Company NameProspectus Management Limited
Company StatusActive
Company Number08039057
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter Francis Beeby
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr David Jeremy Gold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Secretary NameMr Peter Francis Beeby
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Borge Grottum Andreassen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Ian Neil Burpitt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMrs Emma-Jane Tillett
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Andrew Michael William Tonner
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR

Contact

Websiteprospect-us.co.uk
Telephone020 76911925
Telephone regionLondon

Location

Registered Address20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

9 August 2019Delivered on: 14 August 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Accounts for a small company made up to 31 March 2023 (6 pages)
18 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
17 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
13 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
25 November 2019Memorandum and Articles of Association (21 pages)
6 September 2019Resolutions
  • RES13 ‐ Term loan facility agreement 09/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 August 2019Appointment of Mr Ian Neil Burpitt as a director on 9 August 2019 (2 pages)
23 August 2019Appointment of Mr Borge Grottum Andreassen as a director on 9 August 2019 (2 pages)
23 August 2019Notification of Prospectus 3.0 Limited as a person with significant control on 9 August 2019 (2 pages)
23 August 2019Appointment of Mrs Emma-Jane Tillett as a director on 9 August 2019 (2 pages)
23 August 2019Cessation of David Jeremy Gold as a person with significant control on 9 August 2019 (1 page)
23 August 2019Appointment of Mr Andrew Michael William Tonner as a director on 9 August 2019 (2 pages)
14 August 2019Registration of charge 080390570001, created on 9 August 2019 (25 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (5 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
17 December 2016Full accounts made up to 31 March 2016 (14 pages)
17 December 2016Full accounts made up to 31 March 2016 (14 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
(4 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
(4 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
(4 pages)
9 April 2015Sub-division of shares on 19 March 2015 (5 pages)
9 April 2015Sub-division of shares on 19 March 2015 (5 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
6 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 1,000
(4 pages)
28 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 1,000
(4 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)