This company is commonly known as Prospero Quantum Limited. The company was founded 5 years ago and was given the registration number 12033990. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 62012 - Business and domestic software development.
Name | : | PROSPERO QUANTUM LIMITED |
---|---|---|
Company Number | : | 12033990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2019 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inchmead Suite, 100 Berkshire Place, Winnersh, Wokingham, England, RG41 5RD | Director | 05 June 2019 | Active |
6, Rue Imberty 3 Eme, Monte Carlo, Monaco, 98000 | Director | 05 June 2019 | Active |
Mr Rune Vind | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | Danish |
Country of residence | : | Monaco |
Address | : | 6, Rue Imberty 3 Eme, Monte Carlo, Monaco, 98000 |
Nature of control | : |
|
Mr Mitchell Johnson | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inchmead Suite, 100 Berkshire Place, Wokingham, England, RG41 5RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-17 | Dissolution | Dissolution application strike off company. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Change account reference date company current extended. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Capital | Capital allotment shares. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-06-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.