Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PERGOLA (PPP ITALY) LIMITED

FIRST FLOOR ,, 85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
10086502
Private Limited Company
Active

Company Overview

About Pergola (ppp Italy) Ltd
PERGOLA (PPP ITALY) LIMITED was founded on 2016-03-29 and has its registered office in London. The organisation's status is listed as "Active". Pergola (ppp Italy) Limited is a Private Limited Company registered in UNITED KINGDOM 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
PERGOLA (PPP ITALY) LIMITED
 
Legal Registered Office
FIRST FLOOR ,
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
 
Previous Names
INFRACAPITAL (IT PPP) LIMITED08/08/2017
Filing Information
Company Number 10086502
Company ID Number 10086502
Date formed 2016-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:40:10
Primary Source:Companies House
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 PERGOLA (PPP ITALY) LIMITED

Current Directors
Officer Role Date Appointed
MILTON ANTHONY FERNANDES
Director 2016-03-29
ANDREW MATTHEWS
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE ARMANINI
Director 2016-03-29 2017-08-02
BENJAMIN DAVID FRANCIS
Director 2016-03-29 2017-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) SUBHOLDINGS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
MILTON ANTHONY FERNANDES INFRACAPITAL GREEN UK LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MILTON ANTHONY FERNANDES GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
MILTON ANTHONY FERNANDES GGE FLOW UK LIMITED Director 2017-05-12 CURRENT 2017-05-12 Liquidation
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) LIMITED Director 2016-12-28 CURRENT 2016-12-28 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
MILTON ANTHONY FERNANDES GENNY GP 2 LIMITED Director 2016-11-23 CURRENT 2016-10-10 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (IT PPP) HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MILTON ANTHONY FERNANDES GENNY UK 2 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MILTON ANTHONY FERNANDES GENNY UK 1 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MILTON ANTHONY FERNANDES GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
MILTON ANTHONY FERNANDES GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MILTON ANTHONY FERNANDES GGE UK 1 LIMITED Director 2016-04-25 CURRENT 2015-04-28 Active
MILTON ANTHONY FERNANDES INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
MILTON ANTHONY FERNANDES INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MILTON ANTHONY FERNANDES INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MILTON ANTHONY FERNANDES GGE UK 2 LIMITED Director 2015-09-08 CURRENT 2015-04-28 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
MILTON ANTHONY FERNANDES BIRD UK 2 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES BIRD UK 1 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES BIRD GP 1 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F2 GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GREENFIELD GP2 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GREENFIELD GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F1 GP2 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F2 GP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MILTON ANTHONY FERNANDES INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
MILTON ANTHONY FERNANDES CALVIN F1 GP LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
MILTON ANTHONY FERNANDES THOR GP LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-05-01
MILTON ANTHONY FERNANDES CALVIN F2 GP LIMITED Director 2014-01-30 CURRENT 2014-01-30 Liquidation
MILTON ANTHONY FERNANDES ZELDA ACQUISITIONS HOLDINGS LIMITED Director 2013-12-19 CURRENT 2007-04-20 Liquidation
MILTON ANTHONY FERNANDES ZELDA ACQUISITIONS LIMITED Director 2013-12-19 CURRENT 2007-04-20 Liquidation
MILTON ANTHONY FERNANDES FALAN UK 1 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
MILTON ANTHONY FERNANDES FALAN UK 2 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
MILTON ANTHONY FERNANDES FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
MILTON ANTHONY FERNANDES PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
MILTON ANTHONY FERNANDES INFRACAPITAL CI II LIMITED Director 2013-01-08 CURRENT 2010-10-26 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL EMPLOYEE FEEDER GP LIMITED Director 2013-01-08 CURRENT 2008-08-15 Active
MILTON ANTHONY FERNANDES INFRACAPITAL DF II LIMITED Director 2012-12-13 CURRENT 2010-11-19 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GP LIMITED Director 2012-10-30 CURRENT 2000-04-28 Active
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2015-02-18
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2016-03-17
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2016-03-17
MILTON ANTHONY FERNANDES RIFT GP 2 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MILTON ANTHONY FERNANDES RIFT GP 1 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MILTON ANTHONY FERNANDES MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2009-05-22 CURRENT 1997-11-07 Active
MILTON ANTHONY FERNANDES MERIDIAN HOSPITAL COMPANY PLC Director 2009-05-22 CURRENT 1997-11-07 Active
ANDREW MATTHEWS INFRACAPITAL (SENSE) SUBHOLDINGS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
ANDREW MATTHEWS DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
ANDREW MATTHEWS DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
ANDREW MATTHEWS DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ANDREW MATTHEWS INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
ANDREW MATTHEWS INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
ANDREW MATTHEWS INFRACAPITAL (AIRI) LIMITED Director 2016-12-28 CURRENT 2016-12-28 Liquidation
ANDREW MATTHEWS INFRACAPITAL (SENSE) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
ANDREW MATTHEWS INFRACAPITAL (SENSE) GP LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
ANDREW MATTHEWS INFRACAPITAL (AIRI) GP LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
ANDREW MATTHEWS INFRACAPITAL (SENSE) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
ANDREW MATTHEWS INFRACAPITAL (AIRI) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
ANDREW MATTHEWS INFRACAPITAL (IT PPP) HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
ANDREW MATTHEWS INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANDREW MATTHEWS ICP (TTT) GP LIMITED Director 2015-05-05 CURRENT 2015-04-21 Dissolved 2016-05-17
ANDREW MATTHEWS ICP F2 (TTT) GP LIMITED Director 2015-05-01 CURRENT 2015-05-01 Dissolved 2016-05-17

