PROSERV OPERATIONS LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, England
StatusACTIVE
Company No.06210272
CategoryPrivate Limited Company
Incorporated12 Apr 2007
Age17 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

PROSERV OPERATIONS LIMITED is an active private limited company with number 06210272. It was incorporated 17 years, 2 months, 6 days ago, on 12 April 2007. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, England.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-13

Officer name: David John Raphael Currie

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-11-02

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/11/23

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 02 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-02

Capital : 122,257,550 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-13

Old address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Mark William Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Mary Thomson

Termination date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062102720019

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062102720020

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062102720021

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062102720022

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062102720023

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062102720024

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062102720025

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062102720026

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062102720027

Charge creation date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Mary Thomson

Appointment date: 2021-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Cox

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062102720026

Charge creation date: 2018-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062102720024

Charge creation date: 2018-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-11

Charge number: 062102720025

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Raphael Currie

Appointment date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Turch Lamont

Termination date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mr Stephen Robert Cox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-06

Charge number: 062102720023

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2015

Action Date: 11 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062102720022

Charge creation date: 2015-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 13 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-13

Charge number: 062102720021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2015

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062102720020

Charge creation date: 2014-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062102720019

Charge creation date: 2014-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062102720018

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Second filing of form with form type

Date: 22 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Legacy

Date: 18 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-18

Capital : 200 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/12/14

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erich Allen Horsley

Termination date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Mr Davis Marc Larssen

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Mr David Turch Lamont

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Mr Erich Allen Horsley

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-04

Officer name: Mr Davis Marc Larssen

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062102720018

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erich Allen Horsley

Change date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Davis Marc Larssen

Change date: 2013-04-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Apr 2013

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-08

Officer name: Blackwood Partners Llp

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Turch Lamont

Change date: 2011-04-25

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2011

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-15

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Davis Marc Larssen

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blackwood Partners Llp

Documents

View document PDF

Auditors resignation company

Date: 15 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Address

Type: AD01

Old address: 5Th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ

Change date: 2011-10-17

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed galathea group U.K. LIMITED\certificate issued on 13/09/11

Documents

View document PDF

Change of name notice

Date: 13 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF


Some Companies

3D INSULATION LIMITED

22/22A MOSS LANE INDUSTRIAL ESTATE, MOSS LANE,OLDHAM,OL2 6HR

Number:05716139
Status:ACTIVE
Category:Private Limited Company

ESSEX & CO. ENTERTAINMENT LTD

85 TENNAL ROAD,BIRMINGHAM,B32 2JB

Number:11512213
Status:ACTIVE
Category:Private Limited Company

GBG ESTATES LTD

G01 WATERFRONT STUDIOS,LONDON,E16 1AG

Number:10759694
Status:ACTIVE
Category:Private Limited Company

JOHN MCNAB DESIGNS LIMITED

UNIT 1 58,NEWCASTLE UPON TYNE,NE1 5UE

Number:06148077
Status:ACTIVE
Category:Private Limited Company

MANTECH SEALANTS SUPPLIER LIMITED

ROSEMOUNT,BANSTEAD,SM7 3NF

Number:08326456
Status:ACTIVE
Category:Private Limited Company

REGAL LONDON CONSTRUCTION LIMITED

4 - 5 COLERIDGE GARDENS,LONDON,NW6 3QH

Number:11221393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source