UKBizDB.co.uk

P1 CAPITAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P1 Capital Services Limited. The company was founded 6 years ago and was given the registration number 11251241. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Monitor House 12-14 Hart Street, Rg9 2au, Henley-on-thames, Gb. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P1 CAPITAL SERVICES LIMITED
Company Number:11251241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Monitor House 12-14 Hart Street, Rg9 2au, Henley-on-thames, Gb, England, RG9 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47a Broadgates, Market Place, Henley-On-Thames, England, RG9 2AD

Director01 March 2023Active
47a Broadgates, Market Place, Henley-On-Thames, England, RG9 2AD

Director25 July 2022Active
47a Broadgates, Market Place, Henley-On-Thames, England, RG9 2AD

Director13 March 2018Active
Monitor House, 12-14 Hart Street, Rg9 2au, Henley-On-Thames, England, RG9 2AU

Director13 March 2018Active

People with Significant Control

P1 Capital Limited
Notified on:17 August 2022
Status:Active
Country of residence:England
Address:47a Broadgates, Market Place, Henley-On-Thames, England, RG9 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lydia Sayers
Notified on:25 July 2022
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:47a Broadgates, Market Place, Henley-On-Thames, England, RG9 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Dawson
Notified on:13 March 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:47a Broadgates, Market Place, Henley-On-Thames, England, RG9 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
P1 Capital Limited
Notified on:13 March 2018
Status:Active
Country of residence:United Kingdom
Address:8th Floor, Connect Centre, Portsmouth, United Kingdom, PO2 8QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Capital

Capital allotment shares.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-10-15Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.