London
SW1Y 5LU
LLP Designated Member Name | Mr Nicholas Petrusic |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
LLP Member Name | Mr John Alexander George Carew Pole |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
LLP Designated Member Name | Mr Simon Philip Morrell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Garden Road Sundridge Park Bromley BR1 3LU |
LLP Designated Member Name | Mrs Carolina Costa |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 30 April 2016(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
LLP Designated Member Name | Prefequity Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Correspondence Address | Flat 1 40 Cadogan Square London SW1X 0JL |
LLP Designated Member Name | Prefequity Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2019) |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Website | prefequity.com |
---|---|
Telephone | 020 72974370 |
Telephone region | London |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £90,834 |
Net Worth | £635,000 |
Cash | £120,988 |
Current Liabilities | £61,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
4 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
2 March 2020 | Notification of Nicholas Petrusic as a person with significant control on 6 June 2019 (2 pages) |
21 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
1 November 2019 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 18 Pall Mall London SW1Y 5LU on 1 November 2019 (1 page) |
3 July 2019 | Appointment of Mr John Alexander George Carew Pole as a member on 6 June 2019 (2 pages) |
3 July 2019 | Change of status notice (1 page) |
17 June 2019 | Change of details for Mr Theo Benjamin Dickens as a person with significant control on 6 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Prefequity Partners Limited as a member on 6 June 2019 (1 page) |
10 June 2019 | Appointment of Mr Nicholas Petrusic as a member on 6 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Carolina Costa as a member on 6 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
11 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
11 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
8 March 2017 | Appointment of Mrs Carolina Costa as a member on 30 April 2016 (2 pages) |
8 March 2017 | Appointment of Mrs Carolina Costa as a member on 30 April 2016 (2 pages) |
11 November 2016 | Member's details changed for Mr Theo Benjamin Dickens on 11 November 2016 (2 pages) |
11 November 2016 | Member's details changed for Mr Theo Benjamin Dickens on 11 November 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
7 March 2016 | Member's details changed for Prefequity Partners Limited on 20 May 2015 (1 page) |
7 March 2016 | Member's details changed for Prefequity Partners Limited on 20 May 2015 (1 page) |
7 March 2016 | Annual return made up to 2 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 2 March 2016 (3 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
21 May 2015 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 21 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 47 Charles Street London W1J 5EL to 100 Pall Mall London SW1Y 5NQ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 47 Charles Street London W1J 5EL to 100 Pall Mall London SW1Y 5NQ on 20 May 2015 (1 page) |
13 March 2015 | Annual return made up to 2 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 2 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 2 March 2015 (3 pages) |
15 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
15 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
25 April 2014 | Appointment of Prefequity Partners Limited as a member (2 pages) |
25 April 2014 | Termination of appointment of Simon Morrell as a member (1 page) |
25 April 2014 | Termination of appointment of Simon Morrell as a member (1 page) |
25 April 2014 | Appointment of Prefequity Partners Limited as a member (2 pages) |
1 April 2014 | Annual return made up to 2 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 2 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 2 March 2014 (3 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
28 March 2013 | Annual return made up to 2 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 (3 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
28 March 2012 | Annual return made up to 2 March 2012 (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 (3 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 March 2011 | Annual return made up to 2 March 2011 (3 pages) |
14 March 2011 | Annual return made up to 2 March 2011 (3 pages) |
14 March 2011 | Member's details changed for Simon Philip Morrell on 3 March 2010 (2 pages) |
14 March 2011 | Member's details changed for Simon Philip Morrell on 3 March 2010 (2 pages) |
14 March 2011 | Member's details changed for Theo Benjamin Dickens on 31 January 2011 (3 pages) |
14 March 2011 | Annual return made up to 2 March 2011 (3 pages) |
14 March 2011 | Member's details changed for Simon Philip Morrell on 3 March 2010 (2 pages) |
14 March 2011 | Member's details changed for Theo Benjamin Dickens on 31 January 2011 (3 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 March 2010 | Annual return made up to 2 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 2 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 2 March 2010 (8 pages) |
22 December 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 22 December 2009 (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from flat 1 40 cadogan square london SW1X 0JL (1 page) |
6 July 2009 | LLP member appointed simon philip morrell (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from flat 1 40 cadogan square london SW1X 0JL (1 page) |
6 July 2009 | Member resigned prefequity partners LIMITED (1 page) |
6 July 2009 | LLP member appointed simon philip morrell (1 page) |
6 July 2009 | Member resigned prefequity partners LIMITED (1 page) |
2 March 2009 | Incorporation document\certificate of incorporation (3 pages) |
2 March 2009 | Incorporation document\certificate of incorporation (3 pages) |