Company NamePrytania Limited
Company StatusDissolved
Company Number04549901
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date3 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr James Francis Irvine
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 03 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameMrs Robinder Madahar
StatusClosed
Appointed01 July 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2022)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameVincent Francis Mercer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFat F 5 Windsock Close
London
SE16 7FL
Director NameCharles Robertson Pardue
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address76 Vann Lane
Hambledon
Godalming
Surrey
GU8 4DY
Secretary NameMiss Anita Susanna Ives
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Holywell Close
Blackheath
London
SE3 7SW
Secretary NameClifford Albritton Potter
NationalityBritish
StatusResigned
Appointed06 December 2002(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address21 Kensington Church Walk
London
W8 4NB
Secretary NameSebastian Fuhrmann
NationalityBritish
StatusResigned
Appointed10 April 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address235 Scrubs Lane
London
W10 6AH
Secretary NameMr Gideon Fackrell
StatusResigned
Appointed01 November 2010(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 11 January 2018)
RoleCompany Director
Correspondence AddressCannon Place Cannon Street
London
EC4N 6HL
Director NameMr Joseph Paul Cook
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Secretary NameMrs Shreena Ghumra
StatusResigned
Appointed11 January 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressCannon Place Cannon Street
London
EC4N 6HL

Contact

Websitewww.prytania.co.uk

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

446k at £1Prytania Holdings LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,420
Current Liabilities£4,420

