Company NamePrestige Capital Services Limited
Company StatusActive
Company Number06277530
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Previous NamesPrestige Capital Management Limited and Prestige Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Deborah Ann Hardy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMs Deborah Ann Winward
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Secretary NameMr Graham Philip May
NationalityBritish
StatusCurrent
Appointed09 July 2008(1 year after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Michael Anthony Romanek
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameRobert Edward Large
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleFund Management
Correspondence Address45 Yew Tree Road
Dorking
Surrey
RH4 1NE
Director NameMr David Anthony Bryan Curling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleFund Management
Country of ResidenceEngland
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
Director NameMr Garret Graham Wellesley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 28 September 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAshbourne Manor
Widford
Hertfordshire
SG12 8SZ
Director NameCraig Reeves
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2011)
RoleBusinessman
Country of ResidenceSpain
Correspondence Address2, Casa 2
Calle San Francesc Valldoreix
Barcelona
Cp 08197
Director NameMr Nicholas Peter Wride
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
Director NameMr Robert McGregor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 October 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ

Contact

Websitewww.prestigeassetmanagement.co.uk/
Telephone020 31784055
Telephone regionLondon

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£287,819
Net Worth£125,298
Cash£124,500
Current Liabilities£38,372

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 Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

19 October 2020Appointment of Mr Robert Mcgregor as a director on 14 October 2020 (2 pages)
30 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
13 May 2020Full accounts made up to 31 December 2019 (22 pages)
5 February 2020Termination of appointment of David Anthony Bryan Curling as a director on 17 January 2020 (1 page)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 31 December 2018 (21 pages)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
14 May 2018Full accounts made up to 31 December 2017 (21 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
28 June 2017Full accounts made up to 31 December 2016 (21 pages)
28 June 2017Full accounts made up to 31 December 2016 (21 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 December 2016Director's details changed for Mr David Anthony Bryan Curling on 12 December 2016 (2 pages)
19 December 2016Director's details changed for Ms Deborah Ann Hardy on 12 December 2016 (2 pages)
19 December 2016Director's details changed for Ms Deborah Ann Hardy on 12 December 2016 (2 pages)
19 December 2016Secretary's details changed for Mr Graham Philip May on 12 December 2016 (1 page)
19 December 2016Secretary's details changed for Mr Graham Philip May on 12 December 2016 (1 page)
19 December 2016Director's details changed for Mr David Anthony Bryan Curling on 12 December 2016 (2 pages)
18 September 2016Full accounts made up to 31 December 2015 (24 pages)
18 September 2016Full accounts made up to 31 December 2015 (24 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(7 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(7 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
23 June 2015Full accounts made up to 31 December 2014 (18 pages)
23 June 2015Full accounts made up to 31 December 2014 (18 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(7 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(7 pages)
30 April 2014Full accounts made up to 31 December 2013 (17 pages)
30 April 2014Full accounts made up to 31 December 2013 (17 pages)
6 March 2014Previous accounting period extended from 30 December 2013 to 31 December 2013 (1 page)
6 March 2014Previous accounting period extended from 30 December 2013 to 31 December 2013 (1 page)
9 January 2014Termination of appointment of Nicholas Wride as a director (1 page)
9 January 2014Termination of appointment of Nicholas Wride as a director (1 page)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
24 June 2013Full accounts made up to 30 December 2012 (15 pages)
24 June 2013Full accounts made up to 30 December 2012 (15 pages)
10 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 December 2012Purchase of own shares. (3 pages)
10 December 2012Resolutions
  • RES13 ‐ Approva of buy back arrangement re pref shareholders 19/11/2012
(1 page)
10 December 2012Purchase of own shares. (3 pages)
10 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 December 2012Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 1,000.00
(4 pages)
10 December 2012Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 1,000.00
(4 pages)
10 December 2012Resolutions
  • RES13 ‐ Approva of buy back arrangement re pref shareholders 19/11/2012
