Company NameProsdocimi Limited
DirectorAndrea Dorian Prosdocimi
Company StatusActive
Company Number06445532
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameAndrea Dorian Prosdocimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed25 February 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathend Place Windsor Road
Ascot
SL5 7LQ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteprosdocimi.com
Email address[email protected]
Telephone020 71993004
Telephone regionLondon

Location

Registered Address1 Knightsbridge Green
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.7k at £0.01Dominion Fiduciary Nominees LTD
71.25%
Ordinary B
425 at £0.01Malval S.r.l.
3.92%
Ordinary A
2.2k at £0.01Andrea Dorian Prosdocimi
20.29%
Ordinary A
238 at £0.01Dorian Prosdocimi
2.20%
Ordinary B
216 at £0.01Hladnik Nick
1.99%
Ordinary B
38 at £0.01Malval S.r.l.
0.35%
Ordinary B

Financials

Year2014
Turnover£1,575,813
Gross Profit£288,591
Net Worth£205,282
Cash£168,355
Current Liabilities£148,595

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

12 November 2010Delivered on: 17 November 2010
Persons entitled: New Star Asset Management Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An interest earning bank deposit account containing £45,243.38 or such funds as may from time to time stand to the credit of the account.
Outstanding

Filing History

12 April 2023Full accounts made up to 30 November 2022 (27 pages)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 March 2022Full accounts made up to 30 November 2021 (30 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
22 July 2021Full accounts made up to 30 November 2020 (28 pages)
17 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
18 March 2020Full accounts made up to 30 November 2019 (28 pages)
15 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
18 March 2019Full accounts made up to 30 November 2018 (30 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 30 November 2017 (31 pages)
30 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 March 2017Full accounts made up to 30 November 2016 (27 pages)
14 March 2017Full accounts made up to 30 November 2016 (27 pages)
5 February 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
22 March 2016Full accounts made up to 30 November 2015 (24 pages)
22 March 2016Full accounts made up to 30 November 2015 (24 pages)
12 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 108.41
(4 pages)
12 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 108.41
(4 pages)
12 March 2015Full accounts made up to 30 November 2014 (27 pages)
12 March 2015Full accounts made up to 30 November 2014 (27 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 108.41
(4 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 108.41
(4 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 108.41
(4 pages)
12 May 2014Full accounts made up to 30 November 2013 (22 pages)
12 May 2014Full accounts made up to 30 November 2013 (22 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 108.41
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 108.41
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 108.41
(4 pages)
12 April 2013Full accounts made up to 30 November 2012 (21 pages)
12 April 2013Full accounts made up to 30 November 2012 (21 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 April 2012Full accounts made up to 30 November 2011 (21 pages)
5 April 2012Full accounts made up to 30 November 2011 (21 pages)
19 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 March 2011Full accounts made up to 30 November 2010 (19 pages)
8 March 2011Full accounts made up to 30 November 2010 (19 pages)
28 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from 7 Albemarle Street London W1S 4HQ on 28 February 2011 (1 page)
28 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from 7 Albemarle Street London W1S 4HQ on 28 February 2011 (1 page)
28 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
17 March 2010Full accounts made up to 30 November 2009 (19 pages)
17 March 2010Full accounts made up to 30 November 2009 (19 pages)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 108.41
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 108.41
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 108.41
(4 pages)
3 March 2010Change of share class name or designation (2 pages)
3 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 March 2010Change of share class name or designation (2 pages)
25 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Andrea Dorian Prosdocimi on 2 October 2009 (2 pages)
25 February 2010Director's details changed for Andrea Dorian Prosdocimi on 2 October 2009 (2 pages)
25 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Andrea Dorian Prosdocimi on 2 October 2009 (2 pages)
25 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
18 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
11 September 2009Memorandum and Articles of Association (12 pages)
11 September 2009Memorandum and Articles of Association (12 pages)
10 September 2009Company name changed dorian capital partners LIMITED\certificate issued on 10/09/09 (3 pages)
10 September 2009Company name changed dorian capital partners LIMITED\certificate issued on 10/09/09 (3 pages)
10 August 2009Registered office changed on 10/08/2009 from one london wall london EC2Y 5AB (1 page)
10 August 2009Registered office changed on 10/08/2009 from one london wall london EC2Y 5AB (1 page)
17 April 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
17 April 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
23 March 2009Memorandum and Articles of Association (15 pages)
23 March 2009Memorandum and Articles of Association (15 pages)
19 March 2009Company name changed dorian capital LIMITED\certificate issued on 19/03/09 (3 pages)
19 March 2009Company name changed dorian capital LIMITED\certificate issued on 19/03/09 (3 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 March 2009Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
2 March 2009Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
7 February 2009S-div (1 page)
7 February 2009Resolutions
  • RES13 ‐ Subdivision 21/01/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 February 2009Resolutions
  • RES13 ‐ Subdivision 21/01/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 February 2009S-div (1 page)
6 January 2009Return made up to 05/12/08; full list of members (4 pages)
6 January 2009Return made up to 05/12/08; full list of members (4 pages)
11 July 2008Amending 88(2) (2 pages)
11 July 2008Amending 88(2) (2 pages)
1 July 200888(2) Amendment to show amount paid (2 pages)
1 July 200888(2) Amendment to show amount paid (2 pages)
19 June 2008Ad 06/06/08\part-paid \gbp si 2@1=2\gbp ic 99/101\ (2 pages)
19 June 2008Ad 06/06/08\part-paid \gbp si 2@1=2\gbp ic 99/101\ (2 pages)
18 June 2008Ad 06/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
18 June 2008Ad 06/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
31 March 2008Nc inc already adjusted 25/02/08 (1 page)
31 March 2008Nc inc already adjusted 25/02/08 (1 page)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change 25/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change 25/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 March 2008Appointment terminated director vindex services LIMITED (1 page)
12 March 2008Memorandum and Articles of Association (15 pages)
12 March 2008Director appointed andrea dorian prosdocimi (2 pages)
12 March 2008Appointment terminated director vindex services LIMITED (1 page)
12 March 2008Memorandum and Articles of Association (15 pages)
12 March 2008Appointment terminated director vindex LIMITED (1 page)
12 March 2008Appointment terminated director vindex LIMITED (1 page)
12 March 2008Director appointed andrea dorian prosdocimi (2 pages)
1 March 2008Company name changed mm&s (5322) LIMITED\certificate issued on 05/03/08 (3 pages)
1 March 2008Company name changed mm&s (5322) LIMITED\certificate issued on 05/03/08 (3 pages)
5 December 2007Incorporation (13 pages)
5 December 2007Incorporation (13 pages)