UKBizDB.co.uk

PRINCIPIA INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Principia Investment Management Limited. The company was founded 14 years ago and was given the registration number 07094975. The firm's registered office is in LONDON. You can find them at New Penderel House 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:PRINCIPIA INVESTMENT MANAGEMENT LIMITED
Company Number:07094975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director28 February 2017Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director28 February 2017Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director28 February 2017Active
3, Cadogan Gate, London, SW1X 0AS

Secretary03 December 2009Active
606-609 Salisbury House, 29, Finsbury Circus, London, England, EC2M 7AQ

Director31 March 2015Active
3, Cadogan Gate, London, SW1X 0AS

Director03 December 2009Active
606-609 Salisbury House, 29, Finsbury Circus, London, England, EC2M 7AQ

Director17 April 2019Active
3, Cadogan Gate, London, SW1X 0AS

Director31 March 2015Active
3, Cadogan Gate, London, SW1X 0AS

Director03 December 2009Active

People with Significant Control

Mr Antonello Manuli
Notified on:28 February 2017
Status:Active
Date of birth:January 1946
Nationality:Italian
Country of residence:United Kingdom
Address:New Penderel House, 4th Floor, London, United Kingdom, WC1V 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Chapman
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:606-609 Salisbury House, 29, Finsbury Circus, London, England, EC2M 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Adam Daiches Dubens
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Bermuda
Address:Mintflower Place, Third Floor, 8 Par-La-Ville Road, Hamilton Hm08, Bermuda,
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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-16Dissolution

Dissolution application strike off company.

Download
2020-12-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-10-15Accounts

Change account reference date company previous extended.

Download
2020-01-28Address

Move registers to registered office company with new address.

Download
2020-01-28Capital

Capital allotment shares.

Download
2020-01-28Address

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

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Address

Move registers to sail company with new address.

Download
2019-12-04Address

Change sail address company with new address.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2019-05-02Capital

Capital allotment shares.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-06Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-05-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.