Advanced company searchLink opens in new window

PROMETHEUS INVESTMENT MANAGEMENT LIMITED

Company number 11392164

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)
09 Dec 2021 TM01 Termination of appointment of Leonidas Klemos as a director on 8 December 2021
09 Dec 2021 AP01 Appointment of Mr Hamid Raza Shaikh as a director on 8 December 2021
19 Oct 2021 TM01 Termination of appointment of Andrew Mark Jeremiah as a director on 15 October 2021
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 TM01 Termination of appointment of Guido Branca as a director on 30 March 2021
07 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 210,000
07 Aug 2020 CH01 Director's details changed for Leonida Klemos on 30 June 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 PSC02 Notification of Prometheus Finance S.a R.L. as a person with significant control on 27 September 2019
28 Sep 2019 PSC04 Change of details for Stefano Castelluccio as a person with significant control on 27 September 2019
28 May 2019 AA Accounts for a dormant company made up to 31 December 2018
14 May 2019 AP01 Appointment of Mr Guido Branca as a director on 7 May 2019
02 May 2019 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 2 May 2019
26 Apr 2019 CH01 Director's details changed for Leonida Klemos on 26 April 2019
26 Apr 2019 AP01 Appointment of Mr Andrew Mark Jeremiah as a director on 26 April 2019
24 Apr 2019 AD01 Registered office address changed from 2nd Floor 22 Eastcheap London EC3M 1EU United Kingdom to 85 Great Portland Street London W1W 7LT on 24 April 2019
24 Apr 2019 TM01 Termination of appointment of Robert Williamson as a director on 17 April 2019
24 Apr 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100,000
01 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-01
  • GBP 100