Advanced company searchLink opens in new window

PREFEQUITY HOLDINGS 2018 LIMITED

Company number 08333482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Apr 2024 TM01 Termination of appointment of Theo Benjamin Dickens as a director on 11 April 2024
14 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 TM01 Termination of appointment of Andrew Michael James Kirby as a director on 29 April 2022
05 May 2022 AD01 Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 83 Queens Road Brighton BN1 3XE on 5 May 2022
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2021 AP01 Appointment of Mr Andrew Michael James Kirby as a director on 28 October 2021
28 Oct 2021 CERTNM Company name changed curzon 4000 LIMITED\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
11 Oct 2021 RP04AP01 Second filing for the appointment of Ian Mark David Wood as a director
08 Oct 2021 RP04AP01 Second filing for the appointment of Ian Mark David Wood as a director
12 Jul 2021 PSC02 Notification of Prefequity Private Capital I (Jersey) Gp Acting in Its Capacity as General Partner of Prefequity Private Capital I (Jersey) Lp as a person with significant control on 14 June 2021
09 Jul 2021 AD01 Registered office address changed from 48 Berkeley Square London W1J 5AX to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 9 July 2021
08 Jul 2021 PSC07 Cessation of Kieran Bernard Linehan as a person with significant control on 14 June 2021
30 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 MA Memorandum and Articles of Association
30 Jun 2021 MA Memorandum and Articles of Association
30 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 AP01 Appointment of Mr Theo Benjamin Dickens as a director on 14 June 2021
16 Jun 2021 AP01 Appointment of Mr John Alexander George Carew Pole as a director on 14 June 2021
16 Jun 2021 AP01 Appointment of Mr Ian Mark David Wood as a director on 14 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2021
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2021 and 11/10/2021
16 Jun 2021 TM01 Termination of appointment of Christopher Percival as a director on 14 June 2021