Ppj Holdings Limited

General information

Name:

Ppj Holdings Ltd

Office Address:

7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London

Number: 06471606

Incorporation date: 2008-01-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ppj Holdings Limited can be contacted at London at 7th Floor Corn Exchange. Anyone can find this business by its area code - EC3R 7NE. This enterprise has been operating on the English market for 16 years. This business is registered under the number 06471606 and company's last known state is active. The firm's registered with SIC code 64209 and has the NACE code: Activities of other holding companies n.e.c.. Its most recent accounts describe the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-03-29.

Our data that details this enterprise's members suggests the existence of three directors: Duncan C., Ian O. and Paul W. who assumed their respective positions on 2023-01-05, 2021-11-25 and 2008-01-14. What is more, the director's tasks are regularly aided with by a secretary - Andrew H., who was selected by this specific business one year ago.

Financial data based on annual reports

Company staff

Duncan C.

Role: Director

Appointed: 05 January 2023

Latest update: 18 February 2024

Andrew H.

Role: Secretary

Appointed: 05 January 2023

Latest update: 18 February 2024

Ian O.

Role: Director

Appointed: 25 November 2021

Latest update: 18 February 2024

Paul W.

Role: Director

Appointed: 14 January 2008

Latest update: 18 February 2024

People with significant control

The companies that control this firm are as follows: Brown & Brown Retail Holdco (Europe) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Corn Exchange, 55 Mark Lane, EC3R 7NE and was registered as a PSC under the registration number 09452808.

Brown & Brown Retail Holdco (Europe) Limited
Address: 7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE, 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 09452808
Notified on 21 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bpw Topco Limited
Address: 7th Floor Corn Exchange, 55 Mark Lane, London, Newport, EC3R 7NE, England
Legal authority England And Wales
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 11914592
Notified on 29 March 2019
Ceased on 21 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter W.
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason E.
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 15th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15th December 2014
Annual Accounts 16th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th December 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 16th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Monday 18th December 2023 (TM01)
filed on: 19th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

34 Bridge Street

Post code:

NP20 4BH

City / Town:

Newport

HQ address,
2014

Address:

34 Bridge Street

Post code:

NP20 4BH

City / Town:

Newport

HQ address,
2015

Address:

34 Bridge Street

Post code:

NP20 4BH

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Closest Companies - by postcode