Advanced company searchLink opens in new window

PRYTANIA ASSET MANAGEMENT LIMITED

Company number 10500586

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)
31 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
21 Feb 2020 AA Group of companies' accounts made up to 31 March 2019
06 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2019
  • GBP 11,325,843.685
03 Jan 2020 AD01 Registered office address changed from 1 Ropemaker Street 1 Ropemaker Street London EC2Y 9AW England to 1 Ropemaker Street London EC2Y 9AW on 3 January 2020
20 Dec 2019 AD01 Registered office address changed from 1-2 Broadgate London EC2M 2QS England to 1 Ropemaker Street 1 Ropemaker Street London EC2Y 9AW on 20 December 2019
12 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
31 Oct 2019 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to 1-2 Broadgate London EC2M 2QS on 31 October 2019
10 Sep 2019 SH06 Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 10,193,363.685
10 Sep 2019 SH03 Purchase of own shares.
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 11,325,843.685
24 Jul 2019 MA Memorandum and Articles of Association
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 11,325,578.585
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2020.
03 Jul 2019 TM01 Termination of appointment of Joseph Patrick Machale as a director on 23 May 2019
13 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 AP01 Appointment of Mr Eric Felton as a director on 1 April 2019
05 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
24 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
23 Oct 2018 PSC08 Notification of a person with significant control statement
10 Apr 2018 SH19 Statement of capital on 10 April 2018
  • GBP 11,325,578.585
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 25/04/2017
08 Mar 2018 AP01 Appointment of Mr Gideon Paul Jeffrey Fackrell as a director on 7 March 2018
29 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
23 Nov 2017 SH08 Change of share class name or designation
26 Sep 2017 CH01 Director's details changed for Mr Joseph Patrick Mchale on 26 September 2017
26 Sep 2017 TM01 Termination of appointment of Fraser George Malcolm as a director on 26 September 2017
26 Sep 2017 TM01 Termination of appointment of James Francis Irvine as a director on 26 September 2017