Company NameAscential Prefco Limited
Company StatusDissolved
Company Number09938867
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameMs Shanny Looi
StatusClosed
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusClosed
Appointed06 February 2017(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 March 2016Delivered on: 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
3 April 2020Confirmation statement made on 7 February 2020 with updates (6 pages)
20 January 2020Change of share class name or designation (2 pages)
20 January 2020Change of share class name or designation (2 pages)
20 January 2020Consolidation of shares on 15 January 2020 (6 pages)
20 January 2020Particulars of variation of rights attached to shares (2 pages)
20 January 2020Satisfaction of charge 099388670001 in full (1 page)
20 January 2020Particulars of variation of rights attached to shares (2 pages)
15 January 2020Solvency Statement dated 15/01/20 (1 page)
15 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation 15/01/2020
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 January 2020Statement by Directors (1 page)
15 January 2020Statement of capital on 15 January 2020
  • GBP 2.000000
  • ANNOTATION Clarification due to system limitations actual aggregate figure cannot be recorded. The actual aggregate value is £2.00000003841
(5 pages)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (16 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Resolutions
  • RES13 ‐ In accordance with section 630 of the companies act 2006, we being the holders of 1000f the issued redeemable preference shares of £1.00 each in the capital of the company consent to the passing of the written resoltion and every variation, modification or abrogation of the rights, privileges and restrictions attaching to the redeemable preference shares of £1.00 each as a class of shares that may be affected thereby. 26/09/2017
(1 page)
3 October 2017Resolutions
  • RES13 ‐ In accordance with section 630 of the companies act 2006, we being the holders of 1000f the issued redeemable preference shares of £1.00 each in the capital of the company consent to the passing of the written resoltion and every variation, modification or abrogation of the rights, privileges and restrictions attaching to the redeemable preference shares of £1.00 each as a class of shares that may be affected thereby. 26/09/2017
(1 page)
2 October 2017Particulars of variation of rights attached to shares (2 pages)
2 October 2017Particulars of variation of rights attached to shares (2 pages)
2 October 2017Resolutions
  • RES13 ‐ The redeemable preference shares shall receive a fixed non-cumulative dividend at a rate that is the same as the post tax rate of interest accruing on the euro denominated proceeds loan executed by lions festivals LIMITED and acential financial LIMITED on 11/02/2016 on the amounts paid up, accruing with effect from the date of issue. Being the holders of 1000f the issued redeemable preference share of £1.00 each in the capital of the company consent to and sanction the passing of the written resolution and every variation, modification or abrogation of the rights, privileges and restriction attaching to the redeemable preference share of £1.00 each as a class of shares that will or may be affected thereby. 11/02/2016
(1 page)
2 October 2017Resolutions
  • RES13 ‐ The redeemable preference shares shall receive a fixed non-cumulative dividend at a rate that is the same as the post tax rate of interest accruing on the euro denominated proceeds loan executed by lions festivals LIMITED and acential financial LIMITED on 11/02/2016 on the amounts paid up, accruing with effect from the date of issue. Being the holders of 1000f the issued redeemable preference share of £1.00 each in the capital of the company consent to and sanction the passing of the written resolution and every variation, modification or abrogation of the rights, privileges and restriction attaching to the redeemable preference share of £1.00 each as a class of shares that will or may be affected thereby. 11/02/2016
(1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 131,459,360
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 131,459,360
(6 pages)
18 March 2016Registration of charge 099388670001, created on 11 March 2016 (52 pages)
18 March 2016Registration of charge 099388670001, created on 11 March 2016 (52 pages)
24 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 131,459,360
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 131,459,360
(3 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1
(44 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1
(44 pages)
6 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)