London
WC2B 5LR
Director Name | Mr David Jeremy Gold |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Secretary Name | Mr Peter Francis Beeby |
---|---|
Status | Current |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr Borge Grottum Andreassen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr Ian Neil Burpitt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mrs Emma-Jane Tillett |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr Andrew Michael William Tonner |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Website | prospect-us.co.uk |
---|---|
Telephone | 020 76911925 |
Telephone region | London |
Registered Address | 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
9 August 2019 | Delivered on: 14 August 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
6 February 2024 | Accounts for a small company made up to 31 March 2023 (6 pages) |
---|---|
18 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
17 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
13 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
13 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
25 November 2019 | Memorandum and Articles of Association (21 pages) |
6 September 2019 | Resolutions
|
23 August 2019 | Appointment of Mr Ian Neil Burpitt as a director on 9 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Borge Grottum Andreassen as a director on 9 August 2019 (2 pages) |
23 August 2019 | Notification of Prospectus 3.0 Limited as a person with significant control on 9 August 2019 (2 pages) |
23 August 2019 | Appointment of Mrs Emma-Jane Tillett as a director on 9 August 2019 (2 pages) |
23 August 2019 | Cessation of David Jeremy Gold as a person with significant control on 9 August 2019 (1 page) |
23 August 2019 | Appointment of Mr Andrew Michael William Tonner as a director on 9 August 2019 (2 pages) |
14 August 2019 | Registration of charge 080390570001, created on 9 August 2019 (25 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 April 2015 | Sub-division of shares on 19 March 2015 (5 pages) |
9 April 2015 | Sub-division of shares on 19 March 2015 (5 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
12 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
28 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|