This company is commonly known as P1 Reversions Limited. The company was founded 17 years ago and was given the registration number 06064226. The firm's registered office is in LONDON. You can find them at 20-22 2nd Floor, Bedford Row, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | P1 REVERSIONS LIMITED |
---|---|---|
Company Number | : | 06064226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB | Corporate Secretary | 22 November 2017 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 12 June 2020 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 22 November 2017 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 21 November 2022 | Active |
Dms Governance (Uk) Limited, 52 Brook Street, Brook Street, London, England, W1K 5DS | Secretary | 31 January 2007 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 24 January 2007 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 22 November 2017 | Active |
Dms Governance (Uk) Limited, 52 Brook Street, Brook Street, London, England, W1K 5DS | Director | 31 January 2007 | Active |
Dms Governance (Uk) Limited, 52 Brook Street, Brook Street, London, England, W1K 5DS | Director | 31 January 2007 | Active |
Dms Governance (Uk) Limited, 52 Brook Street, Brook Street, London, England, W1K 5DS | Director | 31 January 2007 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 22 November 2017 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 24 January 2007 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 24 January 2007 | Active |
Xyq Cayman Ltd | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | 20 Genesis Close, PO BOX 1344, George Town, Cayman Islands, |
Nature of control | : |
|
Prestbury General Partner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Queens Road, Aberdeen, Scotland, AB15 4YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Officers | Change corporate secretary company with change date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Officers | Change corporate secretary company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.