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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-0429/09/23 STATEMENT OF CAPITAL EUR 6
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-1513/12/22 STATEMENT OF CAPITAL EUR 5
2022-07-19TM02Termination of appointment of M&G Management Services Limited on 2022-07-19
2022-07-19AP03Appointment of Mr Bernard Michael Sumner as company secretary on 2022-07-19
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM 10 Fenchurch Avenue London EC3M 5AG
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07AP01DIRECTOR APPOINTED MR MANUEL RODRIGUEZ AGUILAR
2022-07-05APPOINTMENT TERMINATED, DIRECTOR MILTON ANTHONY FERNANDES
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MILTON ANTHONY FERNANDES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-24SH0109/04/20 STATEMENT OF CAPITAL EUR 4
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-21SH20Statement by Directors
2020-01-21SH19Statement of capital on 2020-01-21 EUR 3.00
2020-01-21CAP-SSSolvency Statement dated 10/01/20
2020-01-21RES13Resolutions passed:
  • Reduction of the share premium account 10/01/2020
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CH01Director's details changed for Mr Andrew Matthews on 2019-04-12
2019-04-23CH01Director's details changed for Mr Milton Anthony Fernandes on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom
2019-04-17CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-17PSC05Change of details for Infracapital (It Ppp) Holdings Limited as a person with significant control on 2019-04-12
2019-04-03AP04Appointment of M&G Management Services Limited as company secretary on 2019-04-01
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-12-10SH0101/10/18 STATEMENT OF CAPITAL EUR 3
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;EUR 2;GBP 1
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-28PSC05Change of details for Infracapital (It Ppp) Holdings Limited as a person with significant control on 2016-12-12
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;EUR 2;GBP 1
2017-11-23SH0120/10/17 STATEMENT OF CAPITAL EUR 2.00 20/10/17 STATEMENT OF CAPITAL GBP 1.00
2017-11-23SH0120/10/17 STATEMENT OF CAPITAL EUR 2.00 20/10/17 STATEMENT OF CAPITAL GBP 1.00
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE ARMANINI
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FRANCIS
2017-08-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-08-08CERTNMCompany name changed infracapital (it ppp) LIMITED\certificate issued on 08/08/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-25RES01ADOPT ARTICLES 13/12/2016
2017-01-25RES01ADOPT ARTICLES 13/12/2016
2016-04-28AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to PERGOLA (PPP ITALY) 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 PERGOLA (PPP ITALY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERGOLA (PPP ITALY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Intangible Assets
Patents
We have not found any records of PERGOLA (PPP ITALY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERGOLA (PPP ITALY) LIMITED
Trademarks
We have not found any records of PERGOLA (PPP ITALY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERGOLA (PPP ITALY) 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 (64301 - Activities of investment trusts) as PERGOLA (PPP ITALY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERGOLA (PPP ITALY) 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 PERGOLA (PPP ITALY) 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 PERGOLA (PPP ITALY) 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.