This company is commonly known as Prologue Capital Limited. The company was founded 18 years ago and was given the registration number 05500922. The firm's registered office is in CARDIFF. You can find them at 05500922: Companies House Default Address, , Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROLOGUE CAPITAL LIMITED |
---|---|---|
Company Number | : | 05500922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 July 2005 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 05500922: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Quarrendon Street, London, SW6 3ST | Secretary | 28 September 2005 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Secretary | 06 July 2005 | Active |
4th, Floor, Reading Bridge House George Street, Reading, England, RG1 8LS | Corporate Secretary | 16 July 2007 | Active |
42-44 Portman Road, Reading, RG30 1EA | Corporate Secretary | 23 March 2006 | Active |
Merifields Farm, Keswick, United States, IRISH | Director | 28 September 2005 | Active |
6th Floor, 20 Balderton Street, London, England, W1K 6TL | Director | 29 September 2010 | Active |
6th Floor, 20 Balderton Street, London, England, W1K 6TL | Director | 28 September 2005 | Active |
468 Belden Hill Road, Wilton, Connecticut, | Director | 28 September 2005 | Active |
6th Floor, 20 Balderton Street, London, England, W1K 6TL | Director | 29 September 2010 | Active |
20 East Elm Street, Greenwich, Connecticut, Usa, 06 830 | Director | 25 June 2013 | Active |
6th Floor, 20 Balderton Street, London, England, W1K 6TL | Director | 28 September 2005 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Director | 06 July 2005 | Active |
Mr Graham John Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 1000 5th Street, Suite 404, Miami Beach, United States, |
Nature of control | : |
|
Prologue Capital Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 10 Brook Street, London, England, W1S 1BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-01-21 | Address | Default companies house registered office address applied. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-10-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2017-09-19 | Gazette | Gazette notice voluntary. | Download |
2017-09-12 | Dissolution | Dissolution application strike off company. | Download |
2017-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-11 | Accounts | Accounts with accounts type full. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2015-09-21 | Address | Change registered office address company with date old address new address. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type full. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Accounts | Accounts with accounts type full. | Download |
2013-09-30 | Officers | Termination director company with name. | Download |
2013-09-30 | Officers | Termination director company with name. | Download |
2013-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-27 | Officers | Appoint person director company with name. | Download |
2013-03-08 | Miscellaneous | Miscellaneous. | Download |
2013-02-14 | Miscellaneous | Miscellaneous. | Download |
2013-01-11 | Accounts | Accounts with accounts type full. | Download |
2012-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-11 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.