UKBizDB.co.uk

PRINCIPAL & PROSPER HOLDINGS LIMITED

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

This company is commonly known as Principal & Prosper Holdings Limited. The company was founded 16 years ago and was given the registration number SC325344. The firm's registered office is in EDINBURGH. You can find them at 55 Melville Street, , Edinburgh, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PRINCIPAL & PROSPER HOLDINGS LIMITED
Company Number:SC325344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:55 Melville Street, Edinburgh, EH3 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Melville Street, Edinburgh, Scotland, EH3 7HL

Secretary01 January 2011Active
55, Melville Street, Edinburgh, United Kingdom, EH3 75L

Director05 December 2019Active
55, Melville Street, Edinburgh, Scotland, EH3 7HL

Director09 July 2007Active
55, Melville Street, Edinburgh, Scotland, EH3 7HL

Director25 February 2009Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary12 June 2007Active
9 Viewforth Place, South Queensferry, EH30 9NH

Director01 August 2008Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director12 June 2007Active

People with Significant Control

Melville Street Investments (No. 3) Limited
Notified on:03 May 2021
Status:Active
Country of residence:Scotland
Address:55, Melville Street, Edinburgh, Scotland, EH3 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Alan Purves
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:55, Melville Street, Edinburgh, EH3 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Stewart Siegel
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:55, Melville Street, Edinburgh, EH3 7HL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type group.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Resolution

Resolution.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-05-21Capital

Capital alter shares subdivision.

Download
2021-05-17Capital

Capital cancellation shares.

Download
2021-05-13Capital

Capital variation of rights attached to shares.

Download
2021-05-13Capital

Capital name of class of shares.

Download
2021-05-13Resolution

Resolution.

Download
2021-05-10Capital

Capital return purchase own shares.

Download
2021-05-07Incorporation

Memorandum articles.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Resolution

Resolution.

Download
2019-01-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.