PROPEL LONDON LIMITED
Overview
| Company Name | PROPEL LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04239626 |
| 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 PROPEL LONDON LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is PROPEL LONDON LIMITED located?
| Registered Office Address | 3rd Floor 86-90 Paul Street EC2A 4NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPEL LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| LBHR NEW MEDIA LIMITED | Apr 18, 2005 | Apr 18, 2005 |
| ME + 3 LIMITED | Jun 22, 2001 | Jun 22, 2001 |
What are the latest accounts for PROPEL LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PROPEL LONDON LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for PROPEL LONDON LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 13, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 6 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 5 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 13, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||||||||||
Director's details changed for Mr Ben Dalzell on Nov 09, 2023 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on Nov 09, 2023 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 05, 2023
| 5 pages | SH01 | ||||||||||||||||||
Appointment of Mr Ben Dalzell as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||||||||||
Registered office address changed from 55 Greek Street 3rd Floor London W1D 3DT England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on Feb 01, 2023 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Aug 13, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Miss Melina Judith Jacovou as a person with significant control on Jul 22, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 22, 2021
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of PROPEL LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERS, Thomas William | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 24631630004 | |||||
| DALZELL, Ben | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 313414590001 | |||||
| JACOVOU, Melina Judith | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 76823540003 | |||||
| MCNAMARA, Emma Jane | Secretary | Greek Street 3rd Floor W1D 3DT London 55 England | British | 76823320003 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| AINSWORTH, Eric Stephen | Director | Greek Street 3rd Floor W1D 3DT London 55 England | England | British | 180135830001 | |||||
| AINSWORTH, Eric Stephen | Director | Compass House Smugglers Way Wandsworth SW18 1DB London Flat 144 | United Kingdom | British | 66461500004 | |||||
| BUTCHER, Neill Thomas Kenneth | Director | 15 Tower Hill CM14 4TA Brentwood Essex | British | 76823210001 | ||||||
| DOWLING, Robert Douglas Edwin | Director | 10 Gloucester Court 34 Warwick Road RH1 1AY Redhill | British | 76823410002 | ||||||
| MCNAMARA, Emma Jane | Director | Greek Street 3rd Floor W1D 3DT London 55 England | England | British | 76823320003 | |||||
| WEBB, James | Director | Greek Street 3rd Floor W1D 3DT London 55 England | England | British | 183551660003 | |||||
| WEBB, James Peter | Director | Bryantwood Road N7 7BE London 36b | British | 131014580001 | ||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of PROPEL LONDON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Melina Judith Jacovou | Jun 30, 2016 | 86-90 Paul Street EC2A 4NE London 3rd Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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