PRESTBURY INCENTIVES LIMITED
Overview
Company Name | PRESTBURY INCENTIVES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 09033962 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PRESTBURY INCENTIVES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRESTBURY INCENTIVES LIMITED located?
Registered Office Address | C/O Deloitte Llp 1 New Street Square EC4A 3HQ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRESTBURY INCENTIVES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 27, 2025 |
Next Accounts Due On | May 27, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for PRESTBURY INCENTIVES LIMITED?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for PRESTBURY INCENTIVES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Delottie Llp 1 New Street Square London EC4A 3HQ on Jun 10, 2025 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Mar 14, 2025 | 2 pages | CH01 | ||||||||||||||
Previous accounting period extended from Feb 28, 2024 to Aug 27, 2024 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 05, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 12, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Apr 12, 2024
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Notification of Prestbury Management Holdings Limited as a person with significant control on Dec 22, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Nicholas Mark Leslau as a person with significant control on Dec 22, 2020 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of PRESTBURY INCENTIVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Philip Michael | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | Director | 191384330001 | ||||
EVANS, Timothy James | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | Director | 104934670002 | ||||
GUMM, Sandra Louise | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | England | Australian | Director | 57113450003 | ||||
LESLAU, Nicholas Mark | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | Monaco | British | Director | 6815470032 | ||||
WALFORD, Ben | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | Director | 176628670001 | ||||
WRAY, Nigel William | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | Director | 152566050001 |
Who are the persons with significant control of PRESTBURY INCENTIVES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Prestbury Management Holdings Limited | Dec 22, 2020 | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Mark Leslau | Apr 06, 2016 | 18 Cavendish Square W1G 0PJ London Cavendish House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does PRESTBURY INCENTIVES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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