UKBizDB.co.uk

PROSPI LIMITED

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

This company is commonly known as Prospi Limited. The company was founded 8 years ago and was given the registration number 09916766. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PROSPI LIMITED
Company Number:09916766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 December 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director15 December 2015Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director09 March 2016Active

People with Significant Control

Mr Atiq Saifuddin Karimbhai Anjarwalla
Notified on:13 May 2019
Status:Active
Date of birth:October 1960
Nationality:Kenyan
Country of residence:United Arab Emirates
Address:W501a, Saaha Offices, Block C, The Palace Downtown, Dubai, United Arab Emirates,
Nature of control:
  • Right to appoint and remove directors as trust
Mr Fahmid Ali Rashid
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:Pakistani
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Right to appoint and remove directors as trust
Pb Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Richard Ashdown
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Significant influence or control
Mr Charles Anthony Whittle
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-21Dissolution

Dissolution application strike off company.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-01-14Address

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

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Resolution

Resolution.

Download
2016-07-28Resolution

Resolution.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2015-12-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.