About

Registered Number: 09810560
Date of Incorporation: 05/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: C/O Prydis Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT,

 

Founded in 2015, P1 Investment Management Ltd are based in Exeter, Devon, it's status at Companies House is "Active". There are 8 directors listed as Priday, Joseph Robert James, Dickson, William, Prestwood, Adam Charles, Priday, James Arthur Harrison, Randall, Gary Robert, Thorman, Hugo Pelham, White, Paul Adrian, Priday, Joseph Robert James for the company at Companies House. Currently we aren't aware of the number of employees at the P1 Investment Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, William 01 January 2019 - 1
PRESTWOOD, Adam Charles 23 October 2019 - 1
PRIDAY, James Arthur Harrison 05 October 2015 - 1
RANDALL, Gary Robert 05 October 2015 - 1
THORMAN, Hugo Pelham 15 June 2016 - 1
WHITE, Paul Adrian 05 October 2015 - 1
PRIDAY, Joseph Robert James 11 November 2016 08 September 2019 1
Secretary Name Appointed Resigned Total Appointments
PRIDAY, Joseph Robert James 08 September 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
AP01 - Appointment of director 27 July 2020
AA - Annual Accounts 09 July 2020
RESOLUTIONS - N/A 04 June 2020
MA - Memorandum and Articles 04 June 2020
CS01 - N/A 17 February 2020
PSC04 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
AP01 - Appointment of director 12 December 2019
AP03 - Appointment of secretary 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
PSC04 - N/A 25 September 2019
CH01 - Change of particulars for director 25 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 22 February 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 04 July 2018
AD01 - Change of registered office address 03 May 2018
AD01 - Change of registered office address 25 April 2018
SH01 - Return of Allotment of shares 19 February 2018
SH01 - Return of Allotment of shares 19 February 2018
CS01 - N/A 15 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 23 January 2018
RP04SH01 - N/A 20 January 2018
AA - Annual Accounts 26 June 2017
RESOLUTIONS - N/A 23 February 2017
CS01 - N/A 17 February 2017
SH01 - Return of Allotment of shares 15 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
AP01 - Appointment of director 11 November 2016
SH01 - Return of Allotment of shares 21 September 2016
SH01 - Return of Allotment of shares 02 March 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 02 February 2016
CERTNM - Change of name certificate 19 October 2015
AA01 - Change of accounting reference date 19 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
NEWINC - New incorporation documents 05 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.