Company NameProsta Acquisitions Ltd
Company StatusActive
Company Number10449771
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)

Business Activity

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

Directors

Secretary NameClare Charlotte Richards
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Filippo Barranco
Date of BirthNovember 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Guttorm Hunskar
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed05 October 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Jayshri Sriram
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Fabrizio Grena
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Iain Alexander Edward Forbes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
11 August 2020Full accounts made up to 31 December 2019 (18 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
18 September 2019Director's details changed for Mr Fabrizio Grena on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages)
4 September 2019Change of details for Elq Investors Viii Ltd as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
16 August 2019Full accounts made up to 31 December 2018 (16 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
30 July 2018Full accounts made up to 31 December 2017 (15 pages)
27 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
31 July 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
31 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
31 July 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
31 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • EUR 85,742,001
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • EUR 85,742,001
(3 pages)
14 December 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
14 December 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • EUR 1
(46 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • EUR 1
(46 pages)