UKBizDB.co.uk

PRESTIGE (INTERNATIONAL) LIMITED

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

This company is commonly known as Prestige (international) Limited. The company was founded 16 years ago and was given the registration number 06474004. The firm's registered office is in LONDON. You can find them at 39-40 Skylines Village Limeharbour, Docklands, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PRESTIGE (INTERNATIONAL) LIMITED
Company Number:06474004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:39-40 Skylines Village Limeharbour, Docklands, London, England, E14 9TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, England, E14 9YQ

Director05 March 2019Active
C/O Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, England, E14 9YQ

Director05 March 2019Active
57, Vinson Close, Orpington, Kent, England, BR6 0EQ

Secretary01 October 2013Active
57 Vinson Close, Orpington, BR6 0EQ

Secretary15 January 2008Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary15 January 2008Active
Safestore Mentmore House, Cray Avenue, Orpington, United Kingdom, BR5 3QF

Director01 February 2012Active
Safestore Mentmore House, Cray Avenue, Orpington, United Kingdom, BR5 3QF

Director01 February 2012Active
57 Vinson Close, Orpington, BR6 0EQ

Director15 January 2008Active
57, Vinson Close, Orpington, Kent, England, BR6 0EQ

Director01 October 2013Active
57, Vinson Close, Orpington, Uk, BR6 0EQ

Director01 February 2010Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director15 January 2008Active

People with Significant Control

Prestige Capital Holdings Limited
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:39-40 Skylines Village, Limeharbour, London, England, E14 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Erdinc Aziz
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Safestore Mentmore House, Cray Avenue, Orpington, BR5 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-21Address

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

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Address

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

Download
2019-03-11Address

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

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Accounts

Change account reference date company current extended.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.