Company NamePPH Limited
Company StatusActive
Company NumberSC325344
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Previous NamesDunwilco (1472) Limited and Principal & Prosper Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Christopher Alan Purves
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Stewart George Siegel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(1 year, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
Secretary NameMr Stewart George Siegel
StatusCurrent
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Brian Knox
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melville Street
Edinburgh
Eh3 75l
Director NameMr George Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Viewforth Place
South Queensferry
West Lothian
EH30 9NH
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websiteprincipalandprosper.co.uk
Email address[email protected]
Telephone0131 2436700
Telephone regionEdinburgh

Location

Registered Address55 Melville Street
Edinburgh
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

4.8k at £1Christopher Purves
47.03%
Ordinary B
4.8k at £1Stewart Siegal
47.03%
Ordinary B
500 at £1Gillian Mcdougall
4.95%
Ordinary A
50 at £1Brian Knox
0.50%
C
25 at £1Jenni Bainbridge
0.25%
C
25 at £1Ryan Brown
0.25%
C

Financials

Year2014
Net Worth£481,213
Cash£293,670
Current Liabilities£434,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

7 May 2008Delivered on: 14 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (31 pages)
29 June 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
31 August 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
5 August 2021Confirmation statement made on 12 June 2021 with updates (6 pages)
1 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
(3 pages)
1 June 2021Change of details for Principal & Prosper Group Limited as a person with significant control on 28 May 2021 (2 pages)
21 May 2021Sub-division of shares on 3 May 2021 (4 pages)
17 May 2021Cancellation of shares. Statement of capital on 3 May 2021
  • GBP 502.82
(4 pages)
13 May 2021Resolutions
  • RES13 ‐ Share subdivision 03/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2021Change of share class name or designation (2 pages)
13 May 2021Particulars of variation of rights attached to shares (2 pages)
10 May 2021Purchase of own shares. (3 pages)
7 May 2021Cessation of George Stewart Siegel as a person with significant control on 3 May 2021 (1 page)
7 May 2021Memorandum and Articles of Association (48 pages)
7 May 2021Notification of Principal & Prosper Group Limited as a person with significant control on 3 May 2021 (2 pages)
7 May 2021Cessation of Christopher Alan Purves as a person with significant control on 3 May 2021 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (28 pages)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 December 2019Appointment of Brian Knox as a director on 5 December 2019 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (26 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
28 January 2019Statement of company's objects (2 pages)
28 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 January 2019Satisfaction of charge 1 in full (4 pages)
13 September 2018Full accounts made up to 31 December 2017 (27 pages)
28 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
9 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 10,106.00
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 10,106.00
(4 pages)
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,100
(7 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,100
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,100
(6 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,100
(6 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
31 December 2014Particulars of variation of rights attached to shares (2 pages)
31 December 2014Particulars of variation of rights attached to shares (2 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 10,100
(4 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
31 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 10,100
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 June 2013Director's details changed for Mr Stewart Siegel on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Mr Stewart Siegel on 1 January 2013 (2 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
18 June 2013Director's details changed for Mr Stewart Siegel on 1 January 2013 (2 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 August 2012Director's details changed for Mr Stewart Siegal on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Stewart Siegal on 14 August 2012 (2 pages)
13 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 16 January 2012 (1 page)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
18 July 2011Appointment of Mr Stewart George Siegel as a secretary (1 page)
18 July 2011Director's details changed for Mr Stewart Siegal on 12 June 2011 (2 pages)
18 July 2011Director's details changed for Mr Stewart Siegal on 12 June 2011 (2 pages)
18 July 2011Director's details changed for Christopher Purves on 12 June 2011 (2 pages)
18 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
18 July 2011Appointment of Mr Stewart George Siegel as a secretary (1 page)
18 July 2011Director's details changed for Christopher Purves on 12 June 2011 (2 pages)
6 May 2011Termination of appointment of George Taylor as a director (2 pages)
6 May 2011Termination of appointment of George Taylor as a director (2 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Stewart Siegal on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Stewart Siegal on 10 June 2010 (2 pages)
20 May 2010Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
20 May 2010Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 August 2009Return made up to 12/06/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Registered office changed on 05/08/2009 from 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Return made up to 12/06/09; full list of members (4 pages)
5 August 2009Location of debenture register (1 page)
13 May 2009Director appointed mr stewart siegal (1 page)
13 May 2009Director appointed mr george taylor (1 page)
13 May 2009Director appointed mr stewart siegal (1 page)
13 May 2009Director appointed mr george taylor (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Ad 27/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
28 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2008Nc inc already adjusted 27/03/08 (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2008Ad 27/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
28 April 2008Nc inc already adjusted 27/03/08 (1 page)
28 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
30 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
27 July 2007Company name changed dunwilco (1472) LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed dunwilco (1472) LIMITED\certificate issued on 27/07/07 (2 pages)
12 June 2007Incorporation (23 pages)
12 June 2007Incorporation (23 pages)