PROSPERCAP SUBHOLDCO LIMITED

PROSPERCAP SUBHOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROSPERCAP SUBHOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10996665
    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 PROSPERCAP SUBHOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROSPERCAP SUBHOLDCO LIMITED located?

    Registered Office Address
    St. James House 3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSPERCAP SUBHOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DTP SUBHOLDCO LIMITEDDec 20, 2019Dec 20, 2019
    BPH SUBHOLDCO LIMITEDOct 04, 2017Oct 04, 2017

    What are the latest accounts for PROSPERCAP SUBHOLDCO LIMITED?

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

    What is the status of the latest confirmation statement for PROSPERCAP SUBHOLDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for PROSPERCAP SUBHOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thitawat Asaves as a director on Apr 29, 2026

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2024

    53 pagesAAMD

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 5,001,500.02
    3 pagesSH01

    Termination of appointment of Iqbal Jumabhoy as a director on Sep 09, 2025

    1 pagesTM01

    Appointment of Thitawat Asaves as a director on Sep 09, 2025

    2 pagesAP01

    Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025

    1 pagesTM01

    Appointment of Siok Theng Leow as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Hansa Susayan as a director on May 20, 2025

    1 pagesTM01

    Termination of appointment of Wanida Suksuwan as a director on May 20, 2025

    1 pagesTM01

    Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025

    2 pagesAP01

    Appointment of Iqbal Jumabhoy as a director on May 20, 2025

    2 pagesAP01

    Confirmation statement made on Oct 03, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Registration of charge 109966650005, created on Sep 19, 2024

    54 pagesMR01

    Change of details for Dtp Holdco Limited as a person with significant control on Aug 12, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed dtp subholdco LIMITED\certificate issued on 09/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2024

    RES15

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Change of details for Dtp Holdco Limited as a person with significant control on Aug 07, 2023

    2 pagesPSC05

    Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023

    1 pagesAD01

    Director's details changed for Ms Warunya Punawakul on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Mr Hansa Susayan on Mar 24, 2023

    2 pagesCH01

    Who are the officers of PROSPERCAP SUBHOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMORNRAT-TANA, Weerachai
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThai336550060001
    LEOW, Siok Theng
    Scotts Road
    #17-02 Goldbell Towers
    228233 Singapore
    47
    Singapore
    Director
    Scotts Road
    #17-02 Goldbell Towers
    228233 Singapore
    47
    Singapore
    SingaporeSingaporean336556500001
    ASAVES, Thitawat
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    SingaporeThai340124970001
    BRAIDLEY, Jonathan Patrick
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritish190075510001
    JUMABHOY, Iqbal
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    SingaporeSingaporean336549950001
    KULA, Christopher Andre
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritish,Canadian,German219684180001
    PUNAWAKUL, Warunya
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThai265448120001
    SUKSUWAN, Wanida
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThai265450970001
    SUSAYAN, Hansa
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThai265450980001

    Who are the persons with significant control of PROSPERCAP SUBHOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Oct 04, 2017
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10996361
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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