Company NamePrefequity Investments Llp
Company StatusActive
Company NumberOC347217
CategoryLimited Liability Partnership
Incorporation Date17 July 2009(14 years, 9 months ago)

Directors

LLP Designated Member NameMr Theo Benjamin Dickens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2009(1 day after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
LLP Designated Member NamePrefequity Partners Limited (Corporation)
StatusCurrent
Appointed29 July 2016(7 years after company formation)
Appointment Duration7 years, 9 months
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Simon Philip Morrell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2009(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 04 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Garden Road
Sundridge Park
Bromley
BR1 3LU
LLP Member NameMaria Carolina Lobo Costa
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Charles Street
London
W1J 5EL
LLP Designated Member NameMrs Fiona Morrell
Date of BirthOctober 1956 (Born 67 years ago)
StatusResigned
Appointed29 July 2016(7 years after company formation)
Appointment DurationResigned same day (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
LLP Designated Member NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
LLP Member NameAamil Trustees Ltd (Corporation)
StatusResigned
Appointed07 February 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 2016)
Correspondence AddressSuites 340-345 Barkly Wharf
Le Caudan Waterfront P.O. Box 1070
Port Louis
Mauritius

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

16 November 2020Total exemption full accounts made up to 31 July 2020 (14 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 July 2019 (15 pages)
1 November 2019Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 18 Pall Mall London SW1Y 5LU on 1 November 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
22 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Termination of appointment of Fiona Morrell as a member on 29 July 2016 (1 page)
17 February 2017Appointment of Prefequity Partners Limited as a member on 29 July 2016 (2 pages)
11 November 2016Member's details changed for Mr Theo Benjamin Dickens on 11 November 2016 (2 pages)
11 November 2016Appointment of Mrs Fiona Morrell as a member on 29 July 2016 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
18 July 2016Termination of appointment of Aamil Trustees Ltd as a member on 4 April 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 17 July 2015 (3 pages)
30 July 2015Annual return made up to 17 July 2015 (3 pages)
28 July 2015Termination of appointment of Simon Philip Morrell as a member on 4 April 2015 (1 page)
28 July 2015Termination of appointment of Simon Philip Morrell as a member on 4 April 2015 (1 page)
28 July 2015Termination of appointment of Simon Philip Morrell as a member on 4 April 2015 (1 page)
20 May 2015Registered 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 2015Registered office address changed from 47 Charles Street London W1J 5EL to 100 Pall Mall London SW1Y 5NQ on 20 May 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2013Total exemption full accounts made up to 31 July 2013 (6 pages)
28 August 2013Total exemption full accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 17 July 2013 (4 pages)
9 August 2013Annual return made up to 17 July 2013 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 17 July 2012 (4 pages)
14 August 2012Annual return made up to 17 July 2012 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
12 August 2011Member's details changed for Theo Benjamin Dickens on 11 March 2011 (2 pages)
12 August 2011Annual return made up to 17 July 2011 (4 pages)
12 August 2011Member's details changed for Theo Benjamin Dickens on 11 March 2011 (2 pages)
12 August 2011Annual return made up to 17 July 2011 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 February 2011Appointment of Aamil Trustees Ltd as a member (3 pages)
15 February 2011Termination of appointment of Maria Costa as a member (2 pages)
15 February 2011Termination of appointment of Maria Costa as a member (2 pages)
15 February 2011Appointment of Aamil Trustees Ltd as a member (3 pages)
10 January 2011Appointment of Maria Carolina Lobo Costa as a member (3 pages)
10 January 2011Change of status notice (2 pages)
10 January 2011Change of status notice (2 pages)
10 January 2011Appointment of Maria Carolina Lobo Costa as a member (3 pages)
12 August 2010Annual return made up to 17 July 2010 (8 pages)
12 August 2010Annual return made up to 17 July 2010 (8 pages)
22 December 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 22 December 2009 (2 pages)
13 August 2009LLP member appointed simon philip morrell logged form (1 page)
13 August 2009LLP member appointed theo dickens logged form (1 page)
13 August 2009LLP member appointed simon philip morrell logged form (1 page)
13 August 2009LLP member appointed theo dickens logged form (1 page)
29 July 2009Member resigned pinsent masons director LIMITED (1 page)
29 July 2009Member resigned pinsent masons secretarial LIMITED (1 page)
29 July 2009Member resigned pinsent masons secretarial LIMITED (1 page)
29 July 2009Member resigned pinsent masons director LIMITED (1 page)
24 July 2009LLP member appointed theo dickens (1 page)
24 July 2009LLP member appointed theo dickens (1 page)
24 July 2009LLP member appointed simon phillip morrell (1 page)
24 July 2009LLP member appointed simon phillip morrell (1 page)
17 July 2009Incorporation document\certificate of incorporation (3 pages)
17 July 2009Incorporation document\certificate of incorporation (3 pages)