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

13 April 2006Delivered on: 2 May 2006
Satisfied on: 12 February 2016
Persons entitled: Jp Morgan Chase International Financing Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership and each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All original charged investments,all charged investments,floating charge all its present and future assets,property,business,undertaking and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2020Registered office address changed from Cannon Place Cannon Street London EC4N 6HL England to 25 Farringdon Street London EC4A 4AB on 30 November 2020 (2 pages)
23 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-22
(1 page)
23 November 2020Appointment of a voluntary liquidator (3 pages)
23 November 2020Declaration of solvency (5 pages)
13 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
13 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Shreena Ghumra as a secretary on 1 July 2019 (1 page)
8 July 2019Appointment of Mrs Robinder Madahar as a secretary on 1 July 2019 (2 pages)
28 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
29 January 2018Appointment of Mrs Shreena Ghumra as a secretary on 11 January 2018 (2 pages)
29 January 2018Termination of appointment of Gideon Fackrell as a secretary on 11 January 2018 (1 page)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Registered office address changed from Cannon Place Cannon Street Cannon Street, London EC4N 6HL England to Cannon Place Cannon Street Cannon Street London EC4N 6HL on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Cannon Place Cannon Street London EC4N 6HL England to Cannon Place Cannon Street Cannon Street, London EC4N 6HL on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Registered office address changed from Cannon Place Cannon Street Cannon Street, London EC4N 6HL England to Cannon Place Cannon Street Cannon Street London EC4N 6HL on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Cannon Place Cannon Street Cannon Street London EC4N 6HL England to Cannon Place Cannon Street London EC4N 6HL on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Cannon Place Cannon Street London EC4N 6HL England to Cannon Place Cannon Street Cannon Street, London EC4N 6HL on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Cannon Place Cannon Street Cannon Street London EC4N 6HL England to Cannon Place Cannon Street London EC4N 6HL on 12 October 2017 (1 page)
26 September 2017Notification of Prytania Solutions Limited as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Prytania Solutions Limited as a person with significant control on 26 September 2017 (2 pages)
6 June 2017Registered office address changed from 107 Cheapside Cheapside London EC2V 6DB England to Cannon Place Cannon Street London EC4N 6HL on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 107 Cheapside Cheapside London EC2V 6DB England to Cannon Place Cannon Street London EC4N 6HL on 6 June 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Registered office address changed from 60 Cannon Street London EC4N 6NP to 107 Cheapside Cheapside London EC2V 6DB on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 60 Cannon Street London EC4N 6NP to 107 Cheapside Cheapside London EC2V 6DB on 23 December 2016 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 February 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Satisfaction of charge 1 in full (1 page)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 446,000
(3 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 446,000
(3 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 446,000
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 446,000
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 446,000
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 446,000
(3 pages)
25 September 2014Termination of appointment of Joseph Paul Cook as a director on 10 September 2014 (1 page)
25 September 2014Termination of appointment of Joseph Paul Cook as a director on 10 September 2014 (1 page)
25 September 2014Appointment of Mr James Francis Irvine as a director on 10 September 2014 (2 pages)
25 September 2014Appointment of Mr James Francis Irvine as a director on 10 September 2014 (2 pages)
27 November 2013Registered office address changed from 4 Royal Mint Court London London EC3N 4HJ United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 4 Royal Mint Court London London EC3N 4HJ United Kingdom on 27 November 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 446,000
(3 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 446,000
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 446,000
(3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Appointment of Mr Joseph Paul Cook as a director (2 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Charles Pardue as a director (1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Charles Pardue as a director (1 page)
4 October 2011Appointment of Mr Joseph Paul Cook as a director (2 pages)
16 August 2011Registered office address changed from 6F Plantation Place South 60 Great Tower Street London EC3R 5AZ on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 6F Plantation Place South 60 Great Tower Street London EC3R 5AZ on 16 August 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
8 December 2010Appointment of Mr Gideon Fackrell as a secretary (1 page)
8 December 2010Appointment of Mr Gideon Fackrell as a secretary (1 page)
8 December 2010Termination of appointment of Sebastian Fuhrmann as a secretary (1 page)
8 December 2010Termination of appointment of Sebastian Fuhrmann as a secretary (1 page)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
4 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
9 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Charles Robertson Pardue on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Charles Robertson Pardue on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Charles Robertson Pardue on 1 October 2009 (2 pages)
20 May 2009Return made up to 01/10/08; full list of members (5 pages)
20 May 2009Return made up to 01/10/08; full list of members (5 pages)
6 May 2009Return made up to 01/10/07; full list of members (5 pages)
6 May 2009Return made up to 01/10/07; full list of members (5 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 August 2007Registered office changed on 21/08/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page)
21 August 2007Registered office changed on 21/08/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 October 2006Return made up to 01/10/06; full list of members (6 pages)
16 October 2006Return made up to 01/10/06; full list of members (6 pages)
2 May 2006Particulars of mortgage/charge (11 pages)
2 May 2006Particulars of mortgage/charge (11 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
21 November 2005Return made up to 01/10/05; full list of members (6 pages)
21 November 2005Return made up to 01/10/05; full list of members (6 pages)
27 October 2005Registered office changed on 27/10/05 from: 105 ladbroke grove london W11 1PG (1 page)
27 October 2005Registered office changed on 27/10/05 from: 105 ladbroke grove london W11 1PG (1 page)
17 June 2005Full accounts made up to 31 December 2003 (14 pages)
17 June 2005Full accounts made up to 31 December 2003 (14 pages)
15 October 2004Return made up to 01/10/04; full list of members (6 pages)
15 October 2004Return made up to 01/10/04; full list of members (6 pages)
18 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 November 2003Ad 22/10/03--------- £ si 359999@1=359999 £ ic 1/360000 (2 pages)
6 November 2003Ad 27/10/03--------- £ si 86000@1=86000 £ ic 360000/446000 (2 pages)
6 November 2003Ad 27/10/03--------- £ si 86000@1=86000 £ ic 360000/446000 (2 pages)
6 November 2003Ad 22/10/03--------- £ si 359999@1=359999 £ ic 1/360000 (2 pages)
23 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2003Secretary's particulars changed (1 page)
22 October 2003Secretary's particulars changed (1 page)
29 April 2003Resolutions
  • RES13 ‐ Loan arreement 11/03/03
(1 page)
29 April 2003Resolutions
  • RES13 ‐ Loan arreement 11/03/03
(1 page)
13 December 2002Registered office changed on 13/12/02 from: 6 saint andrew street london EC4A 3LX (1 page)
13 December 2002Registered office changed on 13/12/02 from: 6 saint andrew street london EC4A 3LX (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
1 October 2002Incorporation (21 pages)
1 October 2002Incorporation (21 pages)