About

Registered Number: 07795532
Date of Incorporation: 03/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: C/O Mercer & Hole, 21 Lombard Street, London, EC3V 9AH,

 

Established in 2011, Prominate Ltd have registered office in London, it has a status of "Active". The organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Peter Damien 07 November 2011 - 1
DICKOPF, Ralf 05 December 2013 - 1
DONNELLY, John-Paul 01 April 2020 - 1
MISSERI, Frederic Gilbert Joseph 17 June 2014 - 1
DE GEUS, Alex Lodewijk 07 November 2011 13 November 2012 1
LANGHOFF, Soeren 07 November 2011 29 April 2012 1
LOBKER, Antonius Nicolaas 07 November 2011 11 February 2014 1
MULLEY, Jonathan Hugh 03 October 2011 31 October 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 02 April 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 04 November 2019
TM01 - Termination of appointment of director 17 May 2019
AD01 - Change of registered office address 26 November 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 22 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 11 October 2017
RESOLUTIONS - N/A 19 April 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 04 November 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 17 June 2014
AP01 - Appointment of director 31 December 2013
SH06 - Notice of cancellation of shares 03 December 2013
SH03 - Return of purchase of own shares 03 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 29 August 2013
SH01 - Return of Allotment of shares 29 July 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 08 November 2012
AD01 - Change of registered office address 06 November 2012
AP01 - Appointment of director 18 September 2012
SH01 - Return of Allotment of shares 02 July 2012
TM01 - Termination of appointment of director 06 June 2012
RESOLUTIONS - N/A 28 December 2011
MEM/ARTS - N/A 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
AD01 - Change of registered office address 08 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AA01 - Change of accounting reference date 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
NEWINC - New incorporation documents 03 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.