UKBizDB.co.uk

PROPHET BRAND STRATEGY LIMITED

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

This company is commonly known as Prophet Brand Strategy Limited. The company was founded 22 years ago and was given the registration number 04381190. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROPHET BRAND STRATEGY LIMITED
Company Number:04381190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Bush Street, Seventh Floor, San Francisco, United States, CA 94104

Secretary18 March 2016Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director02 January 2019Active
One Bush Street, Seventh Floor, San Francisco, United States, CA 94104

Director25 February 2002Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director20 August 2022Active
One Bush Street, Seventh Floor, San Francisco, Usa, CA 94104

Secretary01 November 2007Active
29 The Chiltons, Grove Hill, London, E18 2JQ

Secretary07 July 2003Active
66 Club Drive, San Carlos, United States,

Secretary25 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 2002Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director02 January 2019Active
10, Bedford Street, London, United Kingdom, WC2E 9HE

Director19 November 2012Active
One Bush Street, Seventh Floor, San Francisco, United States, CA 94104

Director01 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 2002Active

People with Significant Control

Mr Tosson El-Noshokaty
Notified on:26 November 2019
Status:Active
Date of birth:August 1974
Nationality:German
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Tobias Baerschneider
Notified on:26 November 2019
Status:Active
Date of birth:July 1975
Nationality:German
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Chiaki Nishino
Notified on:26 November 2019
Status:Active
Date of birth:March 1974
Nationality:American
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Kevin O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:American
Country of residence:United States
Address:16, Brandt Dr, Moraga, United States, 94556
Nature of control:
  • Significant influence or control
Mr Simon James Marlow
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United States
Address:One Bush Street, Seventh Floor, San Francisco, United States, CA 94104
Nature of control:
  • Significant influence or control
Mr Rune Michael Gustafson
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:10, Bedford Street, London, United Kingdom, WC2E 9HE
Nature of control:
  • Significant influence or control
Cindy Levine
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:American
Country of residence:United States
Address:825, Chilton La, Wilmette, United States, 60091
Nature of control:
  • Significant influence or control
Andrew Pierce
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:American
Country of residence:United States
Address:210, Meadowbrook Road, Weston, United States, 02983
Nature of control:
  • Significant influence or control
Prophet Brand Strategy, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One Bush Street, 7th Floor, San Francisco, United States, CA 94104
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Michael Edward Dunn
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:American
Country of residence:United States
Address:One Bush Street, Seventh Floor, San Francisco, United States, CA 94104
Nature of control:
  • Significant influence or control
Mr Scott Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:American
Country of residence:United States
Address:1190, Hohlfelder Road, Glencoe, United States, 60022
Nature of control:
  • Significant influence or control
Chan Suh
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:American
Country of residence:United States
Address:428, Broome Street, New York, United States, 10013
Nature of control:
  • Significant influence or control
David Aaker
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:American
Country of residence:United States
Address:18, Eastwood Drive, Orinda, United States, 94563
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 (7 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.