PROMETHEUS INVESTMENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Full accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-12 with updates |
13/01/2513 January 2025 | Statement of capital following an allotment of shares on 2024-12-13 |
07/05/247 May 2024 | Full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-12-08 |
21/12/2321 December 2023 | Director's details changed for Mr Stefano Castelluccio on 2023-11-01 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with updates |
09/10/239 October 2023 | Director's details changed for Mr Stefano Castelluccio on 2023-05-18 |
09/10/239 October 2023 | Director's details changed for Mr Riccardo Chiarato on 2023-09-18 |
09/10/239 October 2023 | Director's details changed for Mr Alberto Lucio Felice Bevacqua on 2023-09-01 |
09/10/239 October 2023 | Change of details for Stefano Castelluccio as a person with significant control on 2023-05-18 |
09/10/239 October 2023 | Director's details changed for Mr Andrew Leslie Welsh on 2023-09-01 |
20/09/2320 September 2023 | Appointment of Mr Riccardo Chiarato as a director on 2023-09-18 |
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 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2022-12-30 |
12/01/2312 January 2023 | Termination of appointment of Vara Lakshmi Ponnangan as a director on 2022-12-31 |
12/01/2312 January 2023 | Appointment of Mr Stefano Castelluccio as a director on 2022-12-31 |
12/01/2312 January 2023 | Appointment of Mr Alberto Lucio Felice Bevacqua as a director on 2022-12-31 |
12/01/2312 January 2023 | Termination of appointment of Hamid Raza Shaikh as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-30 with updates |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-02-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Termination of appointment of Leonidas Klemos as a director on 2021-12-08 |
09/12/219 December 2021 | Appointment of Mr Hamid Raza Shaikh as a director on 2021-12-08 |
19/10/2119 October 2021 | Termination of appointment of Andrew Mark Jeremiah as a director on 2021-10-15 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROMETHEUS FINANCE S.A R.L. |
28/09/1928 September 2019 | PSC'S CHANGE OF PARTICULARS / STEFANO CASTELLUCCIO / 27/09/2019 |
28/05/1928 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR GUIDO BRANCA |
02/05/192 May 2019 | APPOINTMENT TERMINATED, SECRETARY P & T SECRETARIES LIMITED |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LEONIDA KLEMOS / 26/04/2019 |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR ANDREW MARK JEREMIAH |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 2ND FLOOR 22 EASTCHEAP LONDON EC3M 1EU UNITED KINGDOM |
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 |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMSON |
24/04/1924 April 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
02/04/192 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 100000 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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