(1 page)
4 October 2012Termination of appointment of Garret Wellesley as a director (1 page)
4 October 2012Termination of appointment of Garret Wellesley as a director (1 page)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
18 May 2012Full accounts made up to 30 December 2011 (17 pages)
18 May 2012Full accounts made up to 30 December 2011 (17 pages)
7 March 2012Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11,000
(4 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
7 March 2012Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11,000
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11,000
(4 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
7 November 2011Termination of appointment of Craig Reeves as a director (1 page)
7 November 2011Termination of appointment of Craig Reeves as a director (1 page)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (11 pages)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (11 pages)
28 April 2011Full accounts made up to 30 December 2010 (17 pages)
28 April 2011Full accounts made up to 30 December 2010 (17 pages)
13 December 2010Appointment of Mr Nicholas Peter Wride as a director (2 pages)
13 December 2010Appointment of Mr Nicholas Peter Wride as a director (2 pages)
28 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 10,990
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 10,990
(4 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (13 pages)
6 July 2010Director's details changed for Craig Reeves on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Garret Graham Wellesley on 10 June 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (13 pages)
6 July 2010Director's details changed for Craig Reeves on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Deborah Ann Hardy on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Deborah Ann Hardy on 10 June 2010 (2 pages)
6 July 2010Director's details changed for Garret Graham Wellesley on 10 June 2010 (2 pages)
20 April 2010Full accounts made up to 30 December 2009 (18 pages)
20 April 2010Full accounts made up to 30 December 2009 (18 pages)
21 December 2009Appointment of Michael Anthony Romanek as a director (2 pages)
21 December 2009Appointment of Michael Anthony Romanek as a director (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (17 pages)
25 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2009Ad 21/07/09\gbp si 10000@1=10000\gbp ic 950/10950\ (2 pages)
31 July 2009Nc inc already adjusted 21/07/09 (1 page)
31 July 2009Ad 21/07/09\gbp si 10000@1=10000\gbp ic 950/10950\ (2 pages)
31 July 2009Nc inc already adjusted 21/07/09 (1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
14 July 2009Return made up to 12/06/09; full list of members (7 pages)
14 July 2009Return made up to 12/06/09; full list of members (7 pages)
22 April 2009Appointment terminated director robert large (1 page)
22 April 2009Appointment terminated director robert large (1 page)
22 April 2009Director appointed craig reeves (2 pages)
22 April 2009Director appointed craig reeves (2 pages)
10 March 2009Ad 21/10/08\gbp si [email protected]=50\gbp ic 900/950\ (2 pages)
10 March 2009Ad 21/10/08\gbp si [email protected]=50\gbp ic 900/950\ (2 pages)
21 October 2008Ad 30/09/08\gbp si [email protected]=260.11\gbp ic 639.89/900\ (2 pages)
21 October 2008Ad 24/06/08\gbp si [email protected]=638.89\gbp ic 1/639.89\ (4 pages)
21 October 2008Ad 30/09/08\gbp si [email protected]=260.11\gbp ic 639.89/900\ (2 pages)
21 October 2008S-div (1 page)
21 October 2008S-div (1 page)
21 October 2008Ad 24/06/08\gbp si [email protected]=638.89\gbp ic 1/639.89\ (4 pages)
14 July 2008Registered office changed on 14/07/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
14 July 2008Secretary appointed graham philip may (2 pages)
14 July 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
14 July 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
14 July 2008Secretary appointed graham philip may (2 pages)
14 July 2008Registered office changed on 14/07/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
10 July 2008Return made up to 12/06/08; full list of members (4 pages)
10 July 2008Return made up to 12/06/08; full list of members (4 pages)
23 April 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
23 April 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 February 2008Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page)
5 February 2008Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page)
8 November 2007New director appointed (4 pages)
8 November 2007Registered office changed on 08/11/07 from: ship canal house king street manchester M2 4WB (1 page)
8 November 2007Registered office changed on 08/11/07 from: ship canal house king street manchester M2 4WB (1 page)
8 November 2007New director appointed (4 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
23 October 2007Company name changed prestige capital management limi ted\certificate issued on 23/10/07 (3 pages)
23 October 2007Company name changed prestige capital management limi ted\certificate issued on 23/10/07 (3 pages)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)