UKBizDB.co.uk

PROLOGUE CAPITAL LIMITED

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

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..

Company Information

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

Office Address & Contact

Registered Address:05500922: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Quarrendon Street, London, SW6 3ST

Secretary28 September 2005Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Secretary06 July 2005Active
4th, Floor, Reading Bridge House George Street, Reading, England, RG1 8LS

Corporate Secretary16 July 2007Active
42-44 Portman Road, Reading, RG30 1EA

Corporate Secretary23 March 2006Active
Merifields Farm, Keswick, United States, IRISH

Director28 September 2005Active
6th Floor, 20 Balderton Street, London, England, W1K 6TL

Director29 September 2010Active
6th Floor, 20 Balderton Street, London, England, W1K 6TL

Director28 September 2005Active
468 Belden Hill Road, Wilton, Connecticut,

Director28 September 2005Active
6th Floor, 20 Balderton Street, London, England, W1K 6TL

Director29 September 2010Active
20 East Elm Street, Greenwich, Connecticut, Usa, 06 830

Director25 June 2013Active
6th Floor, 20 Balderton Street, London, England, W1K 6TL

Director28 September 2005Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Director06 July 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-01-21Address

Default companies house registered office address applied.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-10-07Dissolution

Dissolution voluntary strike off suspended.

Download
2017-09-19Gazette

Gazette notice voluntary.

Download
2017-09-12Dissolution

Dissolution application strike off company.

Download
2017-06-01Address

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

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type full.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-09-21Address

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

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type full.

Download
2013-09-30Officers

Termination director company with name.

Download
2013-09-30Officers

Termination director company with name.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Officers

Appoint person director company with name.

Download
2013-03-08Miscellaneous

Miscellaneous.

Download
2013-02-14Miscellaneous

Miscellaneous.

Download
2013-01-11Accounts

Accounts with accounts type full.

Download
2012-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-11Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.