About

Registered Number: 07608066
Date of Incorporation: 18/04/2011 (14 years ago)
Company Status: Active
Registered Address: One Fleet Place, London, EC4M 7WS,

 

Founded in 2011, Prasinus Holdings Ltd have registered office in London, it's status is listed as "Active". 1-10 people are employed by this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Edward Stuart Thornill 05 April 2018 - 1
ROBERTS, Timothy Justin 18 April 2011 - 1
ROBERTS, Jonathan Niall Thornhill 12 November 2013 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Timothy 18 April 2011 05 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 27 August 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
MR04 - N/A 07 March 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 24 August 2018
AD01 - Change of registered office address 24 August 2018
AP04 - Appointment of corporate secretary 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
AA01 - Change of accounting reference date 30 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2018
RESOLUTIONS - N/A 15 January 2018
PSC04 - N/A 09 January 2018
PSC04 - N/A 08 January 2018
PSC02 - N/A 08 January 2018
PSC04 - N/A 05 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 27 April 2016
MR01 - N/A 12 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 22 April 2015
CERTNM - Change of name certificate 19 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 22 July 2014
RESOLUTIONS - N/A 11 December 2013
SH01 - Return of Allotment of shares 11 December 2013
AP01 - Appointment of director 04 December 2013
AD01 - Change of registered office address 12 September 2013
AA01 - Change of accounting reference date 30 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 19 June 2012
NEWINC - New incorporation documents 18 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2019 Outstanding

N/A

A registered charge 11 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.