-
PREFEQUITY HOLDINGS 2018 LIMITED - 83 Queens Road, Brighton, BN1 3XE, England, United Kingdom
Company Information
- Company registration number
- 08333482
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 83 Queens Road
- Brighton
- BN1 3XE
- England 83 Queens Road, Brighton, BN1 3XE, England UK
Management
- Managing Directors
- POLE, John Alexander George Carew
- WOOD, Ian Mark David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-17
- Age Of Company 2012-12-17 11 years
- SIC/NACE
- 66220
Ownership
- Beneficial Owners
- -
- Prefequity Private Capital I (Jersey) Gp Acting In Its Capacity As General Partner Of Prefequity Private Capital I (Jersey) Lp
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CURZON 4000 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-11-05
- Last Date: 2023-10-22
-
PREFEQUITY HOLDINGS 2018 LIMITED Company Description
- PREFEQUITY HOLDINGS 2018 LIMITED is a ltd registered in United Kingdom with the Company reg no 08333482. Its current trading status is "live". It was registered 2012-12-17. It was previously called CURZON 4000 LIMITED. It has declared SIC or NACE codes as "66220". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 83 Queens Road .
Get PREFEQUITY HOLDINGS 2018 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prefequity Holdings 2018 Limited - 83 Queens Road, Brighton, BN1 3XE, England, United Kingdom
- 2012-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREFEQUITY HOLDINGS 2018 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-04-12) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-11) - AA
-
confirmation-statement-with-no-updates (2023-11-14) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-05) - AD01
-
termination-director-company-with-name-termination-date (2022-05-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-09-28) - AA
-
confirmation-statement-with-updates (2022-11-02) - CS01
keyboard_arrow_right 2021
-
termination-secretary-company-with-name-termination-date (2021-06-16) - TM02
-
termination-director-company-with-name-termination-date (2021-06-16) - TM01
-
appoint-person-director-company-with-name-date (2021-06-16) - AP01
-
resolution (2021-06-30) - RESOLUTIONS
-
memorandum-articles (2021-06-30) - MA
-
accounts-with-accounts-type-total-exemption-full (2021-03-25) - AA
-
cessation-of-a-person-with-significant-control (2021-07-08) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-09) - AD01
-
notification-of-a-person-with-significant-control (2021-07-12) - PSC02
-
second-filing-of-director-appointment-with-name (2021-10-08) - RP04AP01
-
second-filing-of-director-appointment-with-name (2021-10-11) - RP04AP01
-
confirmation-statement-with-updates (2021-10-22) - CS01
-
certificate-change-of-name-company (2021-10-28) - CERTNM
-
appoint-person-director-company-with-name-date (2021-11-26) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-02-25) - AA
-
confirmation-statement-with-updates (2020-11-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
-
change-person-director-company-with-change-date (2019-05-15) - CH01
-
confirmation-statement-with-no-updates (2019-12-25) - CS01
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-09-06) - PSC09
-
confirmation-statement-with-no-updates (2018-01-01) - CS01
-
notification-of-a-person-with-significant-control (2018-09-10) - PSC01
-
change-to-a-person-with-significant-control (2018-09-10) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2018-09-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-09) - MR01
-
mortgage-satisfy-charge-full (2018-10-15) - MR04
-
resolution (2018-10-16) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
legacy (2017-11-24) - RP04CS01
keyboard_arrow_right 2016
-
legacy (2016-12-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-15) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-01) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
-
appoint-person-director-company-with-name (2014-05-15) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-03-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-01-14) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-17) - NEWINC