Prs 1 Limited LONDON


Prs 1 started in year 1998 as Private Limited Company with registration number 03565652. The Prs 1 company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Third Floor. Postal code: EC2R 7AF. Since 1998/07/06 Prs 1 Limited is no longer carrying the name Oxenhill.

The firm has 2 directors, namely Christopher D., Daniel W.. Of them, Daniel W. has been with the company the longest, being appointed on 28 March 2017 and Christopher D. has been with the company for the least time - from 30 September 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip H. who worked with the the firm until 12 December 2003.

Prs 1 Limited Address / Contact

Office Address Third Floor
Office Address2 1 King's Arms Yard
Town London
Post code EC2R 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03565652
Date of Incorporation Mon, 18th May 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Christopher D.

Position: Director

Appointed: 30 September 2019

Daniel W.

Position: Director

Appointed: 28 March 2017

Wilmington Trust Sp Services (london) Limited

Position: Corporate Secretary

Appointed: 06 February 2009

Wilmington Trust Sp Services (london) Limited

Position: Corporate Director

Appointed: 06 July 1998

Eileen H.

Position: Director

Appointed: 19 March 2019

Resigned: 30 September 2019

Robert S.

Position: Director

Appointed: 01 October 2018

Resigned: 19 March 2019

Mignon C.

Position: Director

Appointed: 31 July 2014

Resigned: 01 October 2018

Daniel F.

Position: Director

Appointed: 15 May 2012

Resigned: 31 July 2014

Jean-Christophe S.

Position: Director

Appointed: 28 February 2008

Resigned: 15 May 2012

Mark F.

Position: Director

Appointed: 10 November 2005

Resigned: 28 March 2017

Clifford Chance Secretaries (cca) Limited

Position: Corporate Secretary

Appointed: 06 October 2004

Resigned: 06 February 2009

Amany A.

Position: Director

Appointed: 12 December 2003

Resigned: 10 November 2005

George F.

Position: Director

Appointed: 12 December 2003

Resigned: 10 November 2005

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2003

Resigned: 06 October 2004

Robin B.

Position: Director

Appointed: 06 July 1998

Resigned: 28 February 2008

Lawrence W.

Position: Director

Appointed: 06 July 1998

Resigned: 20 October 2000

Philip H.

Position: Director

Appointed: 06 July 1998

Resigned: 12 December 2003

Philip H.

Position: Secretary

Appointed: 06 July 1998

Resigned: 12 December 2003

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1998

Resigned: 06 July 1998

Martin R.

Position: Nominee Director

Appointed: 18 May 1998

Resigned: 06 July 1998

Peter C.

Position: Nominee Director

Appointed: 18 May 1998

Resigned: 06 July 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Wilmington Trust Sp Services (London) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wilmington Trust Sp Services (London) Limited

Third Floor 1 King's Arms Yard, London, EC2R 7AF, 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 02548079
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

Oxenhill July 6, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, August 2023
Free Download (13 pages)

Company search

Advertisements