PPH LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
PPH LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
PPH LIMITED was incorporated 16 years ago on 12/06/2007 and has the registered number: SC325344. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PPH LIMITED was incorporated 16 years ago on 12/06/2007 and has the registered number: SC325344. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PPH LIMITED - EDINBURGH
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
55 MELVILLE STREET
EDINBURGH
EH3 7HL
This Company Originates in : United Kingdom
Previous trading names include:
PRINCIPAL & PROSPER HOLDINGS LIMITED (until 01/06/2021)
PRINCIPAL & PROSPER HOLDINGS LIMITED (until 01/06/2021)
DUNWILCO (1472) LIMITED (until 27/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER PURVES | Feb 1970 | British | Director | 2007-07-09 | CURRENT |
MR STEWART GEORGE SIEGEL | Jan 1967 | British | Director | 2009-02-25 | CURRENT |
MR STEWART GEORGE SIEGEL | Secretary | 2011-01-01 | CURRENT | ||
BRIAN KNOX | May 1974 | British | Director | 2019-12-05 | CURRENT |
D.W. DIRECTOR 1 LIMITED | Corporate Director | 2007-06-12 UNTIL 2007-07-09 | RESIGNED | ||
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2007-06-12 UNTIL 2010-05-12 | RESIGNED | ||
MR GEORGE TAYLOR | Sep 1955 | British | Director | 2008-08-01 UNTIL 2011-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Melville Street Investments (No. 3) Limited | 2021-05-03 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Alan Purves | 2016-04-06 - 2021-05-03 | 2/1970 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr George Stewart Siegel | 2016-04-06 - 2021-05-03 | 1/1967 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2020-10-30 | 31-12-2019 | 5,795,212 Cash 5,360,766 equity |
PRINCIPAL_&_PROSPER_HOLDI - Accounts | 2017-07-26 | 31-12-2016 | £1,462,122 Cash £1,450,475 equity |
PRINCIPAL_AND_PROSPER_HOL - Accounts | 2016-08-06 | 31-12-2015 | £682,992 Cash £588,596 equity |