PRISM (GENERAL PARTNER) LIMITED

PRISM (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRISM (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04404372
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRISM (GENERAL PARTNER) LIMITED?

    • Administration of financial markets (66110) / Financial and insurance activities

    Where is PRISM (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    C/O Dwf Company Secretarial Services Limited 1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRISM (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (586) LIMITEDMar 26, 2002Mar 26, 2002

    What are the latest accounts for PRISM (GENERAL PARTNER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRISM (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for PRISM (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    29 pagesAA

    Appointment of Mr Raymond Douglas Hansen-Luke as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr David Paul Knox as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Richard Kelvin Mark White as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Anthony David Stott as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Peter Oliver Wharton Sexton as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Julie Mary Davies as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Alexander Marjan Leigh as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Andrew Victor Graham Muir on Nov 13, 2024

    2 pagesCH01

    Director's details changed for Mr Alexander Marjan Leigh on Nov 13, 2024

    2 pagesCH01

    Director's details changed for Ms Julie Mary Davies on Nov 13, 2024

    2 pagesCH01

    Registered office address changed from 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on Nov 13, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Julie Mary Davies on Feb 27, 2023

    2 pagesCH01

    Appointment of Mr Alexander Marjan Leigh as a director on Feb 27, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Roger Vernon Wood as a secretary on Dec 31, 2021

    1 pagesTM02

    Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on Sep 29, 2021

    1 pagesAD01

    Current accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of PRISM (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSEN-LUKE, Raymond Douglas
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    EnglandBritish228717170001
    KNOX, David Paul
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    EnglandBritish141412220003
    MUIR, Andrew Victor Graham, Dr
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    EnglandBritish104054180004
    JENKINS, David Peter
    2 Holly Bush Close
    Netherseal
    DE12 8DD Swadlincote
    Derbyshire
    Secretary
    2 Holly Bush Close
    Netherseal
    DE12 8DD Swadlincote
    Derbyshire
    British100695380001
    SWAINBANK, Terence
    47 Barsbank Lane
    WA13 0ER Lymm
    Cheshire
    Secretary
    47 Barsbank Lane
    WA13 0ER Lymm
    Cheshire
    British2211800001
    WOOD, Roger Vernon
    C/O Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    Secretary
    C/O Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    British132068040001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    DAVIES, Julie Mary
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    EnglandBritish152205340003
    LEIGH, Alexander Marjan
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    EnglandBritish296098140001
    NEWMAN, Julie Ann
    Dawney Drive
    Sutton Coldfield
    B75 5JA West Midlands
    18
    United Kingdom
    Director
    Dawney Drive
    Sutton Coldfield
    B75 5JA West Midlands
    18
    United Kingdom
    EnglandBritish33421840003
    O'NEILL, John Paul
    Coombe Langly
    Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    Director
    Coombe Langly
    Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    United KingdomBritish134139740001
    SEXTON, Peter Oliver Wharton
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    United KingdomBritish172713830001
    STANGER, Edward
    Whitewings Southmeads Road
    Oadby
    LE2 2LR Leicester
    Leicestershire
    Director
    Whitewings Southmeads Road
    Oadby
    LE2 2LR Leicester
    Leicestershire
    EnglandBritish10498070001
    STOTT, Anthony David
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    EnglandBritish116027900002
    SWAINBANK, Terence
    47 Barsbank Lane
    WA13 0ER Lymm
    Cheshire
    Director
    47 Barsbank Lane
    WA13 0ER Lymm
    Cheshire
    British2211800001
    WHITE, Richard Kelvin Mark
    Lower End
    Great Milton
    OX44 7NJ Oxford
    Sunnybank House
    Oxfordshire
    United Kingdom
    Director
    Lower End
    Great Milton
    OX44 7NJ Oxford
    Sunnybank House
    Oxfordshire
    United Kingdom
    United KingdomBritish136314990001
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    Who are the persons with significant control of PRISM (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midven Ltd
    Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    England
    Apr 06, 2016
    Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityConpanies Act 2006
    Place RegisteredEngland
    Registration Number2500898
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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