PRISM (GENERAL PARTNER) LIMITED
Overview
| Company Name | PRISM (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04404372 |
| 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 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 Address | No |
What were the previous names of PRISM (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (586) LIMITED | Mar 26, 2002 | Mar 26, 2002 |
What are the latest accounts for PRISM (GENERAL PARTNER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRISM (GENERAL PARTNER) LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for PRISM (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Appointment of Mr Raymond Douglas Hansen-Luke as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Paul Knox as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Kelvin Mark White as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anthony David Stott as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Oliver Wharton Sexton as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julie Mary Davies as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alexander Marjan Leigh as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Andrew Victor Graham Muir on Nov 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Marjan Leigh on Nov 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Julie Mary Davies on Nov 13, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Julie Mary Davies on Feb 27, 2023 | 2 pages | CH01 | ||
Appointment of Mr Alexander Marjan Leigh as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Vernon Wood as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Current accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PRISM (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSEN-LUKE, Raymond Douglas | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 228717170001 | |||||
| KNOX, David Paul | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 141412220003 | |||||
| MUIR, Andrew Victor Graham, Dr | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 104054180004 | |||||
| JENKINS, David Peter | Secretary | 2 Holly Bush Close Netherseal DE12 8DD Swadlincote Derbyshire | British | 100695380001 | ||||||
| SWAINBANK, Terence | Secretary | 47 Barsbank Lane WA13 0ER Lymm Cheshire | British | 2211800001 | ||||||
| WOOD, Roger Vernon | Secretary | C/O Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry 3 Coventry Innovation Village England | British | 132068040001 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| DAVIES, Julie Mary | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 152205340003 | |||||
| LEIGH, Alexander Marjan | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 296098140001 | |||||
| NEWMAN, Julie Ann | Director | Dawney Drive Sutton Coldfield B75 5JA West Midlands 18 United Kingdom | England | British | 33421840003 | |||||
| O'NEILL, John Paul | Director | Coombe Langly Kingston Hill KT2 7JZ Kingston Upon Thames Surrey | United Kingdom | British | 134139740001 | |||||
| SEXTON, Peter Oliver Wharton | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | United Kingdom | British | 172713830001 | |||||
| STANGER, Edward | Director | Whitewings Southmeads Road Oadby LE2 2LR Leicester Leicestershire | England | British | 10498070001 | |||||
| STOTT, Anthony David | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 116027900002 | |||||
| SWAINBANK, Terence | Director | 47 Barsbank Lane WA13 0ER Lymm Cheshire | British | 2211800001 | ||||||
| WHITE, Richard Kelvin Mark | Director | Lower End Great Milton OX44 7NJ Oxford Sunnybank House Oxfordshire United Kingdom | United Kingdom | British | 136314990001 | |||||
| MEAUJO INCORPORATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Midven Ltd | Apr 06, 2016 | Waterloo Street B2 5PP Birmingham Cavendish House England | No | ||||||||||
| |||||||||||||
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