Prosearch Asset Solutions Limited LANCING


Prosearch Asset Solutions started in year 1987 as Private Limited Company with registration number 02158381. The Prosearch Asset Solutions company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Lancing at Aspect House. Postal code: BN99 6DA. Since Wed, 30th Apr 2008 Prosearch Asset Solutions Limited is no longer carrying the name Trust Research Services.

The firm has 2 directors, namely Anthony H., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 31 August 2021 and Anthony H. has been with the company for the least time - from 14 June 2022. At present 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.

Prosearch Asset Solutions Limited Address / Contact

Office Address Aspect House
Office Address2 Spencer Road
Town Lancing
Post code BN99 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02158381
Date of Incorporation Thu, 27th Aug 1987
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Anthony H.

Position: Director

Appointed: 14 June 2022

Robert B.

Position: Director

Appointed: 31 August 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 26 August 2020

Steven J.

Position: Director

Appointed: 24 February 2022

Resigned: 09 June 2022

Neville F.

Position: Director

Appointed: 30 July 2020

Resigned: 24 February 2022

Seema S.

Position: Director

Appointed: 31 December 2016

Resigned: 29 July 2020

Katherine C.

Position: Secretary

Appointed: 16 December 2016

Resigned: 26 August 2020

John S.

Position: Director

Appointed: 19 June 2015

Resigned: 31 August 2021

Matthew P.

Position: Director

Appointed: 03 February 2015

Resigned: 30 April 2016

Steven J.

Position: Director

Appointed: 14 February 2014

Resigned: 31 December 2016

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 20 September 2013

Resigned: 16 December 2016

Martyn H.

Position: Director

Appointed: 10 May 2013

Resigned: 20 February 2015

Toni B.

Position: Director

Appointed: 01 March 2012

Resigned: 14 February 2014

Duncan S.

Position: Director

Appointed: 14 March 2011

Resigned: 14 February 2014

Stuart E.

Position: Director

Appointed: 14 March 2011

Resigned: 03 February 2015

Elaine M.

Position: Director

Appointed: 13 September 2010

Resigned: 30 June 2011

Wayne S.

Position: Director

Appointed: 22 October 2009

Resigned: 31 October 2013

Gavin D.

Position: Director

Appointed: 19 September 2008

Resigned: 30 November 2010

Phillip R.

Position: Director

Appointed: 19 September 2008

Resigned: 05 August 2009

Jerome B.

Position: Director

Appointed: 19 September 2008

Resigned: 04 September 2009

Paul M.

Position: Director

Appointed: 07 April 2008

Resigned: 18 July 2008

Peter S.

Position: Secretary

Appointed: 07 April 2008

Resigned: 20 September 2013

Nigel M.

Position: Director

Appointed: 07 April 2008

Resigned: 01 July 2008

John P.

Position: Director

Appointed: 07 April 2008

Resigned: 31 December 2013

Campbell S.

Position: Director

Appointed: 10 October 2007

Resigned: 28 February 2013

Guy H.

Position: Secretary

Appointed: 12 September 2005

Resigned: 07 April 2008

Tom S.

Position: Director

Appointed: 23 August 2005

Resigned: 14 February 2014

Guy H.

Position: Director

Appointed: 01 May 2003

Resigned: 07 April 2008

Andrea A.

Position: Secretary

Appointed: 23 April 2003

Resigned: 12 September 2005

David P.

Position: Director

Appointed: 03 May 2001

Resigned: 14 April 2003

Kevin A.

Position: Director

Appointed: 06 June 1994

Resigned: 12 September 2005

David P.

Position: Secretary

Appointed: 10 April 1992

Resigned: 14 April 2003

John W.

Position: Director

Appointed: 09 February 1992

Resigned: 05 June 1994

Hazel D.

Position: Director

Appointed: 09 February 1992

Resigned: 30 December 2002

George D.

Position: Director

Appointed: 09 February 1992

Resigned: 07 April 2008

Peter S.

Position: Secretary

Appointed: 09 February 1992

Resigned: 10 April 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Equiniti Holdings Limited from Worthing, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Equiniti Holdings Limited

Highdown House Yeoman Way, Brooklands Road, Worthing, West Sussex, BN99 3HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6223360
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trust Research Services April 30, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (20 pages)

Company search

Advertisements