Company NamePreqin Solutions Limited
Company StatusActive
Company Number08639638
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Previous NameBaxon Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Angelina Ivanova Benham-Hermetz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(5 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Henry Boughner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2019(5 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDynamo Software, Inc 480 Pleasant Street, Suite B2
Watertown, Ma 02472
United States
Director NameKrassen Dimchev Draganov
Date of BirthApril 1973 (Born 51 years ago)
NationalityBulgarian
StatusCurrent
Appointed26 April 2019(5 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDynamo Software, Inc. 480 Pleasant Street, Suite B
Watertown, Ma 02472
United States
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMs Maria Paula Espana
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Jorge Hansen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityArgentinian
StatusResigned
Appointed29 August 2013(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Christopher Charles Ferguson
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Alfred Louis Mark O'Hare
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Timothy Friedman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Edmond Ho
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2019)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameMrs Lynn Robinson
StatusResigned
Appointed05 December 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2019)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Darren John Thorpe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Dmitri Sedov
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2018(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 April 2019)
RoleChief Product Development Officer
Country of ResidenceUnited States
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

77 at £1Preqin Limited
47.83%
Ordinary
42 at £1Jorge Hansen
26.09%
Ordinary
42 at £1Maria Paula Espana
26.09%
Ordinary

Financials

Year2014
Net Worth£59,467
Cash£165,486
Current Liabilities£188,887

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

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

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
1 September 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
19 June 2023Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 40 Gracechurch Street London EC3V 0BT on 19 June 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 December 2021 (17 pages)
7 October 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2020 (18 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2022Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 December 2019 (19 pages)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 November 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
15 October 2019Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 15 October 2019 (1 page)
15 October 2019Director's details changed for Ms Angelina Ivanova Benham-Hermetz on 15 October 2019 (2 pages)
3 October 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
3 May 2019Cessation of Linda Antoinette O'hare as a person with significant control on 26 April 2019 (1 page)
3 May 2019Notification of a person with significant control statement (2 pages)
3 May 2019Cessation of Alfred Louis Mark O'hare as a person with significant control on 26 April 2019 (1 page)
3 May 2019Cessation of Preqin Limited as a person with significant control on 26 April 2019 (1 page)
2 May 2019Appointment of Ms Angelina Ivanova Benham-Hermetz as a director on 26 April 2019 (2 pages)
1 May 2019Termination of appointment of Alfred Louis Mark O'hare as a director on 26 April 2019 (1 page)
1 May 2019Termination of appointment of Edmond Ho as a director on 26 April 2019 (1 page)
1 May 2019Termination of appointment of Darren John Thorpe as a director on 26 April 2019 (1 page)
1 May 2019Termination of appointment of Jorge Hansen as a director on 26 April 2019 (1 page)
1 May 2019Termination of appointment of Dmitri Sedov as a director on 26 April 2019 (1 page)
1 May 2019Termination of appointment of Maria Paula Espana as a director on 26 April 2019 (1 page)
1 May 2019Termination of appointment of Lynn Robinson as a secretary on 26 April 2019 (1 page)
1 May 2019Appointment of Mr Henry Boughner as a director on 26 April 2019 (2 pages)
1 May 2019Appointment of Krassen Dimchev Draganov as a director on 26 April 2019 (2 pages)
1 May 2019Termination of appointment of Christopher Charles Ferguson as a director on 26 April 2019 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
17 July 2018Appointment of Mr Dmitri Sedov as a director on 10 July 2018 (2 pages)
28 March 2018Termination of appointment of Timothy Friedman as a director on 26 March 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017Resolutions
  • RES13 ‐ The shareholders of the entire sha cap of the comp herby consent to the aud exemption 31/12/2016
(1 page)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 August 2017Cessation of Jorge Hansen as a person with significant control on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
9 August 2017Cessation of Maria Paula Espana as a person with significant control on 1 August 2017 (1 page)
9 August 2017Cessation of Maria Paula Espana as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Jorge Hansen as a person with significant control on 1 August 2017 (1 page)
17 March 2017Appointment of Mr Darren John Thorpe as a director on 15 March 2017 (2 pages)
17 March 2017Appointment of Mr Darren John Thorpe as a director on 15 March 2017 (2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
9 December 2016Appointment of Mr Timothy Friedman as a director on 5 December 2016 (2 pages)
9 December 2016Appointment of Mr Timothy Friedman as a director on 5 December 2016 (2 pages)
8 December 2016Appointment of Mrs Lynn Robinson as a secretary on 5 December 2016 (2 pages)
8 December 2016Appointment of Mr Edmond Ho as a director on 5 December 2016 (2 pages)
8 December 2016Appointment of Mrs Lynn Robinson as a secretary on 5 December 2016 (2 pages)
8 December 2016Appointment of Mr Edmond Ho as a director on 5 December 2016 (2 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (10 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (10 pages)
16 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 176.330
(4 pages)
16 May 2016Sub-division of shares on 20 April 2016 (5 pages)
16 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 176.330
(4 pages)
16 May 2016Sub-division of shares on 20 April 2016 (5 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 20/04/2016
(24 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 20/04/2016
(24 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 161
(4 pages)
14 August 2015Registered office address changed from Vintners' Place 68 Upper Thames Street London EC4V 3BJ England to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 August 2015 (1 page)
14 August 2015Registered office address changed from C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ England to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Vintners' Place 68 Upper Thames Street London EC4V 3BJ England to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 August 2015 (1 page)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 161
(4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 161
(4 pages)
14 August 2015Registered office address changed from C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ England to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 August 2015 (1 page)
13 August 2015Appointment of Mr Christopher Charles Ferguson as a director on 15 July 2015 (2 pages)
13 August 2015Appointment of Mr Alfred Louis Mark O'hare as a director on 15 July 2015 (2 pages)
13 August 2015Appointment of Mr Christopher Charles Ferguson as a director on 15 July 2015 (2 pages)
13 August 2015Appointment of Mr Alfred Louis Mark O'hare as a director on 15 July 2015 (2 pages)
5 June 2015Registered office address changed from C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS to C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 5 June 2015 (1 page)
5 June 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
5 June 2015Registered office address changed from C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS to C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 5 June 2015 (1 page)
5 June 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
5 June 2015Registered office address changed from C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS to C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 5 June 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 161
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 161
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (3 pages)
19 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (3 pages)
19 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (3 pages)
19 September 2014Registered office address changed from C/O C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS England to C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS England to C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS on 19 September 2014 (1 page)
19 September 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
30 August 2013Appointment of Mr Jorge Hansen as a director on 29 August 2013 (2 pages)
30 August 2013Appointment of Mr Jorge Hansen as a director on 29 August 2013 (2 pages)
30 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1
(3 pages)
7 August 2013Registered office address changed from C/O. Ashwells Associates Limited 2nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
7 August 2013Registered office address changed from C/O. Ashwells Associates Limited 2nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
7 August 2013Registered office address changed from C/O. Ashwells Associates Limited 2nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
6 August 2013Appointment of Ms Maria Paula Espana as a director on 6 August 2013 (2 pages)
6 August 2013Termination of appointment of Ashok Kumar Bhardwaj as a director on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Ashok Kumar Bhardwaj as a director on 6 August 2013 (1 page)
6 August 2013Appointment of Ms Maria Paula Espana as a director on 6 August 2013 (2 pages)
6 August 2013Termination of appointment of Ashok Kumar Bhardwaj as a director on 6 August 2013 (1 page)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)