UKBizDB.co.uk

PRESTIGE INTERNATIONAL U.K. LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 4th Floor, Corinthian House,, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX

Director20 November 2023Active
120 East Road, London, N1 6AA

Nominee Secretary26 February 1992Active
16 St Michaels Crescent, Pinner, HA5 5LG

Secretary31 January 1998Active
8 Charlbert Court, London, NW8 7BX

Secretary10 March 1992Active
45 Munster Avenue, Hounslow, TW4 5BG

Secretary01 July 2002Active
Flat 2 6 Teignmouth Road, London, NW2 4HN

Secretary11 October 1993Active
3 Ennismore Gardens, Thames Ditton, KT7 0YS

Director01 April 2006Active
120 East Road, London, N1 6AA

Nominee Director26 February 1992Active
71, Luminoscity Court 49 Drayton Green Road, Ealing, Uk, W13 0NW

Director03 September 2007Active
1-264-5 Akayama-Cho, Koshigaya-Shi, Saitama-Ken, Japan,

Director30 May 2007Active
424, Ecclave Circle, Costamesa, Usa,

Director01 July 2009Active
16 St Michaels Crescent, Pinner, HA5 5LG

Director31 January 1998Active
Suite A, 9th Floor, Corinthian House, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX

Director01 April 2019Active
8 Connecticut, Irvine, California, Usa,

Director30 May 2007Active
Suite A, 9th Floor, Corinthian House, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX

Director01 June 2015Active
14th Floor Bsi Tower, 389 Chiswick High Road, London, W4 4AJ

Director01 February 2014Active
45 Munster Avenue, Hounslow, TW4 5BG

Director01 April 2006Active
Suite A, 4th Floor, Corinthian House,, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX

Director01 April 2020Active
Suite A, 9th Floor, Corinthian House, 17 Lansdowne Road, Croydon, United Kingdom, CR0 2BX

Director10 March 1992Active
14th Floor Bsi Tower, 389 Chiswick High Road, London, W4 4AJ

Director01 February 2014Active
Flat 2 6 Teignmouth Road, London, NW2 4HN

Director14 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-07-13Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-01-15Accounts

Accounts with accounts type small.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.