PRODIGY INVESTMENTS LIMITED

85 Great Portland Street, London, W1W 7LT, United Kingdom
StatusACTIVE
Company No.09309287
CategoryPrivate Limited Company
Incorporated13 Nov 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

PRODIGY INVESTMENTS LIMITED is an active private limited company with number 09309287. It was incorporated 9 years, 7 months, 3 days ago, on 13 November 2014. The company address is 85 Great Portland Street, London, W1W 7LT, United Kingdom.



Company Fillings

Capital allotment shares

Date: 23 May 2024

Action Date: 22 May 2024

Category: Capital

Type: SH01

Capital : 5,284.656 GBP

Date: 2024-05-22

Documents

View document PDF

Capital allotment shares

Date: 03 May 2024

Action Date: 02 May 2024

Category: Capital

Type: SH01

Date: 2024-05-02

Capital : 5,086.427 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 01 May 2024

Category: Capital

Type: SH01

Capital : 5,081.427 GBP

Date: 2024-05-01

Documents

View document PDF

Capital allotment shares

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH01

Capital : 5,077.632 GBP

Date: 2024-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Capital

Type: SH01

Capital : 5,076.812 GBP

Date: 2024-04-29

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-25

Capital : 5,056.773 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-22

Capital : 5,054.243 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2024

Action Date: 19 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-19

Capital : 5,052.158 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-18

Capital : 5,032.479 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-17

Capital : 5,028.954 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-16

Capital : 5,025.357 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Capital

Type: SH01

Capital : 5,021.422 GBP

Date: 2024-04-15

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2024

Action Date: 12 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-12

Capital : 4,996.994 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2024

Action Date: 11 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-11

Capital : 4,975.454 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-10

Capital : 4,971.606 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Capital : 4,949.106 GBP

Date: 2024-04-05

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH01

Capital : 4,947.956 GBP

Date: 2023-10-02

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Phillipps

Termination date: 2023-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-24

Officer name: Mr Cameron Stevens

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2023

Action Date: 30 May 2023

Category: Capital

Type: SH01

Date: 2023-05-30

Capital : 4,352.085 GBP

Documents

View document PDF

Second filing of director termination with name

Date: 07 Mar 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Neil Alexander Rimer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-21

Charge number: 093092870012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093092870013

Charge creation date: 2023-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alexander Rimer

Termination date: 2023-01-31

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 12 May 2022

Category: Capital

Type: RP04SH01

Date: 2022-05-12

Capital : 4,342.908 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 17 May 2022

Category: Capital

Type: RP04SH01

Capital : 4,342.945 GBP

Date: 2022-05-17

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 23 May 2022

Category: Capital

Type: RP04SH01

Date: 2022-05-23

Capital : 4,347.975 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 24 May 2022

Category: Capital

Type: RP04SH01

Date: 2022-05-24

Capital : 4,348.825 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 11 Aug 2021

Category: Capital

Type: RP04SH01

Date: 2021-08-11

Capital : 4,332.553 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 17 Aug 2021

Category: Capital

Type: RP04SH01

Date: 2021-08-17

Capital : 4,335.638 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 17 Aug 2021

Category: Capital

Type: RP04SH01

Capital : 4,335.903 GBP

Date: 2021-08-17

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 17 Aug 2021

Category: Capital

Type: RP04SH01

Date: 2021-08-17

Capital : 4,336.073 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 19 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-19

Capital : 4,336.138 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 13 Apr 2022

Category: Capital

Type: RP04SH01

Capital : 4,342.381 GBP

Date: 2022-04-13

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 13 Apr 2022

Category: Capital

Type: RP04SH01

Capital : 4,342.907 GBP

Date: 2022-04-13

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Capital : 4,352.075 GBP

Date: 2022-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Date: 2022-05-24

Capital : 4,348.825 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 23 May 2022

Category: Capital

Type: SH01

Date: 2022-05-23

Capital : 4,347.975 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 19 May 2022

