Prospect Nominees Limited LONDON


Prospect Nominees started in year 1972 as Private Limited Company with registration number 01056137. The Prospect Nominees company has been functioning successfully for 52 years now and its status is active. The firm's office is based in London at Eighth Floor. Postal code: EC4A 3AQ.

The firm has 6 directors, namely Paul H., Christopher H. and Michael F. and others. Of them, Kulwarn N. has been with the company the longest, being appointed on 13 April 2004 and Paul H. has been with the company for the least time - from 10 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prospect Nominees Limited Address / Contact

Office Address Eighth Floor
Office Address2 6 New Street Square
Town London
Post code EC4A 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01056137
Date of Incorporation Tue, 30th May 1972
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Paul H.

Position: Director

Appointed: 10 July 2023

Christopher H.

Position: Director

Appointed: 15 March 2021

Michael F.

Position: Director

Appointed: 22 May 2020

Mark H.

Position: Director

Appointed: 23 January 2012

David D.

Position: Director

Appointed: 23 January 2012

Prospect Secretaries Ltd

Position: Corporate Secretary

Appointed: 25 January 2005

Kulwarn N.

Position: Director

Appointed: 13 April 2004

Philip P.

Position: Director

Resigned: 29 February 2016

Paul B.

Position: Director

Appointed: 23 January 2012

Resigned: 31 March 2021

Frances J.

Position: Director

Appointed: 25 January 2005

Resigned: 31 March 2017

David B.

Position: Director

Appointed: 25 January 2005

Resigned: 31 March 2021

Robert D.

Position: Director

Appointed: 21 September 2000

Resigned: 14 March 2011

James K.

Position: Director

Appointed: 21 September 2000

Resigned: 31 March 2010

Christopher G.

Position: Director

Appointed: 12 May 1997

Resigned: 31 March 2004

Christopher B.

Position: Director

Appointed: 23 April 1997

Resigned: 30 September 2020

David G.

Position: Director

Appointed: 27 March 1997

Resigned: 31 March 2004

Colin G.

Position: Secretary

Appointed: 26 October 1992

Resigned: 25 January 2005

John B.

Position: Director

Appointed: 26 October 1992

Resigned: 31 March 1994

Peter H.

Position: Director

Appointed: 26 October 1992

Resigned: 12 October 1994

James K.

Position: Secretary

Appointed: 26 October 1992

Resigned: 25 January 2005

Charles M.

Position: Director

Appointed: 26 October 1992

Resigned: 27 March 1997

Ralph S.

Position: Director

Appointed: 26 October 1992

Resigned: 19 July 2001

Trevor W.

Position: Director

Appointed: 26 October 1992

Resigned: 21 September 2000

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Rawlinson & Hunter Llp from London, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rawlinson & Hunter Llp

Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

Legal authority Companies Act
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House Cardiff
Registration number Oc430503
Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark H.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth222222
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability222222
Reserves/Capital
Shareholder Funds222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222
Total Number Shares Issued 22222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 12th, January 2024
Free Download (7 pages)

Company search

Advertisements