London
SW1E 5DH
Director Name | Mr Christopher Charles Ferguson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 February 2021(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Christoph Knaack |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 March 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Verde 10 Bressenden Place London SW1E 5DH |
Secretary Name | Mr Christopher James Nicholas Hawkins |
---|---|
Status | Current |
Appointed | 03 May 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1st Floor, Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Alfred Louis Mark O'Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Nicholas Colin Arnott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 June 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 16 Witches Lane Sevenoaks Kent TN13 2AX |
Director Name | Mr Michael Kenneth Hodgson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2016) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Mrs Lynn Robinson |
---|---|
Status | Resigned |
Appointed | 02 August 2013(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 May 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Ryan Lamb |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vinters Place 68 Upper Thames Street London EC4V 3BJ |
Website | www.preqin.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor, Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,504,506 |
Gross Profit | £2,152,955 |
Net Worth | £1,348,050 |
Cash | £3,263,312 |
Current Liabilities | £6,334,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
10 November 2021 | Delivered on: 11 November 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 October 2021 | Delivered on: 13 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
5 October 2021 | Delivered on: 13 October 2021 Persons entitled: Glas Trust Corporation Limited as Agent and Security Trustee Classification: A registered charge Particulars: None. Outstanding |
3 August 2021 | Delivered on: 4 August 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
25 June 2004 | Delivered on: 29 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2021 | Appointment of Mr Christopher Charles Ferguson as a director on 5 February 2021 (2 pages) |
---|---|
26 October 2020 | Satisfaction of charge 1 in full (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
11 August 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
10 July 2019 | Termination of appointment of Ryan Lamb as a director on 10 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
25 November 2016 | Termination of appointment of Michael Kenneth Hodgson as a director on 24 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Ryan Lamb as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Ryan Lamb as a director on 24 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Michael Kenneth Hodgson as a director on 24 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Michael Kenneth Hodgson as a director on 24 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Michael Kenneth Hodgson as a director on 24 November 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Register inspection address has been changed from C/O Preqin Equitable House 47 King William Street London EC4R 9AF United Kingdom to Vintners Place Upper Thames Street London EC4V 3BJ (1 page) |
11 June 2015 | Register inspection address has been changed from C/O Preqin Equitable House 47 King William Street London EC4R 9AF United Kingdom to Vintners Place Upper Thames Street London EC4V 3BJ (1 page) |
18 November 2014 | Registered office address changed from Equitable House 47 King William Street London EC4R 9AF to 3Rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Equitable House 47 King William Street London EC4R 9AF to 3Rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 18 November 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 August 2013 | Appointment of Mrs Lynn Robinson as a secretary (1 page) |
5 August 2013 | Appointment of Mrs Lynn Robinson as a secretary (1 page) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 June 2012 | Secretary's details changed for Mr Alfred Louis Mark O'hare on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Mr Alfred Louis Mark O'hare on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Alfred Louis Mark O'hare on 12 June 2012 (2 pages) |
12 June 2012 | Register inspection address has been changed from C/O Preqin Scotia House 33 Finsbury Square London EC2A 1BB United Kingdom (1 page) |
12 June 2012 | Register inspection address has been changed from C/O Preqin Scotia House 33 Finsbury Square London EC2A 1BB United Kingdom (1 page) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Secretary's details changed for Mr Alfred Louis Mark O'hare on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Termination of appointment of Nicholas Arnott as a director (1 page) |
8 September 2011 | Termination of appointment of Nicholas Arnott as a director (1 page) |
6 September 2011 | Appointment of Mr Michael Kenneth Hodgson as a director (2 pages) |
6 September 2011 | Appointment of Mr Michael Kenneth Hodgson as a director (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
22 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
22 June 2011 | Memorandum and Articles of Association (5 pages) |
22 June 2011 | Memorandum and Articles of Association (5 pages) |
22 June 2011 | Change of share class name or designation (2 pages) |
22 June 2011 | Change of share class name or designation (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
17 June 2011 | Register(s) moved to registered office address (1 page) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Register(s) moved to registered office address (1 page) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
13 October 2010 | Registered office address changed from Scotia House 33 Finsbury Square London EC2A 1BB on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Scotia House 33 Finsbury Square London EC2A 1BB on 13 October 2010 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Alfred Louis Mark O'hare on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Nicholas Colin Arnott on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Nicholas Colin Arnott on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Alfred Louis Mark O'hare on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Nicholas Colin Arnott on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Alfred Louis Mark O'hare on 7 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
6 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
6 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 August 2008 | Memorandum and Articles of Association (6 pages) |
14 August 2008 | Memorandum and Articles of Association (6 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
2 August 2008 | Company name changed private equity intelligence LIMITED\certificate issued on 05/08/08 (2 pages) |
2 August 2008 | Company name changed private equity intelligence LIMITED\certificate issued on 05/08/08 (2 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
25 March 2008 | Director and secretary's change of particulars / alfred o'hare / 19/03/2008 (1 page) |
25 March 2008 | Director and secretary's change of particulars / alfred o'hare / 19/03/2008 (1 page) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 10 old bailey london EC4M 7NG (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 10 old bailey london EC4M 7NG (1 page) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
15 May 2006 | Company name changed preqin LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed preqin LIMITED\certificate issued on 15/05/06 (2 pages) |
6 April 2006 | Company name changed private equity intelligence limi ted\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed private equity intelligence limi ted\certificate issued on 06/04/06 (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: comms unit 28 britton street london EC1M 5UE (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: comms unit 28 britton street london EC1M 5UE (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Div 12/02/04 (1 page) |
24 February 2004 | Ad 12/02/04--------- £ si [email protected]=64179 £ ic 24000/88179 (2 pages) |
24 February 2004 | Div 12/02/04 (1 page) |
24 February 2004 | Ad 12/02/04--------- £ si [email protected]=64179 £ ic 24000/88179 (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 07/06/03; full list of members
|
26 August 2003 | Return made up to 07/06/03; full list of members
|
22 July 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
22 July 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
13 May 2003 | £ nc 1000/100000 11/12/02 (1 page) |
13 May 2003 | £ nc 1000/100000 11/12/02 (1 page) |
13 May 2003 | Ad 31/12/02--------- £ si 24000@1=24000 £ ic 1/24001 (3 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Ad 31/12/02--------- £ si 24000@1=24000 £ ic 1/24001 (3 pages) |
13 May 2003 | Resolutions
|
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 16 saint john street london EC1M 4NT (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 16 saint john street london EC1M 4NT (1 page) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Company name changed asset research LIMITED\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed asset research LIMITED\certificate issued on 21/08/02 (2 pages) |
7 June 2002 | Incorporation (15 pages) |
7 June 2002 | Incorporation (15 pages) |