CompanyTrack
P

PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED

Dissolved London

Other building completion and finishing

Other building completion and finishingOther business support service activities n.e.c.
P

PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED

Other building completion and finishing

Founded 18 Apr 2001 Dissolved London, United Kingdom
Other building completion and finishingOther business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Kings Avenue London N21 3NA

Credit Report

Discover PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 23 resigned
Status
Hcp Management Services LimitedCorporate-secretaryUnited KingdomUnknown2 May 2018Active
Karen Marie HillDirectorBritishEngland4829 Sept 2011Active
Martin Timothy SmithDirectorBritishScotland5831 Oct 2014Active
Matthew Joseph MclintockDirectorBritishEngland3814 Feb 2017Active

Shareholders

Shareholders (1)

Pfi Camden (holdings) Limited
100.0%
1,00021 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Pfi Camden (holdings) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PFI CAMDEN (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PALIO (NO 8) LIMITED united kingdom significant influence or control
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
FENTON HOLDCO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX MA 11 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX INFRASTRUCTURE 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE TOPCO LIMITED united kingdom
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Aug 2025GazetteGazette Dissolved LiquidationView(1 page)
9 May 2025InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(27 pages)
21 Jul 2024OfficersTermination of Vikki Louise Everett as director on 2024-05-11View(1 page)
17 Jul 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(28 pages)
26 Jul 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(25 pages)
9 Aug 2025 Gazette

Gazette Dissolved Liquidation

9 May 2025 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

21 Jul 2024 Officers

Termination of Vikki Louise Everett as director on 2024-05-11

17 Jul 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

26 Jul 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 months ago on 9 Aug 2025

Liquidation Voluntary Creditors Return Of Final Meeting

7 months ago on 9 May 2025

Termination of Vikki Louise Everett as director on 2024-05-11

1 years ago on 21 Jul 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 17 Jul 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 26 Jul 2023