Company NamePreqin Ltd
Company StatusActive
Company Number04456744
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alfred Louis Mark O'Hare
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Christopher Charles Ferguson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed05 February 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Christoph Knaack
Date of BirthOctober 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed09 March 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Verde
10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Christopher James Nicholas Hawkins
StatusCurrent
Appointed03 May 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1st Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Alfred Louis Mark O'Hare
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Nicholas Colin Arnott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 10 June 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address16 Witches Lane
Sevenoaks
Kent
TN13 2AX
Director NameMr Michael Kenneth Hodgson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2016)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Vintners Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameMrs Lynn Robinson
StatusResigned
Appointed02 August 2013(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2022)
RoleCompany Director
Correspondence Address1st Floor, Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Ryan Lamb
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVinters Place 68 Upper Thames Street
London
EC4V 3BJ

Contact

Websitewww.preqin.com
Email address[email protected]

Location

Registered Address1st Floor, Verde
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£9,504,506
Gross Profit£2,152,955
Net Worth£1,348,050
Cash£3,263,312
Current Liabilities£6,334,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Charges

10 November 2021Delivered on: 11 November 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
5 October 2021Delivered on: 13 October 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
5 October 2021Delivered on: 13 October 2021
Persons entitled: Glas Trust Corporation Limited as Agent and Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
3 August 2021Delivered on: 4 August 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
25 June 2004Delivered 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

