PROMETHEUS INVESTMENT MANAGEMENT LIMITED
Company number 11392164
- Company Overview for PROMETHEUS INVESTMENT MANAGEMENT LIMITED (11392164)
- Filing history for PROMETHEUS INVESTMENT MANAGEMENT LIMITED (11392164)
- People for PROMETHEUS INVESTMENT MANAGEMENT LIMITED (11392164)
- More for PROMETHEUS INVESTMENT MANAGEMENT LIMITED (11392164)
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
|
|
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
|
|
01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|