PRO-LINK GLOBAL UK LIMITED
Overview
| Company Name | PRO-LINK GLOBAL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06412666 |
| 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 PRO-LINK GLOBAL UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PRO-LINK GLOBAL UK LIMITED located?
| Registered Office Address | Building 2 Moretown, Floor 5 4 Thomas More St E1W 1YW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRO-LINK GLOBAL UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRO-LINK GLOBAL UK LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for PRO-LINK GLOBAL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Skyline House First Floor 200 Union Street London United Kingdom SE1 0LX United Kingdom to Building 2 Moretown, Floor 5 4 Thomas More St London E1W 1YW on Nov 18, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Craig Diehl as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Evan Kaplan as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Donald Todd Lehman on Jun 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Marc Evan Kaplan on Jun 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Appointment of Marc Evan Kaplan as a director on Apr 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Scott Scheinerman as a secretary on Oct 01, 2022 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ahmed Iqbal Wahla as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Nov 07, 2023 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Donald Todd Lehman as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yitzchok Shmulewitz as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Citco Management (Uk) Limited as a secretary on Oct 01, 2022 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Appointment of Mr Yitzchok Shmulewitz as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Diehl as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PRO-LINK GLOBAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 74414520001 | ||||||||||
| DIEHL, Steven Craig | Director | Connecticut Ave Nw Suite 250 DC 20008 Washington 4301 United States | United States | American | 327870290001 | |||||||||
| LEHMAN, Donald Todd | Director | Connecticut Avenue Nw, Suite 250 20008 Washington, D.C 4301 United States | United States | American | 308861920002 | |||||||||
| ELLIOTT, Lance Darrel | Secretary | 1719 91st Street Nw Bradenton Florida 34209 United States | American | 125507980001 | ||||||||||
| GARRAHAN, William | Secretary | International Boulevard Suite 600 22102 Mclean 1600 Virginia United States | 246326930001 | |||||||||||
| SCHEINERMAN, Eric Scott | Secretary | International Drive Suite 600 22102 Mclean 1600 Virginia United States | 264256900001 | |||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| DIEHL, Steven | Director | East 42nd Street Suites 106-107 Arcade 10165 New York 60 New York United States | United States | American | 237864150001 | |||||||||
| DONOGHUE, John Gregory | Director | International Drive Suite 600 22102 Mclean 1600 Virginia United States | United States | American | 166251790001 | |||||||||
| ELLIOTT, Ingeborg Andrea | Director | 1719 91st Street Nw Bradenton Florida 34209 United States | United States | American | 125507970001 | |||||||||
| ELLIOTT, Lance Darrel | Director | 1719 91st Street Nw Bradenton Florida 34209 United States | United States | American | 125507980001 | |||||||||
| KAPLAN, Marc Evan | Director | Connecticut Avenue Nw, Suite 250 20008 Washington, D.C 4301 United States | United States | American | 321762710001 | |||||||||
| SHMULEWITZ, Yitzchok | Director | 200 Union Street SE1 0LX London Skyline House First Floor United Kingdom United Kingdom | United Kingdom | British | 216434460001 | |||||||||
| WAHLA, Ahmed Iqbal | Director | Radio Circle Drive 10549 Mount Kisco 111 New York United States | United States | American | 234869870001 |
Who are the persons with significant control of PRO-LINK GLOBAL UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lance Darrel Elliott | Apr 06, 2016 | 200 Union Street SE1 0LX London Skyline House First Floor United Kingdom United Kingdom | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mrs Ingeborg Andrea Elliott | Apr 06, 2016 | 200 Union Street SE1 0LX London Skyline House First Floor United Kingdom United Kingdom | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PRO-LINK GLOBAL UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 15, 2018 | 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