UKBizDB.co.uk

PROTOS HOLDING LIMITED

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

This company is commonly known as Protos Holding Limited. The company was founded 5 years ago and was given the registration number 11920987. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PROTOS HOLDING LIMITED
Company Number:11920987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Secretary23 July 2023Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director14 October 2023Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director27 January 2021Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director13 June 2022Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director23 July 2023Active
80 Coleman Street, London, United Kingdom, EC2R 5BJ

Director24 November 2020Active
80 Coleman Street, London, United Kingdom, EC2R 5BJ

Secretary01 June 2021Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary02 April 2019Active
28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 November 2020Active
80 Coleman Street, London, United Kingdom, EC2R 5BJ

Director24 November 2020Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director21 June 2022Active
Suite 9.14, City Tower, 40 Basinghall Street, London, EC2V 5DE

Director02 April 2019Active
80 Coleman Street, London, United Kingdom, EC2R 5BJ

Director27 January 2021Active
445 South Street, Morristown, United States, 07960

Director02 April 2019Active
28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 November 2020Active

People with Significant Control

Encyclis Protos Holdco Limited
Notified on:02 April 2019
Status:Active
Country of residence:England
Address:Floor 4, Lynton House, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type group.

Download
2023-08-05Officers

Appoint person director company with name date.

Download
2023-08-05Officers

Appoint person secretary company with name date.

Download
2023-08-05Officers

Termination secretary company with name termination date.

Download
2023-04-16Capital

Capital allotment shares.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-02-20Capital

Capital allotment shares.

Download
2023-02-20Capital

Capital allotment shares.

Download
2023-02-07Address

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

Download
2023-02-02Address

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

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-10-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.