About

Registered Number: 06277530
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor 36 Spital Square, London, E1 6DY

 

Prestige Asset Management Ltd was registered on 12 June 2007 and are based in London, it has a status of "Active". We do not know the number of employees at the company. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURLING, David Anthony Bryan 12 June 2007 17 January 2020 1
LARGE, Robert Edward 12 June 2007 30 January 2009 1
REEVES, Craig 30 March 2009 31 October 2011 1
WRIDE, Nicholas Peter 01 December 2010 25 November 2013 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 13 May 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 June 2017
CH03 - Change of particulars for secretary 19 December 2016
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 April 2014
AA01 - Change of accounting reference date 06 March 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 24 June 2013
RESOLUTIONS - N/A 10 December 2012
RESOLUTIONS - N/A 10 December 2012
SH06 - Notice of cancellation of shares 10 December 2012
SH03 - Return of purchase of own shares 10 December 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 18 May 2012
RESOLUTIONS - N/A 07 March 2012
SH01 - Return of Allotment of shares 07 March 2012
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 13 December 2010
SH01 - Return of Allotment of shares 28 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 20 April 2010
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 25 October 2009
RESOLUTIONS - N/A 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
123 - Notice of increase in nominal capital 31 July 2009
RESOLUTIONS - N/A 23 July 2009
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 10 July 2008
225 - Change of Accounting Reference Date 23 April 2008
AA - Annual Accounts 18 March 2008
225 - Change of Accounting Reference Date 05 February 2008
287 - Change in situation or address of Registered Office 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
CERTNM - Change of name certificate 23 October 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.