EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Ppdi Assetco Limited

Address
1 Park Row
Leeds
LS1 5AB
VAT ID no VAT ID available
Company No. 08827532 Show on Companies House
Accountsfull
last accounts made up to 31 March 2022
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • Ppdi Secondary Limited
  • MM&S (5809) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Ppdi Finance Limited Status: Active Notified: 06/04/2016 Companies House Number: 08827508 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Mcdonagh, John 19a Canning Street, Edinburgh, United Kingdom Status: Active Notified: 11/03/2014 Date of Birth: 05/1969 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ray, Alistair Graham 19a Canning Street, Edinburgh, United Kingdom Status: Active Notified: 11/03/2014 Date of Birth: 11/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Resolis Limited, Edinburgh, Scotland Status: Active Notified: 03/04/2023 Role: Secretary
    Mckay, Jennifer 19a Canning Street, Edinburgh, United Kingdom Status: Ceased Notified: 31/03/2016 Ceased: 29/01/2024 Role: Secretary

    Companies Controlled by This Company (10)

    gb-flag GB Aura DC Limited Status: Active Notified: 06/04/2016 Companies House Number: 09652007 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Aura DC Limited Status: Active Notified: 06/04/2016 Companies House Number: 09652007 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Blue3 (Staffs) (Holdings) Limited Status: Active Notified: 13/07/2017 Companies House Number: 08403322 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cobalt Project Investments (Hull) Limited Status: Active Notified: 06/04/2016 Companies House Number: 05526976 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Colne Topco Limited Status: Active Notified: 06/04/2016 Companies House Number: 09178146 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag Consort Healthcare (Durham) Holdings LTD Status: Active Notified: 06/04/2016 Companies House Number: 03488706 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Dalmore Capital (Rochdale 2) Limited Status: Active Notified: 06/04/2016 Companies House Number: 09178165 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB IHS Lothian Corporate Holdings Limited Status: Active Notified: 13/07/2023 Companies House Number: 09359488 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pinnacle Schools (Fife) Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 04095828 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Dalmore Highway Investment Holdings Limited Status: Ceased Notified: 23/09/2016 Ceased: 16/04/2018 Companies House Number: 10392685 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors