Ppcp Limited (Companies House Registration Number 12405519) is a private limited company incorporated on 2020-01-15 in United Kingdom. This company is registered at 40 St. Pauls Square, Birmingham B3 1FQ. Having undergone a change in 2021-04-22, the previous name the enterprise used was Jsa (Huddersfield) Limited. Ppcp Limited operates SIC code: 64209 which stands for "activities of other holding companies n.e.c.".

Company details

Name Ppcp Limited
Number 12405519
Date of Incorporation: Wednesday 15th January 2020
End of financial year: 31 March
Address: 40 St. Pauls Square, Birmingham, B3 1FQ
SIC code: 64209 - Activities of other holding companies n.e.c.

Moving on to the 6 directors that can be found in the above-mentioned firm, we can name: Michelle B. (appointed on 04 January 2022), Christopher S. (appointment date: 04 January 2022), Harry G. (appointed on 04 January 2022). The official register lists 6 persons of significant control, namely: W11s Directors Limited can be found at 24 Old Bond Street, Mayfair, W1S 4AW London. This corporate PSC owns , has substantial control or influence. Cp Eight Limited can be found at 24 Old Bond Street, Mayfair, W1S 4AW London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Gold Round Limited can be found at 24 Old Bond Street, Mayfair, W1S 4AW London. This corporate PSC owns , has substantial control or influence.

Directors

People with significant control

W11s Directors Limited
17 May 2023
Address 4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14876815
Nature of control: significiant influence or control
Cp Eight Limited
23 December 2021
Address 4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12571767
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gold Round Limited
3 March 2021 - 17 May 2023
Address 4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05687325
Nature of control: significiant influence or control
Habt Two Ltd
4 June 2021 - 23 December 2021
Address Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03631987
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Habt Four Ltd
4 June 2021 - 23 December 2021
Address Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05007850
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Ppce Group Limited
15 January 2020 - 4 June 2021
Address Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06382975
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 12th, December 2023 | accounts
Free Download (23 pages)