PROSPERO NOMINEES LIMITED: Filings
Overview
| Company Name | PROSPERO NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07938446 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PROSPERO NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Niall Stringer as a director on Apr 01, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr Graeme Gass on Oct 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Alix Elizabeth Storrie on Jun 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth George Macdonald on Mar 17, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Louise Margaret Johnston on Aug 01, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||
Appointment of Ms Sarah Victoria Jackson as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Robert Clark as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Kenneth George Macdonald as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 2 pages | AA | ||
Director's details changed for Mr Jon Paul James Macaulay on Jul 03, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jonathan Mark Robertson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Graeme Gass on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Alice Shirley Warne on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Simran Kaur Panesar-Saggu on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Lindsey Ann Ogilvie on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Jennifer Younger on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alistair Rushworth on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Murray Duncan Soutar on Jun 10, 2024 | 2 pages | CH01 | ||
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street London W1J 5HS on Jun 10, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Peter James Murrin on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Douglas-Home on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Donald William Simpson on Jun 10, 2024 | 2 pages | CH01 | ||
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