Company NamePreste Global Limited
DirectorAnil Mehta
Company StatusActive
Company Number06080720
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anil Mehta
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1803 The Torch PO Box 74249
Dubai Marina
Dubai
United Arab Emirates
Secretary NameMrs Manju Mehta
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address1803 The Torch
Dubai Marina, PO Box 74249
Dubai
United Arab Emirates
Director NameMr Siddharth Mehta
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1803 The Torch
Dubai Marina, PO Box 74249
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89091110
Telephone regionLondon

Location

Registered Address134 Buckingham Palace Road, Floor 2
C/O Singhania & Co
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Net Worth£37,399
Cash£13,723
Current Liabilities£530,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

3 September 2010Delivered on: 23 September 2010
Satisfied on: 19 February 2015
Persons entitled: Efg Bank Ag (Hong Kong Branch)

Classification: Pledge of assets as security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets and things of value of whatever nature in which the pledgor has any right or interest now or at any time in the future and which are now in or come into the possession or under the control of the bank of the account of the pledgor.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 June 2020Micro company accounts made up to 31 March 2019 (5 pages)
19 June 2020Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP to 134 Buckingham Palace Road, Floor 2 C/O Singhania & Co London SW1W 9SA on 19 June 2020 (1 page)
2 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 February 2015Satisfaction of charge 1 in full (5 pages)
19 February 2015Satisfaction of charge 1 in full (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
19 September 2014Termination of appointment of Siddharth Mehta as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Siddharth Mehta as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Siddharth Mehta as a director on 1 September 2014 (1 page)
28 October 2013Director's details changed for Mr Anil Mehta on 17 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Anil Mehta on 17 October 2013 (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Director's details changed for Mr Siddharth Mehta on 17 October 2013 (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Director's details changed for Mr Siddharth Mehta on 17 October 2013 (2 pages)
17 October 2013Secretary's details changed for Mrs Manju Mehta on 17 October 2013 (2 pages)
17 October 2013Secretary's details changed for Mrs Manju Mehta on 17 October 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
9 March 2013Secretary's details changed for Mrs Manju Mehta on 1 March 2012 (1 page)
9 March 2013Secretary's details changed for Mrs Manju Mehta on 1 March 2012 (1 page)
9 March 2013Secretary's details changed for Mrs Manju Mehta on 1 March 2012 (1 page)
14 August 2012Full accounts made up to 31 March 2012 (13 pages)
14 August 2012Full accounts made up to 31 March 2012 (13 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Appointment of Mr Siddharth Mehta as a director (2 pages)
31 May 2011Appointment of Mr Siddharth Mehta as a director (2 pages)
9 February 2011Secretary's details changed for Manju Mehta on 1 April 2010 (2 pages)
9 February 2011Director's details changed for Anil Mehta on 1 April 2010 (3 pages)
9 February 2011Director's details changed for Anil Mehta on 1 April 2010 (3 pages)
9 February 2011Director's details changed for Anil Mehta on 1 April 2010 (3 pages)
9 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Manju Mehta on 1 April 2010 (2 pages)
9 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Manju Mehta on 1 April 2010 (2 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2010Director's details changed for Anil Mehta on 2 February 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Anil Mehta on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Anil Mehta on 2 February 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 02/02/09; full list of members (3 pages)
6 March 2009Return made up to 02/02/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
4 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
26 June 2008Return made up to 02/02/08; full list of members (3 pages)
26 June 2008Director's change of particulars / anil mehta / 01/02/2008 (1 page)
26 June 2008Return made up to 02/02/08; full list of members (3 pages)
26 June 2008Secretary's change of particulars / manju mehta / 01/02/2008 (1 page)
26 June 2008Secretary's change of particulars / manju mehta / 01/02/2008 (1 page)
26 June 2008Director's change of particulars / anil mehta / 01/02/2008 (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2007Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
2 February 2007Incorporation (16 pages)
2 February 2007Incorporation (16 pages)