PROMETHEUS INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

07/05/247 May 2024 Full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

21/12/2321 December 2023 Director's details changed for Mr Stefano Castelluccio on 2023-11-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

09/10/239 October 2023 Director's details changed for Mr Stefano Castelluccio on 2023-05-18

View Document

09/10/239 October 2023 Director's details changed for Mr Riccardo Chiarato on 2023-09-18

View Document

09/10/239 October 2023 Director's details changed for Mr Alberto Lucio Felice Bevacqua on 2023-09-01

View Document

09/10/239 October 2023 Change of details for Stefano Castelluccio as a person with significant control on 2023-05-18

View Document

09/10/239 October 2023 Director's details changed for Mr Andrew Leslie Welsh on 2023-09-01

View Document

20/09/2320 September 2023 Appointment of Mr Riccardo Chiarato as a director on 2023-09-18

View Document

20/09/2320 September 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 1st Floor 29 Museum Street London WC1A 1LH on 2023-09-20

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

12/01/2312 January 2023 Termination of appointment of Vara Lakshmi Ponnangan as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mr Stefano Castelluccio as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mr Alberto Lucio Felice Bevacqua as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Hamid Raza Shaikh as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Termination of appointment of Leonidas Klemos as a director on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Mr Hamid Raza Shaikh as a director on 2021-12-08

View Document

19/10/2119 October 2021 Termination of appointment of Andrew Mark Jeremiah as a director on 2021-10-15

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROMETHEUS FINANCE S.A R.L.

View Document

28/09/1928 September 2019 PSC'S CHANGE OF PARTICULARS / STEFANO CASTELLUCCIO / 27/09/2019

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR GUIDO BRANCA

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY P & T SECRETARIES LIMITED

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEONIDA KLEMOS / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR ANDREW MARK JEREMIAH

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 2ND FLOOR 22 EASTCHEAP LONDON EC3M 1EU UNITED KINGDOM

View Document

24/04/1924 April 2019 Registered office address changed from , 2nd Floor 22 Eastcheap, London, EC3M 1EU, United Kingdom to 1st Floor 29 Museum Street London WC1A 1LH on 2019-04-24

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMSON

View Document

24/04/1924 April 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

02/04/192 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 100000

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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