PREQIN SIP TRUSTEES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mrs Joanna Emily Murray as a director on 2025-04-14

View Document

25/04/2525 April 2025 Termination of appointment of Christopher Charles Ferguson as a director on 2025-04-14

View Document

25/04/2525 April 2025 Appointment of Mr Benjamin James Glendinning Bryden as a director on 2025-04-14

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

08/11/238 November 2023 Termination of appointment of John Hughes as a director on 2023-09-29

View Document

08/11/238 November 2023 Appointment of Mr Christopher Charles Ferguson as a director on 2023-09-29

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

15/03/2315 March 2023 Register(s) moved to registered inspection location First Floor Templeback 10 Templeback Bristol BS1 6FL

View Document

15/03/2315 March 2023 Register inspection address has been changed to First Floor Templeback 10 Templeback Bristol BS1 6FL

View Document

09/03/239 March 2023 Termination of appointment of Christopher James Nicholas Hawkins as a secretary on 2023-01-01

View Document

09/03/239 March 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-01-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Cessation of John Hughes as a person with significant control on 2016-04-06

View Document

06/05/226 May 2022 Cessation of Mark Alfred Louis O'hare as a person with significant control on 2016-04-06

View Document

28/04/2228 April 2022 Change of details for Preqin Holding Limited as a person with significant control on 2021-08-24

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

24/08/2124 August 2021 Registered office address changed from , Vintners Place 68 Upper Thames Street, London, EC4V 3BJ to 1st Floor, Verde 10 Bressenden Place London SW1E 5DH on 2021-08-24

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR RYAN LAMB

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGSON

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PETT

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR JOHN HUGHES

View Document

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED LOUIS MARK O'HARE / 30/11/2014

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH HODGSON / 30/11/2014

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PETT / 29/10/2014

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Registered office address changed from , Equitable House 47 King William Street, London, EC4R 9AF to 1st Floor, Verde 10 Bressenden Place London SW1E 5DH on 2015-01-02

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF

View Document

01/10/141 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 CURRSHO FROM 30/09/2014 TO 31/12/2013

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company