About

Registered Number: 04319996
Date of Incorporation: 09/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Senate Court, Southernhay Gardens, Exeter, EX1 1NT,

 

Prydis Wealth Ltd was setup in 2001, it's status at Companies House is "Active". There are 6 directors listed as Cross, Nicholas, Andrews, Elizabeth, Priday, James Arthur Harrison, Cross, Nicholas John, Harrison, Scott George Marshall, Matthews, Francoise for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Elizabeth 01 May 2017 - 1
PRIDAY, James Arthur Harrison 30 September 2011 - 1
CROSS, Nicholas John 23 April 2012 04 June 2014 1
HARRISON, Scott George Marshall 22 December 2009 29 March 2016 1
MATTHEWS, Francoise 09 November 2001 22 November 2002 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Nicholas 28 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 03 July 2019
MR04 - N/A 08 March 2019
MR01 - N/A 11 February 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 31 December 2018
MR04 - N/A 29 October 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 02 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 16 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 24 June 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 21 January 2013
MG01 - Particulars of a mortgage or charge 04 September 2012
AP01 - Appointment of director 24 April 2012
CERTNM - Change of name certificate 06 March 2012
CONNOT - N/A 06 March 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 17 January 2012
AA01 - Change of accounting reference date 05 January 2012
AP01 - Appointment of director 07 November 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AP03 - Appointment of secretary 23 March 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 23 June 2010
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AP01 - Appointment of director 22 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 25 November 2005
RESOLUTIONS - N/A 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
123 - Notice of increase in nominal capital 09 June 2005
395 - Particulars of a mortgage or charge 28 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 25 February 2005
CERTNM - Change of name certificate 23 December 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 02 December 2002
AA - Annual Accounts 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
225 - Change of Accounting Reference Date 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
NEWINC - New incorporation documents 09 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2019 Outstanding

N/A

Debenture 16 August 2012 Fully Satisfied

N/A

Debenture 21 June 2011 Fully Satisfied

N/A

Debenture 26 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.