PREFEQUITY PARTNERS LIMITED

18 Pall Mall, London, SW1Y 5LU, England
StatusACTIVE
Company No.06832521
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

PREFEQUITY PARTNERS LIMITED is an active private limited company with number 06832521. It was incorporated 15 years, 3 months, 17 days ago, on 27 February 2009. The company address is 18 Pall Mall, London, SW1Y 5LU, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Mar 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-12

Psc name: Mr Theo Benjamin Dickens

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Benjamin Dickens

Change date: 2023-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-12

Psc name: Mr Theo Benjamin Dickens

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: 18 Pall Mall London SW1Y 5LU

Old address: 100 Pall Mall London SW1Y 5NQ England

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpa Audit Corporate Services Limited

Termination date: 2019-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Benjamin Dickens

Change date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: 47 Charles Street London W1J 5EL

New address: 100 Pall Mall London SW1Y 5NQ

Change date: 2015-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: Theo Benjamin Dickens

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theo Dickens

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpa Audit Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Address

Type: AD01

Old address: Flat 1, 40 Cadogan Square London SW1X 0JL

Change date: 2009-12-29

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed theo dickens

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from 1 park row leeds LS1 5AB

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pinsent masons secretarial LIMITED

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pinsent masons director LIMITED

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark ager

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prefequity LIMITED\certificate issued on 02/03/09

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER (MANAGEMENT & LEGAL) LIMITED

UNIT 22,FORDINGBRIDGE,SP6 1PA

Number:06764056
Status:ACTIVE
Category:Private Limited Company

DAWAT ART OF COOKING LTD

223 WIMBLEDON PARK ROAD,LONDON,SW18 5RH

Number:11571430
Status:ACTIVE
Category:Private Limited Company

LA FENICE LONDON LIMITED

54 BELLEGROVE ROAD,KENT,DA16 3PY

Number:11087012
Status:ACTIVE
Category:Private Limited Company

MIDDLE HILL DEVELOPMENTS LIMITED

MIDDLE HILL,HAVERFORDWEST,SA62 4LD

Number:04990830
Status:ACTIVE
Category:Private Limited Company

REGISBOND LIMITED

23 WEST HEATH PLACE, 1B,LONDON,NW11 8NL

Number:01869876
Status:ACTIVE
Category:Private Limited Company

SUNNYGLADE LIMITED

4 NINIAN COURT,MIDDLETON,M24 5TR

Number:01420388
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