Company NamePrestbury Incentives Limited
Company StatusActive
Company Number09033962
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Ben Walford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ

Location

Registered AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

22 December 2020Termination of appointment of Nigel William Wray as a director on 22 December 2020 (1 page)
9 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
2 June 2020Second filing of a statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,002
(7 pages)
1 June 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
8 January 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,002
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2020.
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,000
(4 pages)
8 January 2020Change of share class name or designation (2 pages)
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 January 2020Particulars of variation of rights attached to shares (3 pages)
7 January 2020Appointment of Mr Ben Walford as a director on 10 December 2019 (2 pages)
7 January 2020Appointment of Mr Nigel William Wray as a director on 10 December 2019 (2 pages)
22 November 2019Accounts for a small company made up to 31 March 2019 (19 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
30 October 2018Accounts for a small company made up to 31 March 2018 (19 pages)
18 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
10 November 2016Full accounts made up to 31 March 2016 (19 pages)
10 November 2016Full accounts made up to 31 March 2016 (19 pages)
25 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
25 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
4 November 2015Full accounts made up to 31 March 2015 (17 pages)
4 November 2015Full accounts made up to 31 March 2015 (17 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(6 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(6 pages)
4 March 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
4 March 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(53 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(53 pages)