This company is commonly known as Prestige International U.k. Limited. The company was founded 32 years ago and was given the registration number 02691116. The firm's registered office is in CROYDON. You can find them at Suite A, 9th Floor Corinthian House, 17 Lansdowne Road, Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PRESTIGE INTERNATIONAL U.K. LIMITED |
---|---|---|
Company Number | : | 02691116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A, 9th Floor Corinthian House, 17 Lansdowne Road, Croydon, Surrey, United Kingdom, CR0 2BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 4th Floor, Corinthian House,, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX | Director | 20 November 2023 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 26 February 1992 | Active |
16 St Michaels Crescent, Pinner, HA5 5LG | Secretary | 31 January 1998 | Active |
8 Charlbert Court, London, NW8 7BX | Secretary | 10 March 1992 | Active |
45 Munster Avenue, Hounslow, TW4 5BG | Secretary | 01 July 2002 | Active |
Flat 2 6 Teignmouth Road, London, NW2 4HN | Secretary | 11 October 1993 | Active |
3 Ennismore Gardens, Thames Ditton, KT7 0YS | Director | 01 April 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 26 February 1992 | Active |
71, Luminoscity Court 49 Drayton Green Road, Ealing, Uk, W13 0NW | Director | 03 September 2007 | Active |
1-264-5 Akayama-Cho, Koshigaya-Shi, Saitama-Ken, Japan, | Director | 30 May 2007 | Active |
424, Ecclave Circle, Costamesa, Usa, | Director | 01 July 2009 | Active |
16 St Michaels Crescent, Pinner, HA5 5LG | Director | 31 January 1998 | Active |
Suite A, 9th Floor, Corinthian House, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX | Director | 01 April 2019 | Active |
8 Connecticut, Irvine, California, Usa, | Director | 30 May 2007 | Active |
Suite A, 9th Floor, Corinthian House, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX | Director | 01 June 2015 | Active |
14th Floor Bsi Tower, 389 Chiswick High Road, London, W4 4AJ | Director | 01 February 2014 | Active |
45 Munster Avenue, Hounslow, TW4 5BG | Director | 01 April 2006 | Active |
Suite A, 4th Floor, Corinthian House,, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX | Director | 01 April 2020 | Active |
Suite A, 9th Floor, Corinthian House, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX | Director | 10 March 1992 | Active |
14th Floor Bsi Tower, 389 Chiswick High Road, London, W4 4AJ | Director | 01 February 2014 | Active |
Flat 2 6 Teignmouth Road, London, NW2 4HN | Director | 14 November 1995 | Active |
Mr Shinichi Tamagami | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | Japanese |
Country of residence | : | United Kingdom |
Address | : | Suite A, 4th Floor, Corinthian House,, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2021-01-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-01-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.