PROSPECT NOMINEES LIMITED
Overview
| Company Name | PROSPECT NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01056137 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROSPECT NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PROSPECT NOMINEES LIMITED located?
| Registered Office Address | Eighth Floor 6 New Street Square EC4A 3AQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROSPECT NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PROSPECT NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for PROSPECT NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Rawlinson & Hunter Llp as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Prospect Secretaries Ltd on Oct 26, 2024 | 1 pages | CH04 | ||
Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW | 1 pages | AD03 | ||
Director's details changed for Kulwarn Singh Nagra on May 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael David Foster on May 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Simon Huggins on Apr 10, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Simon Huggins as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with updates | 4 pages | CS01 | ||
Notification of Rawlinson & Hunter Llp as a person with significant control on Apr 01, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 08, 2021 | 2 pages | PSC09 | ||
Appointment of Mr Christopher John Hawley as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Arthur Baker as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Geoffrey Barker as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Jan Andrew Bliss as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Who are the officers of PROSPECT NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PROSPECT SECRETARIES LTD | Secretary | 6 New Street Square EC4A 3AQ London Eighth Floor England |
| 90551980001 | ||||||||||
| DAVIES, David Craig | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 166252440002 | |||||||||
| FOSTER, Michael | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 305109170001 | |||||||||
| HARRIS, Mark | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 67761870003 | |||||||||
| HAWLEY, Christopher John | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 187077550002 | |||||||||
| HUGGINS, Paul Simon | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 241431050012 | |||||||||
| NAGRA, Kulwarn | Director | 6 New Street Square EC4A 3AQ London Eighth Floor England | United Kingdom | British | 97259300006 | |||||||||
| GILES, Colin Andrew | Secretary | 29 Grovelands Road CR8 4LB Purley Surrey | British | 17545690004 | ||||||||||
| KELLY, James Cameron | Secretary | 76 Gerard Road Barnes SW13 9QQ London | British | 36791220003 | ||||||||||
| BAKER, Paul Arthur | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 102373840001 | |||||||||
| BARKER, David Geoffrey | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 74165080002 | |||||||||
| BISHOP, John Robert Anthony | Director | Clyde House 21 Elm Park Road SW3 6DA London | British | 51726920001 | ||||||||||
| BLISS, Christopher Jan Andrew | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | Austrian | 4896930005 | |||||||||
| DRENNAN, Robert | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 7680070002 | |||||||||
| GRAINGER, David | Director | 25 Kerris Way Earley RG6 5UW Reading Berkshire | Reading | British | 52340600001 | |||||||||
| GREENE, Christopher Randall | Director | 21 Connaught Road KT3 3PZ New Malden Surrey | United Kingdom | British | 32378760002 | |||||||||
| HETHERINGTON, Peter Andrew | Director | 13 Stacks House Cundy Street SW1 9JS London | British | 35690810002 | ||||||||||
| JENNINGS, Frances Jane | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 74165250002 | |||||||||
| KELLY, James Cameron | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 36791220003 | |||||||||
| MASINI, Charles Alfred | Director | 58 West Farm Avenue KT21 2JY Ashtead Surrey | British | 14027700001 | ||||||||||
| PRETTEJOHN, Philip Muir | Director | Eighth Floor 6 New Street Square EC4A 3AQ London | United Kingdom | British | 30956110006 | |||||||||
| STOCKWELL, Ralph Alan Owen | Director | Flat 3 Marland House 28 Sloane Street SW1X 9NE London | United Kingdom | British | 10483490002 | |||||||||
| WATTS, Trevor | Director | Alcheringa Silver Wood, West Chiltington RH20 2NG Pulborough West Sussex | England | British | 17545730002 |
Who are the persons with significant control of PROSPECT NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rawlinson & Hunter Llp | Apr 01, 2020 | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Harris | Apr 06, 2016 | Eighth Floor 6 New Street Square EC4A 3AQ London | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Jan Andrew Bliss | Apr 06, 2016 | Eighth Floor 6 New Street Square EC4A 3AQ London | Yes | ||||||||||
Nationality: Austrian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PROSPECT NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2017 | Apr 01, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0