Company NamePrefequity Partners Limited
DirectorTheo Benjamin Dickens
Company StatusActive
Company Number06832521
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Previous NamePrefequity Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Theo Benjamin Dickens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(3 days after company formation)
Appointment Duration15 years, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameMark Kenneth Ager
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AH
Secretary NameTheo Benjamin Dickens
NationalityBritish
StatusResigned
Appointed02 March 2009(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 10 December 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
40 Cadogan Square
London
SW1X 0JL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed27 February 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameCPA Audit Corporate Services Limited (Corporation)
StatusResigned
Appointed10 December 2009(9 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2019)
Correspondence AddressTalbot House 8-9 Talbot Court
London
EC3V 0BP

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Theo Benjamin Dickens
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

3 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 November 2019Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 18 Pall Mall London SW1Y 5LU on 1 November 2019 (1 page)
16 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 April 2019Termination of appointment of Cpa Audit Corporate Services Limited as a secretary on 16 April 2019 (1 page)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 November 2016Director's details changed for Mr Theo Benjamin Dickens on 11 November 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
20 May 2015Registered office address changed from 47 Charles Street London W1J 5EL to 100 Pall Mall London SW1Y 5NQ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 47 Charles Street London W1J 5EL to 100 Pall Mall London SW1Y 5NQ on 20 May 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
5 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
29 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
2 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 March 2011Director's details changed for Theo Benjamin Dickens on 31 January 2011 (2 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Theo Benjamin Dickens on 31 January 2011 (2 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
11 January 2010Termination of appointment of Theo Dickens as a secretary (1 page)
11 January 2010Termination of appointment of Theo Dickens as a secretary (1 page)
29 December 2009Registered office address changed from Flat 1, 40 Cadogan Square London SW1X 0JL on 29 December 2009 (2 pages)
29 December 2009Appointment of Cpa Audit Corporate Services Limited as a secretary (3 pages)
29 December 2009Appointment of Cpa Audit Corporate Services Limited as a secretary (3 pages)
29 December 2009Registered office address changed from Flat 1, 40 Cadogan Square London SW1X 0JL on 29 December 2009 (2 pages)
9 March 2009Director and secretary appointed theo dickens (2 pages)
9 March 2009Director and secretary appointed theo dickens (2 pages)
5 March 2009Memorandum and Articles of Association (10 pages)
5 March 2009Memorandum and Articles of Association (10 pages)
3 March 2009Registered office changed on 03/03/2009 from 1 park row leeds LS1 5AB (1 page)
3 March 2009Registered office changed on 03/03/2009 from 1 park row leeds LS1 5AB (1 page)
2 March 2009Appointment terminated director mark ager (1 page)
2 March 2009Company name changed prefequity LIMITED\certificate issued on 02/03/09 (2 pages)
2 March 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
2 March 2009Appointment terminated director mark ager (1 page)
2 March 2009Appointment terminated director pinsent masons director LIMITED (1 page)
2 March 2009Company name changed prefequity LIMITED\certificate issued on 02/03/09 (2 pages)
2 March 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
2 March 2009Appointment terminated director pinsent masons director LIMITED (1 page)
27 February 2009Incorporation (18 pages)
27 February 2009Incorporation (18 pages)