANT ROBERT SPEIRS M&G FOUNDERS 1 LIMITED Director 2008-11-01 CURRENT 2002-03-21 Active
GRANT ROBERT SPEIRS M & G GROUP LIMITED Director 2008-11-01 CURRENT 1959-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR SEAN ANDREW FITZGERALD
2019-09-27PSC05Change of details for M&G Limited as a person with significant control on 2019-09-16
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LEEROY ROBERT TUSTAIN
2019-05-13RP04CS01Second filing of Confirmation Statement dated 17/10/2016
2019-04-24CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-23PSC05Change of details for M&G Limited as a person with significant control on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2019-02-18AP01DIRECTOR APPOINTED MR LEEROY ROBERT TUSTAIN
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERT SPEIRS
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MCCLELLAND
2018-09-06CH01Director's details changed for Mr Grant Robert Speirs on 2018-08-02
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE LOUISE COLLINS
2018-07-13AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT MCMORRAN
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE ALEXANDER MCLINTOCK
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-07AR0104/10/15 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-09AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-05MISCSection 519 ca 2006
2014-08-30MISCSection 519
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-30AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0104/10/12 FULL LIST
2012-08-08AP01DIRECTOR APPOINTED MS JACKIE LOUISE COLLINS
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIBLETT
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0104/10/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0104/10/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15MEM/ARTSARTICLES OF ASSOCIATION
2009-10-14AR0104/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROBERT SPEIRS / 13/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NIBLETT / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER MCCLELLAND / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ALEXANDER MCLINTOCK / 07/10/2009
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2009-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-05CAP-SSSOLVENCY STATEMENT DATED 20/07/09
2009-07-28SH20STATEMENT BY DIRECTORS
2009-07-28RES13SHARE PREM A/C REDUCED BY £11822000 20/07/2009
2009-07-28RES01ADOPT ARTICLES 20/07/2009
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06288aDIRECTOR APPOINTED MR GRANT ROBERT SPEIRS
2008-10-14363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP JOHNSON
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2005-10-05363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17CERTNMCOMPANY NAME CHANGED PPM VENTURES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/05/05
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21288bSECRETARY RESIGNED
2005-03-21288bDIRECTOR RESIGNED
2004-12-08288bDIRECTOR RESIGNED
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363aRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PPM CAPITAL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PPM CAPITAL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PPM CAPITAL (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of PPM CAPITAL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PPM CAPITAL (HOLDINGS) LIMITED
Trademarks
We have not found any records of PPM CAPITAL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPM CAPITAL (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PPM CAPITAL (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PPM CAPITAL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPM CAPITAL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PPM CAPITAL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.