Company NamePreservation Capital Partners Limited
DirectorJatender Singh Aujla
Company StatusActive
Company Number10737610
CategoryPrivate Limited Company
Incorporation Date24 April 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66300Fund management activities

Director

Director NameMr Jatender Singh Aujla
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Square
London
W1F 9LU

Location

Registered Address25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (23 pages)
31 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
30 May 2023Director's details changed for Mr Jatender Singh Aujla on 23 April 2023 (2 pages)
30 May 2023Change of details for Mr Jatender Singh Aujla as a person with significant control on 23 April 2023 (2 pages)
24 September 2022Full accounts made up to 31 December 2021 (24 pages)
6 July 2022Registered office address changed from 7th Floor, the Prow 1 Wilder Walk Soho London W1B 5AP England to 25 Golden Square London W1F 9LU on 6 July 2022 (1 page)
26 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
15 September 2021Registered office address changed from 4 Close End Lambourn Hungerford Berkshire to 7th Floor, the Prow 1 Wilder Walk Soho London W1B 5AP on 15 September 2021 (1 page)
14 September 2021Full accounts made up to 31 December 2020 (21 pages)
20 August 2021Registered office address changed from 7th Floor, the Prow Wilder Walk Soho London W1B 5AP England to 4 Close End Lambourn Hungerford Berkshire on 20 August 2021 (1 page)
22 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (21 pages)
22 June 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 50,000
(3 pages)
26 July 2019Registered office address changed from 28 King Street St James's London SW1Y 6QW United Kingdom to 7th Floor, the Prow Wilder Walk Soho London W1B 5AP on 26 July 2019 (1 page)
9 May 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
9 May 2019Confirmation statement made on 23 April 2019 with updates (3 pages)
11 January 2019Micro company accounts made up to 30 September 2017 (4 pages)
20 December 2018Current accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
31 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)