UKBizDB.co.uk

P1 REVERSIONS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB

Corporate Secretary22 November 2017Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director12 June 2020Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director22 November 2017Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director21 November 2022Active
Dms Governance (Uk) Limited, 52 Brook Street, Brook Street, London, England, W1K 5DS

Secretary31 January 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary24 January 2007Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director22 November 2017Active
Dms Governance (Uk) Limited, 52 Brook Street, Brook Street, London, England, W1K 5DS

Director31 January 2007Active
Dms Governance (Uk) Limited, 52 Brook Street, Brook Street, London, England, W1K 5DS

Director31 January 2007Active
Dms Governance (Uk) Limited, 52 Brook Street, Brook Street, London, England, W1K 5DS

Director31 January 2007Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director22 November 2017Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director24 January 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director24 January 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-04-20Officers

Change corporate secretary company with change date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Change corporate secretary company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-08-23Address

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

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.