PREFCAP LIMITED - LONDON
Company Profile | Company Filings |
Overview
PREFCAP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
PREFCAP LIMITED was incorporated 20 years ago on 10/11/2003 and has the registered number: 04958332. The accounts status is TOTAL EXEMPTION FULL.
PREFCAP LIMITED was incorporated 20 years ago on 10/11/2003 and has the registered number: 04958332. The accounts status is TOTAL EXEMPTION FULL.
PREFCAP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2019 |
Registered Office
2ND FLOOR, HEATHMANS HOUSE
LONDON
SW6 4TJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
365 AGILE GROUP LIMITED (until 28/06/2018)
365 AGILE GROUP LIMITED (until 28/06/2018)
IAFYDS PLC (until 20/08/2015)
VPHASE PLC (until 10/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2022 | 05/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARC YOUNG | Sep 1978 | British | Director | 2018-04-25 | CURRENT |
MS VANDA MURRAY | Dec 1960 | British | Director | 2010-07-07 UNTIL 2013-09-20 | RESIGNED |
JILL COLLIGHAN | Secretary | 2015-08-21 UNTIL 2018-09-07 | RESIGNED | ||
DAVIES LAVERY COMPANY SECRETARIES LIMITED | Secretary | 2003-11-10 UNTIL 2005-01-11 | RESIGNED | ||
MRS BARBARA JOYCE SPURRIER | Secretary | 2014-01-16 UNTIL 2015-08-21 | RESIGNED | ||
MR PHILIP MARTIN BARRY | Mar 1957 | British | Secretary | 2007-09-26 UNTIL 2013-09-24 | RESIGNED |
ANDREW JEFFERSON MITCHELL | Jul 1966 | British | Director | 2004-03-20 UNTIL 2005-07-31 | RESIGNED |
MR PHILIP DONALD WALTERS | Apr 1952 | British | Director | 2004-02-24 UNTIL 2004-12-31 | RESIGNED |
IAN WALBERG | Jul 1963 | British | Director | 2003-11-17 UNTIL 2005-04-01 | RESIGNED |
MR JOHN MICHAEL TREACY | Aug 1981 | British | Director | 2018-11-09 UNTIL 2021-05-31 | RESIGNED |
MR RICHARD HENRY SMITH | Nov 1960 | British | Director | 2007-09-26 UNTIL 2014-02-07 | RESIGNED |
DUNCAN ROY SEDGWICK | Nov 1955 | British | Director | 2011-04-01 UNTIL 2013-09-20 | RESIGNED |
MR DAVID JOHN SEBIRE | Mar 1943 | British | Director | 2003-11-10 UNTIL 2006-12-01 | RESIGNED |
NICHOLAS CHRISTIAN PAUL NELSON | Jan 1965 | British | Director | 2007-02-26 UNTIL 2007-09-26 | RESIGNED |
VERTEX LAW (CO SECRETARIAL) LIMITED | Corporate Secretary | 2005-01-11 UNTIL 2007-09-26 | RESIGNED | ||
MR NICHOLAS ARTHUR MOSS | Jan 1958 | British | Director | 2007-09-26 UNTIL 2012-05-21 | RESIGNED |
MR COLIN HUTCHINSON | Apr 1976 | British | Director | 2014-02-07 UNTIL 2016-11-01 | RESIGNED |
DR LEE JUBY | Jun 1972 | British | Director | 2008-01-01 UNTIL 2010-09-28 | RESIGNED |
DEREK REGINALD JEWSON | Jul 1943 | British | Director | 2003-11-17 UNTIL 2004-11-23 | RESIGNED |
MR ADRIAN CHARLES HUTCHINGS | Feb 1961 | British | Director | 2007-09-26 UNTIL 2010-07-07 | RESIGNED |
MR JONATHAN ANDREW HOLYHEAD | Apr 1973 | British | Director | 2015-08-21 UNTIL 2016-03-31 | RESIGNED |
DAVIES LAVERY COMPANY SECRETARIES LIMITED | Director | 2003-11-10 UNTIL 2003-11-17 | RESIGNED | ||
MRS JILL COLLIGHAN | Dec 1969 | Director | 2015-08-21 UNTIL 2016-11-01 | RESIGNED | |
JOHN CLIVE WILLIAM AVON CAULCUTT | Nov 1947 | British | Director | 2003-11-17 UNTIL 2007-09-26 | RESIGNED |
MR CLIVE NATHAN CARVER | Jan 1961 | British | Director | 2014-02-07 UNTIL 2018-09-07 | RESIGNED |
MR SAMUEL COLIN BLACK | Nov 1953 | British | Director | 2012-05-21 UNTIL 2014-02-07 | RESIGNED |
MR MARCUS BICKNELL | Feb 1948 | British | Director | 2004-08-01 UNTIL 2007-02-28 | RESIGNED |
MR ANTHONY CHARLES WEAVER | Jul 1968 | British | Director | 2016-03-31 UNTIL 2018-04-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prefcap Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-06 | 30-12-2019 | £78,270 Cash £526,152 equity |