About

Registered Number: 05016050
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Based in Bristol, Pfi Investments Ltd was founded on 15 January 2004, it's status is listed as "Active". There is only one director listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PPP NOMINEE DIRECTORS LIMITED 15 September 2011 31 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 21 August 2018
CH01 - Change of particulars for director 05 June 2018
CS01 - N/A 20 February 2018
CH01 - Change of particulars for director 26 January 2018
PSC09 - N/A 15 December 2017
PSC02 - N/A 15 December 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 09 November 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 14 August 2015
CH01 - Change of particulars for director 06 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 14 October 2013
CH04 - Change of particulars for corporate secretary 16 September 2013
CH02 - Change of particulars for corporate director 16 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 30 September 2011
AP02 - Appointment of corporate director 21 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 31 December 2009
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 January 2009
225 - Change of Accounting Reference Date 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 April 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
363a - Annual Return 17 January 2008
395 - Particulars of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 January 2007
RESOLUTIONS - N/A 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
123 - Notice of increase in nominal capital 16 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 17 October 2006
AUD - Auditor's letter of resignation 15 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
225 - Change of Accounting Reference Date 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
287 - Change in situation or address of Registered Office 28 July 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 February 2005
363a - Annual Return 19 January 2005
287 - Change in situation or address of Registered Office 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
395 - Particulars of a mortgage or charge 05 May 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
123 - Notice of increase in nominal capital 28 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
CERTNM - Change of name certificate 08 March 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
Share charge 23 October 2007 Outstanding

N/A

Shares charge 18 May 2004 Fully Satisfied

N/A

Charge on shares 30 April 2004 Fully Satisfied

N/A

Share charge 27 April 2004 Fully Satisfied

N/A

Charge over shares 19 April 2004 Fully Satisfied

N/A

A share charge 08 April 2004 Fully Satisfied

N/A

Fixed and floating charge 08 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.