PROSPECT NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PROSPECT NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
PROSPECT NOMINEES LIMITED was incorporated 51 years ago on 30/05/1972 and has the registered number: 01056137. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PROSPECT NOMINEES LIMITED was incorporated 51 years ago on 30/05/1972 and has the registered number: 01056137. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PROSPECT NOMINEES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EIGHTH FLOOR
LONDON
EC4A 3AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL SIMON HUGGINS | Dec 1977 | British | Director | 2023-07-10 | CURRENT |
PROSPECT SECRETARIES LIMITED | Corporate Secretary | 2005-01-25 | CURRENT | ||
MR MICHAEL DAVID FOSTER | Oct 1981 | British | Director | 2020-05-22 | CURRENT |
MR MARK HARRIS | Apr 1959 | British | Director | 2012-01-23 | CURRENT |
MR DAVID CRAIG DAVIES | Apr 1978 | British | Director | 2012-01-23 | CURRENT |
MR CHRISTOPHER JOHN HAWLEY | Dec 1978 | British | Director | 2021-03-15 | CURRENT |
MR KULWARN SINGH NAGRA | Oct 1961 | British | Director | 2004-04-13 | CURRENT |
MR PHILIP MUIR PRETTEJOHN | Feb 1951 | British | Director | RESIGNED | |
MR PAUL ARTHUR BAKER | Oct 1965 | British | Director | 2012-01-23 UNTIL 2021-03-31 | RESIGNED |
MR JAMES CAMERON KELLY | Jul 1957 | British | Secretary | RESIGNED | |
COLIN ANDREW GILES | Secretary | RESIGNED | |||
TREVOR WATTS | Feb 1950 | British | Director | RESIGNED | |
ROBERT DRENNAN | Feb 1953 | British | Director | 2000-09-21 UNTIL 2011-03-14 | RESIGNED |
MR RALPH ALAN OWEN STOCKWELL | Jan 1943 | British | Director | RESIGNED | |
MR DAVID GEOFFREY BARKER | May 1960 | British | Director | 2005-01-25 UNTIL 2021-03-31 | RESIGNED |
CHARLES ALFRED MASINI | Oct 1934 | British | Director | RESIGNED | |
MR JAMES CAMERON KELLY | Jul 1957 | British | Director | 2000-09-21 UNTIL 2010-03-31 | RESIGNED |
MRS FRANCES JANE JENNINGS | Sep 1958 | British | Director | 2005-01-25 UNTIL 2017-03-31 | RESIGNED |
PETER ANDREW HETHERINGTON | Feb 1931 | British | Director | RESIGNED | |
MR CHRISTOPHER RANDALL GREENE | Jan 1949 | British | Director | 1997-05-12 UNTIL 2004-03-31 | RESIGNED |
DAVID GRAINGER | Nov 1948 | British | Director | 1997-03-27 UNTIL 2004-03-31 | RESIGNED |
JOHN ROBERT ANTHONY BISHOP | Aug 1935 | British | Director | RESIGNED | |
MR CHRISTOPHER JAN ANDREW BLISS | Aug 1957 | Austrian | Director | 1997-04-23 UNTIL 2020-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rawlinson & Hunter Llp | 2020-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Mark Harris | 2016-04-06 - 2017-10-24 | 4/1959 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Christopher Jan Andrew Bliss | 2016-04-06 - 2017-10-24 | 8/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-03-2020 | 2021-03-12 | 31-03-2020 | £2 equity |
Accounts filed on 31-03-2019 | 2019-12-11 | 31-03-2019 | £2 equity |
Accounts filed on 31-03-2018 | 2018-12-19 | 31-03-2018 | £2 equity |
Accounts filed on 31-03-2017 | 2017-12-22 | 31-03-2017 | £2 equity |
Accounts filed on 31-03-2016 | 2016-11-29 | 31-03-2016 | £2 equity |