Company NamePRL Investor Limited
Company StatusActive
Company Number11894492
CategoryPrivate Limited Company
Incorporation Date20 March 2019(5 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Bruce Timothy Craig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFarleigh House Farleigh Hungerford
Bath
BA2 7RW
Director NameMr Nicholas John Eastwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressRicoh Arena Judds Lane
Longford
Coventry
CV6 6AQ
Director NameMr Charles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwickenham Stoop Langhorn Drive
Twickenham
TW2 7SX
Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Park Brunton Road
Kenton Bank Foot
Newcastle Upon Tyne
NE13 8AF
Director NameMr Simon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Allan Robson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood Hazelwood Drive
Sunbury-On-Thames
TW16 6QU
Director NameMr Anthony George Edward Rowe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Park Stadium Sandy Park Way
Exeter
EX2 7NN
Director NameMr Martin George St Quinton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Rugby Club Kingsholm Road
Gloucester
GL1 3AX
Wales
Director NameMr John White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranklin Gardens Weedon Road
Northampton
NN5 5BG
Director NameChristopher Arthur Booy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBristol Bears High Performance Centre Beggar Bush
Bristol
BS8 3TF
Director NamePeter William Gregory Tom
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Club House Aylestone Road
Leicester
LE2 7TR
Director NameNigel David Melville
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(1 year, 11 months after company formation)
Appointment Duration3 years
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMrs Lucy Penelope Mercey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(1 year, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone X Stadium Greenlands Lane
London
NW4 1RL
Director NameMr David Armstrong Ellis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr David John Morgan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Jason Whittingham
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2019(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2022)
RoleClub Owner
Country of ResidenceEngland
Correspondence AddressSixways Stadium Warriors Way
Hindlip
Worcester
WR3 8ZE

Location

Registered AddressThomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

19 May 2020Confirmation statement made on 19 March 2020 with updates (7 pages)
29 August 2019Appointment of Martin St Quinton as a director on 29 March 2019 (2 pages)
29 August 2019Appointment of Allan Robson as a director on 29 March 2019 (2 pages)
29 August 2019Appointment of John White as a director on 29 March 2019 (2 pages)
29 August 2019Appointment of Anthony George Rowe as a director on 29 March 2019 (2 pages)
29 August 2019Appointment of William Gregory Tom as a director on 29 March 2019 (2 pages)
4 July 2019Cessation of Harlequin Football Club Limited as a person with significant control on 29 March 2019 (1 page)
4 July 2019Notification of a person with significant control statement (2 pages)
22 May 2019Appointment of Mr Bruce Timothy Craig as a director on 29 March 2019 (2 pages)
22 May 2019Termination of appointment of David John Morgan as a director on 29 March 2019 (1 page)
22 May 2019Termination of appointment of David Armstrong Ellis as a director on 29 March 2019 (1 page)
22 May 2019Appointment of Mr Ismail Walid Kurdi as a director on 29 March 2019 (2 pages)
22 May 2019Appointment of Mr Simon Sebastian Orange as a director on 29 March 2019 (2 pages)
22 May 2019Appointment of Mr Charles David Owen Jillings as a director on 29 March 2019 (2 pages)
22 May 2019Appointment of Mr Jason Whittingham as a director on 29 March 2019 (2 pages)
22 May 2019Appointment of Mr Nicholas John Eastwood as a director on 29 March 2019 (2 pages)
29 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 100.24
(4 pages)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share cap increased 25/03/2019
(3 pages)
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100.25
(4 pages)
26 April 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
8 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 0.000003
(3 pages)
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP .000001
  • GBP .000001

Statement of capital on 2019-04-04
  • GBP .000002
(32 pages)