Company NamePredictit Europe Limited
DirectorsDean Aristotle Phillips and John Phillips
Company StatusActive
Company Number08876534
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameDean Aristotle Phillips
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2014(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address205 Pennsylvania Avenue Se
Washington
Dc 20003
Director NameJohn Phillips
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address205 Pennsylvania Avenue Se
Washington
Dc 20003
Director NameMatthew Armandi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address205 Pennsylvania Avenue Se
Washington
Dc 20003
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2014(3 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2018)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered AddressC/O Clintons
55 Drury Lane
London
WC2B 5RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.01Predictit Inc
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

13 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
27 February 2019Notification of Dean Aristotle Phillips as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Withdrawal of a person with significant control statement on 27 February 2019 (2 pages)
27 February 2019Notification of John Phillips as a person with significant control on 27 February 2019 (2 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 April 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
9 March 2018Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Clintons 55 Drury Lane London WC2B 5RZ on 9 March 2018 (1 page)
9 March 2018Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 6 March 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 January 2017Termination of appointment of Matthew Armandi as a director on 9 August 2016 (1 page)
5 January 2017Termination of appointment of Matthew Armandi as a director on 9 August 2016 (1 page)
11 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 11 July 2016 (1 page)
11 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (2 pages)
7 April 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
23 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
23 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 February 2016Accounts for a dormant company made up to 31 December 2014 (1 page)
12 February 2016Accounts for a dormant company made up to 31 December 2014 (1 page)
25 November 2015Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 25 November 2015 (1 page)
25 November 2015Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 25 November 2015 (1 page)
17 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
6 June 2014Appointment of Hanover Secretaries Limited as a secretary (2 pages)
6 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 June 2014Appointment of Hanover Secretaries Limited as a secretary (2 pages)
6 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)