ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Principality Covered Bonds Finance (Holdings) Limited

Principality Covered Bonds Finance (Holdings) Limited is a dormant company incorporated on 8 September 2008 with the registered office located in London, Greater London. Principality Covered Bonds Finance (Holdings) Limited was registered 17 years ago.
Status
Dormant
Dormant since 7 years ago
Company No
06691283
Private limited company
Age
17 years
Incorporated 8 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (3 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
10th Floor Churchill Place
London
E14 5HU
England
Address changed on 17 Nov 2025 (21 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£161
Same as previous period
Total Liabilities
-£160
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Ms Paivi Helena Whitaker Details Changed
20 Days Ago on 18 Nov 2025
Intertrust Corporate Services Limited Details Changed
21 Days Ago on 17 Nov 2025
Csc Directors (No.4) Limited Details Changed
21 Days Ago on 17 Nov 2025
Csc Directors (No.3) Limited Details Changed
21 Days Ago on 17 Nov 2025
Registered Address Changed
21 Days Ago on 17 Nov 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
21 Days Ago on 17 Nov 2025
Dormant Accounts Submitted
2 Months Ago on 24 Sep 2025
Confirmation Submitted
3 Months Ago on 4 Sep 2025
Intertrust Corporate Services Limited (PSC) Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
12 Months Ago on 9 Dec 2024
Get Credit Report
Discover Principality Covered Bonds Finance (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Paivi Helena Whitaker on 18 November 2025
Submitted on 18 Nov 2025
Secretary's details changed for Intertrust Corporate Services Limited on 17 November 2025
Submitted on 18 Nov 2025
Director's details changed for Csc Directors (No.3) Limited on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 10th Floor Churchill Place London E14 5HU on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Csc Directors (No.4) Limited on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 4 Sep 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year