Company NameProneo Equipment Limited
DirectorsMichael Ernest Mahtani and Finsbury Corporate Services Limited
Company StatusActive - Proposal to Strike off
Company Number06485084
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Previous NameEmmatown Properties Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ernest Mahtani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Leanse Place
Gibraltar
GX11 1AA
Director NameFinsbury Corporate Services Limited (Corporation)
StatusCurrent
Appointed11 December 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressPO Box 472
Suites 7b & 8b 50 Town Range
Gibraltar
GX11 1AA
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed11 December 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressPO Box 472
Suites 7b & 8b 50 Town Range
Gibraltar
GX11 1AA
Director NameSergio Gilbert Garcia
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 months after company formation)
Appointment Duration12 months (resigned 30 September 2009)
RoleChartered Banker
Country of ResidenceGibraltar
Correspondence Address16 Mallard House
Laguna Estate
Gibraltar
Foreign
Director NameMr Paul Spencer Crudgington
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameMr Brendan Peter Cluff
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2017)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameMr Adrian Gerard John Olivero
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2020)
RoleAdmin & Compliance Manager
Country of ResidenceGibraltar
Correspondence AddressPO Box 472
Suites 7b & 8b 50 Town Range
Gibraltar
GX11 1AA
Director NameMr Benjamin Cuby
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b And 8b 50 Town Range
Leanse Place
Gibraltar
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameAcquarius Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressSuite 3, Second Floor
Icom House 1/5 Irish Town
Gibraltar
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameAcquarius Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressSuite 3, Second Floor
Icom House 1/5 Irish Town
Gibraltar
Secretary NameCapital Trustees Limited (Corporation)
StatusResigned
Appointed18 April 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2017)
Correspondence Address30/2 Cornwall's Lane
Gibraltar

Location

Registered Address40 Wolsey Way
Chessington
KT9 1XQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Acquarius Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
9 November 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
17 August 2020Appointment of Mr Benjamin Cuby as a director on 13 August 2020 (2 pages)
17 August 2020Termination of appointment of Adrian Gerard John Olivero as a director on 13 August 2020 (1 page)
30 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 December 2018Notification of Omar Guennoun as a person with significant control on 21 February 2018 (2 pages)
21 November 2018Micro company accounts made up to 31 January 2018 (4 pages)
15 January 2018Director's details changed for Finsbury Trust & Corporate Services Limited on 11 December 2017 (1 page)
13 December 2017Appointment of Mr Adrian Gerard Olivero as a director on 11 December 2017 (2 pages)
13 December 2017Appointment of Mr Adrian Gerard Olivero as a director on 11 December 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Registered office address changed from 27 Gloucester Place London W1U 8HU England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Capital Trustees Limited as a director on 11 December 2017 (1 page)
13 December 2017Termination of appointment of Brendan Peter Cluff as a director on 11 December 2017 (1 page)
13 December 2017Appointment of Finsbury Secretaries Limited as a secretary on 11 December 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Termination of appointment of Capital Trustees Limited as a director on 11 December 2017 (1 page)
13 December 2017Appointment of Finsbury Trust & Corporate Services Limited as a director on 11 December 2017 (2 pages)
13 December 2017Termination of appointment of Brendan Peter Cluff as a director on 11 December 2017 (1 page)
13 December 2017Termination of appointment of Capital Trustees Limited as a secretary on 11 December 2017 (1 page)
13 December 2017Appointment of Finsbury Trust & Corporate Services Limited as a director on 11 December 2017 (2 pages)
13 December 2017Registered office address changed from 27 Gloucester Place London W1U 8HU England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Capital Trustees Limited as a secretary on 11 December 2017 (1 page)
13 December 2017Appointment of Finsbury Secretaries Limited as a secretary on 11 December 2017 (2 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
29 April 2016Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages)
29 April 2016Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages)
29 April 2016Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
17 December 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 17 December 2013 (1 page)
8 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
(2 pages)
8 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
(2 pages)
23 April 2013Company name changed emmatown properties LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed emmatown properties LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 27 January 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 27 January 2011 (2 pages)
7 February 2011Appointment of Mr Paul Spencer Crudgington as a director (2 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Mr Paul Spencer Crudgington as a director (2 pages)
14 June 2010Total exemption full accounts made up to 27 January 2010 (9 pages)
14 June 2010Total exemption full accounts made up to 27 January 2010 (9 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Acquarius Corporate Services Limited on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Acquarius Company Secretaries Limited on 22 February 2010 (1 page)
23 February 2010Director's details changed for Acquarius Corporate Services Limited on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Acquarius Company Secretaries Limited on 22 February 2010 (1 page)
18 February 2010Director's details changed for Acquarius Corporate Services Limited on 27 April 2009 (1 page)
18 February 2010Secretary's details changed for Acquarius Company Secretaries Limited on 27 April 2009 (1 page)
18 February 2010Director's details changed for Acquarius Corporate Services Limited on 27 April 2009 (1 page)
18 February 2010Secretary's details changed for Acquarius Company Secretaries Limited on 27 April 2009 (1 page)
26 October 2009Termination of appointment of Sergio Garcia as a director (1 page)
26 October 2009Termination of appointment of Sergio Garcia as a director (1 page)
11 March 2009Total exemption full accounts made up to 27 January 2009 (9 pages)
11 March 2009Total exemption full accounts made up to 27 January 2009 (9 pages)
17 February 2009Return made up to 28/01/09; full list of members (3 pages)
17 February 2009Return made up to 28/01/09; full list of members (3 pages)
8 October 2008Director appointed acquarius corporate services LIMITED (2 pages)
8 October 2008Secretary appointed acquarius company secretaries LIMITED (2 pages)
8 October 2008Director appointed acquarius corporate services LIMITED (2 pages)
8 October 2008Secretary appointed acquarius company secretaries LIMITED (2 pages)
7 October 2008Director appointed sergio gilbert garcia (2 pages)
7 October 2008Director appointed sergio gilbert garcia (2 pages)
8 July 2008Ad 28/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 July 2008Ad 28/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 June 2008Appointment terminated director cornhill directors LIMITED (1 page)
6 June 2008Appointment terminated secretary cornhill services LIMITED (1 page)
6 June 2008Appointment terminated secretary cornhill services LIMITED (1 page)
6 June 2008Appointment terminated director cornhill directors LIMITED (1 page)
28 January 2008Incorporation (14 pages)
28 January 2008Incorporation (14 pages)