Filing History

5 February 2021Appointment of Mr Christopher Charles Ferguson as a director on 5 February 2021 (2 pages)
26 October 2020Satisfaction of charge 1 in full (1 page)
22 September 2020Full accounts made up to 31 December 2019 (35 pages)
11 August 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (30 pages)
10 July 2019Termination of appointment of Ryan Lamb as a director on 10 July 2019 (1 page)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
25 November 2016Termination of appointment of Michael Kenneth Hodgson as a director on 24 November 2016 (1 page)
25 November 2016Appointment of Mr Ryan Lamb as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr Ryan Lamb as a director on 24 November 2016 (2 pages)
25 November 2016Termination of appointment of Michael Kenneth Hodgson as a director on 24 November 2016 (1 page)
25 November 2016Termination of appointment of Michael Kenneth Hodgson as a director on 24 November 2016 (1 page)
25 November 2016Termination of appointment of Michael Kenneth Hodgson as a director on 24 November 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 93,314
(6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 93,314
(6 pages)
25 September 2015Full accounts made up to 31 December 2014 (21 pages)
25 September 2015Full accounts made up to 31 December 2014 (21 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 93,314
(6 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 93,314
(6 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 93,314
(6 pages)
11 June 2015Register 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 2015Register 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 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 93,314
(6 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 93,314
(6 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 93,314
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
5 August 2013Appointment of Mrs Lynn Robinson as a secretary (1 page)
5 August 2013Appointment of Mrs Lynn Robinson as a secretary (1 page)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 July 2012Full accounts made up to 31 December 2011 (19 pages)
24 July 2012Full accounts made up to 31 December 2011 (19 pages)
12 June 2012Secretary's details changed for Mr Alfred Louis Mark O'hare on 12 June 2012 (1 page)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Mr Alfred Louis Mark O'hare on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Alfred Louis Mark O'hare on 12 June 2012 (2 pages)
12 June 2012Register inspection address has been changed from C/O Preqin Scotia House 33 Finsbury Square London EC2A 1BB United Kingdom (1 page)
12 June 2012Register inspection address has been changed from C/O Preqin Scotia House 33 Finsbury Square London EC2A 1BB United Kingdom (1 page)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Secretary's details changed for Mr Alfred Louis Mark O'hare on 12 June 2012 (1 page)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
8 September 2011Termination of appointment of Nicholas Arnott as a director (1 page)
8 September 2011Termination of appointment of Nicholas Arnott as a director (1 page)
6 September 2011Appointment of Mr Michael Kenneth Hodgson as a director (2 pages)
6 September 2011Appointment of Mr Michael Kenneth Hodgson as a director (2 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Particulars of variation of rights attached to shares (3 pages)
22 June 2011Particulars of variation of rights attached to shares (3 pages)
22 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 June 2011Resolutions
  • RES14 ‐ Interim dividend £750000 13/06/2011
(3 pages)
22 June 2011Memorandum and Articles of Association (5 pages)
22 June 2011Memorandum and Articles of Association (5 pages)
22 June 2011Change of share class name or designation (2 pages)
22 June 2011Change of share class name or designation (2 pages)
22 June 2011Resolutions
  • RES14 ‐ Interim dividend £750000 13/06/2011
(3 pages)
22 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 June 2011Register(s) moved to registered office address (1 page)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
17 June 2011Register(s) moved to registered office address (1 page)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
6 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 92,939
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 92,939
(4 pages)
13 October 2010Registered office address changed from Scotia House 33 Finsbury Square London EC2A 1BB on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Scotia House 33 Finsbury Square London EC2A 1BB on 13 October 2010 (1 page)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Alfred Louis Mark O'hare on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Nicholas Colin Arnott on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Nicholas Colin Arnott on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Alfred Louis Mark O'hare on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Nicholas Colin Arnott on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Alfred Louis Mark O'hare on 7 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
1 July 2009Return made up to 07/06/09; full list of members (5 pages)
1 July 2009Return made up to 07/06/09; full list of members (5 pages)
6 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
6 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 August 2008Memorandum and Articles of Association (6 pages)
14 August 2008Memorandum and Articles of Association (6 pages)
4 August 2008Registered office changed on 04/08/2008 from fleet house 8-12 new bridge street london EC4V 6AL (1 page)
4 August 2008Registered office changed on 04/08/2008 from fleet house 8-12 new bridge street london EC4V 6AL (1 page)
2 August 2008Company name changed private equity intelligence LIMITED\certificate issued on 05/08/08 (2 pages)
2 August 2008Company name changed private equity intelligence LIMITED\certificate issued on 05/08/08 (2 pages)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
25 March 2008Director and secretary's change of particulars / alfred o'hare / 19/03/2008 (1 page)
25 March 2008Director and secretary's change of particulars / alfred o'hare / 19/03/2008 (1 page)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 June 2007Return made up to 07/06/07; full list of members (3 pages)
11 June 2007Return made up to 07/06/07; full list of members (3 pages)
3 November 2006Registered office changed on 03/11/06 from: 10 old bailey london EC4M 7NG (1 page)
3 November 2006Registered office changed on 03/11/06 from: 10 old bailey london EC4M 7NG (1 page)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 July 2006Return made up to 07/06/06; full list of members (3 pages)
3 July 2006Return made up to 07/06/06; full list of members (3 pages)
15 May 2006Company name changed preqin LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed preqin LIMITED\certificate issued on 15/05/06 (2 pages)
6 April 2006Company name changed private equity intelligence limi ted\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed private equity intelligence limi ted\certificate issued on 06/04/06 (2 pages)
10 November 2005Registered office changed on 10/11/05 from: comms unit 28 britton street london EC1M 5UE (1 page)
10 November 2005Registered office changed on 10/11/05 from: comms unit 28 britton street london EC1M 5UE (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 June 2005Return made up to 07/06/05; full list of members (3 pages)
29 June 2005Return made up to 07/06/05; full list of members (3 pages)
8 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 July 2004Return made up to 07/06/04; full list of members (9 pages)
1 July 2004Return made up to 07/06/04; full list of members (9 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
24 February 2004Div 12/02/04 (1 page)
24 February 2004Ad 12/02/04--------- £ si [email protected]=64179 £ ic 24000/88179 (2 pages)
24 February 2004Div 12/02/04 (1 page)
24 February 2004Ad 12/02/04--------- £ si [email protected]=64179 £ ic 24000/88179 (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
22 July 2003Accounting 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 2003Ad 31/12/02--------- £ si 24000@1=24000 £ ic 1/24001 (3 pages)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Ad 31/12/02--------- £ si 24000@1=24000 £ ic 1/24001 (3 pages)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 16 saint john street london EC1M 4NT (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 16 saint john street london EC1M 4NT (1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Company name changed asset research LIMITED\certificate issued on 21/08/02 (2 pages)
21 August 2002Company name changed asset research LIMITED\certificate issued on 21/08/02 (2 pages)
7 June 2002Incorporation (15 pages)
7 June 2002Incorporation (15 pages)