Category: Capital

Type: SH01

Capital : 4,345.975 GBP

Date: 2022-05-19

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 19 May 2022

Category: Capital

Type: SH01

Capital : 4,344.975 GBP

Date: 2022-05-19

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 17 May 2022

Category: Capital

Type: SH01

Date: 2022-05-17

Capital : 4,342.945 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 12 May 2022

Category: Capital

Type: SH01

Date: 2022-05-12

Capital : 4,342.908 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Capital : 4,342.907 GBP

Date: 2022-04-13

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 4,342.381 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-29

Officer name: Mr Cameron Stevens

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 19 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-19

Capital : 4,336.138 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2022-04-29

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 30 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-30

Charge number: 093092870010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 30 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-30

Charge number: 093092870011

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 17 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-17

Capital : 4,336.073 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 17 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-17

Capital : 4,335.903 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 17 Aug 2021

Category: Capital

Type: SH01

Capital : 4,335.638 GBP

Date: 2021-08-17

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 11 Aug 2021

Category: Capital

Type: SH01

Capital : 4,332.553 GBP

Date: 2021-08-11

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 06 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-06

Capital : 4,324.053 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2021

Action Date: 07 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-07

Capital : 4,321.241 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2021

Action Date: 07 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-07

Capital : 4,320.747 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2021

Action Date: 07 Jun 2021

Category: Capital

Type: RP04SH01

Capital : 4,299.580 GBP

Date: 2021-06-07

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2021

Action Date: 01 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-01

Capital : 4,313.313 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Capital : 4,304.193 GBP

Date: 2021-06-07

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-07

Capital : 4,303.699 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-07

Capital : 4,299.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Capital : 4,296.265 GBP

Date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mr Edward James Wray

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 4,312.463 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2021

Action Date: 19 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-19

Capital : 4,295.415 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-26

Officer name: H.F. Secretarial Services Limited

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 19 Jan 2021

Category: Capital

Type: SH01

Capital : 4,217.481 GBP

Date: 2021-01-19

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2021

Action Date: 24 Dec 2020

Category: Capital

Type: SH01

Capital : 4,215.060 GBP

Date: 2020-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093092870006

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093092870007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2021

Action Date: 19 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-19

Charge number: 093092870009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2021

Action Date: 19 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-19

Charge number: 093092870008

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 09 Sep 2020

Category: Capital

Type: SH01

Capital : 2,644.370 GBP

Date: 2020-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-17

Charge number: 093092870006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-17

Charge number: 093092870007

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-02

Capital : 2,531.992 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-06

Capital : 2,559.277 GBP

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 17 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-17

Capital : 2,518.350 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-06

Capital : 285,283.573 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2020

Action Date: 21 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-21

Capital : 2,491.066 GBP

Documents

View document PDF


Some Companies

CHAMPION FORKLIFTS LIMITED

70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT

Number:05041158
Status:ACTIVE
Category:Private Limited Company

DIRECT HEALTHCARE SERVICES LIMITED

UNIT 8,CAERPHILLY,CF83 1BF

Number:11091334
Status:ACTIVE
Category:Private Limited Company

MORTON LODGE DEVELOPMENTS LIMITED

BANBURY HOUSE,EDGWARE,HA8 7TJ

Number:11766423
Status:ACTIVE
Category:Private Limited Company

PARKINSON GILL LIMITED

8 BLOOMFIELD ROAD,BIRMINGHAM,B13 9BY

Number:07749769
Status:ACTIVE
Category:Private Limited Company

READ MOTOR GROUP LIMITED

ALTYRE ALTYRE WAY, HEWITTS AVENUE BUSINESS PARK,GRIMSBY,DN36 4RJ

Number:07110298
Status:ACTIVE
Category:Private Limited Company

STORM FREERUN LIMITED

134 HIGH STREET,LONDON,KT3 4EP

Number:08432415
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