PRIORY FINANCE COMPANY LIMITED

PRIORY FINANCE COMPANY LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRIORY FINANCE COMPANY LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC024699
    External Registration Number100676
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is PRIORY FINANCE COMPANY LIMITED located?

    Registered Office Address
    PO BOX 309 Gt, Ugland House
    South Church Street
    George Town
    Grand Cayman, Cayman Islands
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIORY FINANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIORY FINANCE COMPANY (C.I.) LIMITEDOct 07, 2003Oct 07, 2003
    PRIORY FINANCE COMPANY LIMITEDAug 11, 2003Aug 11, 2003

    What are the latest accounts for PRIORY FINANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    PRIORY FINANCE COMPANY LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityTo Carry On The Business Of An Investment Company
    Legal FormExempted Company With Limited Liability
    Is a Credit or Financial InstitutionNo
    Governed ByCayman Islands Companies Law (2003 Revision)
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegistry Of Companies, Cayman Islands, B.W.I.
    Company Number100676

    What are the latest filings for PRIORY FINANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Secretary's details changed for Mr David James Hall on Sep 02, 2025

    3 pagesOSCH05

    Director's details changed for Mr James Benjamin Lee on Sep 02, 2025

    3 pagesOSCH03

    Director's details changed for Mr David James Hall on Sep 02, 2025

    3 pagesOSCH03

    Details changed for a UK establishment - BR007199 Address Change Fifth floor 80 hammersmith road, london, W14 8UD,Sep 02, 2025

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Mr David James Hall as a director on Jul 12, 2021

    3 pagesOSAP01

    Appointment of Mr James Benjamin Lee as a director on Jul 12, 2021

    3 pagesOSAP01

    Termination of appointment of Trevor Michael Torrington as a director on Jul 12, 2021

    2 pagesOSTM01

    Termination of appointment of Ryan David Jervis as a director on Jul 12, 2021

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mr Ryan David Jervis as a director on Dec 17, 2019

    3 pagesOSAP01

    Termination of appointment of Nigel Myers as a director on Dec 17, 2019

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Details changed for a UK establishment - BR007199 Address Change Priory house, randalls way, leatherhead, surrey, KT22 7TP,Jul 30, 2018

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Thomas Richard Phinease Riall as a director on Nov 30, 2016

    2 pagesOSTM01

    Who are the officers of PRIORY FINANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    England
    Secretary
    3 Shortlands
    W6 8DA London
    7th Floor
    England
    British132246660001
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    England
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    England
    EnglandBritish132246660001
    LEE, James Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    England
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    England
    EnglandBritish286207080001
    BRADSHAW, Stephen Wallace
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    Director
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    EnglandBritish132026810001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Director
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    EnglandBritish150227000001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 0DB London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 0DB London
    Fifth Floor
    United KingdomBritish265451030001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6GF Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6GF Guisborough
    Chessington House
    EnglandBritish144822040001
    MORAN, Mark
    Hammersmith Road
    W14 8UD London
    Fifth Floor 80
    Greater London
    Uk
    Director
    Hammersmith Road
    W14 8UD London
    Fifth Floor 80
    Greater London
    Uk
    United KingdomBritish60066000008
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    EnglandBritish122921990001
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    British63915280001
    RIALL, Thomas Richard Phinease
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Uk
    United Kingdom
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Uk
    United Kingdom
    United KingdomBritish221929740001
    THOMPSON, Christopher, Professor
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    Director
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    United KingdomBritish162000490001
    TORRINGTON, Trevor Michael
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United Kingdom
    EnglandBritish220107890001
    VALENTI, Catherine Assunta
    2 Cornwallis Close
    CR3 5BX Caterham
    Surrey
    Director
    2 Cornwallis Close
    CR3 5BX Caterham
    Surrey
    EnglandBritish86553630001

    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