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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 15 December 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 09 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-21 | Dissolution | Dissolution application strike off company. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Resolution | Resolution. | Download |
2016-07-28 | Resolution | Resolution. | Download |
2016-03-11 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.