PRESS ACQUISITIONS LIMITED

PRESS ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRESS ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05098596
    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 PRESS ACQUISITIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRESS ACQUISITIONS LIMITED located?

    Registered Office Address
    111 Buckingham Palace Road
    SW1W 0DT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESS ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    2252ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDApr 08, 2004Apr 08, 2004

    What are the latest accounts for PRESS ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for PRESS ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for PRESS ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 29, 2024

    41 pagesAA

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 050985960002, created on Sep 29, 2024

    10 pagesMR01

    Group of companies' accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company's registered office address approved/ directors authorised to sign and deliver notices or documents and take any actions which the director may conclude are necessary or desirable 14/11/2023
    RES13

    Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 111 Buckingham Palace Road London SW1W 0DT on Nov 23, 2023

    2 pagesAD01

    Appointment of Robert Michael Mctighe as a director on Jul 14, 2023

    3 pagesAP01

    Group of companies' accounts made up to Jan 01, 2023

    40 pagesAA

    Termination of appointment of Philip Leslie Peters as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Aidan Stuart Barclay as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Howard Myles Barclay as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Richard John Neal as a director on May 15, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Stephen Hamilton Welch as a director on May 15, 2023

    2 pagesAP01

    Appointment of Mr Boudewijn Clemens Wentink as a director on May 15, 2023

    2 pagesAP01

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 02, 2022

    35 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Leslie Peters on Mar 22, 2022

    2 pagesCH01

    Director's details changed for Mr Howard Myles Barclay on Mar 22, 2022

    2 pagesCH01

    Who are the officers of PRESS ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCTIGHE, Robert Michael
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    Director
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    United KingdomBritish311980580001
    WELCH, Stephen Hamilton
    St. George Street
    2nd Floor
    W1S 1FE London
    14
    United Kingdom
    Director
    St. George Street
    2nd Floor
    W1S 1FE London
    14
    United Kingdom
    EnglandAustralian310173530001
    WENTINK, Boudewijn Clemens
    St. George Street
    2nd Floor
    W1S 1FE London
    14
    United Kingdom
    Director
    St. George Street
    2nd Floor
    W1S 1FE London
    14
    United Kingdom
    United KingdomDutch228799970001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    BROOMFIELD SECRETARIAL SERVICES LIMITED
    Abbey House
    342 Regents Park Road
    N3 2LL London
    Secretary
    Abbey House
    342 Regents Park Road
    N3 2LL London
    5333670001
    BROOMFIELD SECRETARIAL SERVICES LIMITED
    Abbey House
    342 Regents Park Road
    N3 2LL London
    Secretary
    Abbey House
    342 Regents Park Road
    N3 2LL London
    5333670001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    BARCLAY, Aidan Stuart
    14 St George Street
    W1S 1FE London
    2nd Floor
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    EnglandBritish7355000005
    BARCLAY, Howard Myles
    14 St George Street
    W1S 1FE London
    2nd Floor
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    EnglandBritish98347040003
    MOWATT, Rigel Kent
    14 St George Street
    W1S 1FE London
    2nd Floor
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    EnglandBritish7922730001
    NEAL, Richard John
    14 St George Street
    W1S 1FE London
    2nd Floor
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United KingdomBritish259951560001
    PETERS, Philip Leslie
    14 St George Street
    W1S 1FE London
    2nd Floor
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    EnglandBritish125281170003
    SEAL, Michael
    14 St George Street
    W1S 1FE London
    2nd Floor
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    EnglandBritish4991060012
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    What are the latest statements on persons with significant control for PRESS ACQUISITIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017The 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