P1 Reversions Limited

  • Active
  • Incorporated on 24 Jan 2007

Reg Address: 20-22 2nd Floor, Bedford Row, London WC1R 4EB, England

Previous Names:
Prestbury 1 Ten Limited - 28 Sep 2007
Newincco 654 Limited - 13 Feb 2007
Prestbury 1 Ten Limited - 13 Feb 2007
Newincco 654 Limited - 24 Jan 2007

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "P1 Reversions Limited" is a ltd and located in 20-22 2nd Floor, Bedford Row, London WC1R 4EB. P1 Reversions Limited is currently in active status and it was incorporated on 24 Jan 2007 (17 years 7 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in P1 Reversions Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Martin Berry Director 12 Jun 2020 British Active
2 WAYSTONE GOVERNANCE (UK) LIMITED Corporate Secretary 22 Nov 2017 - Active
3 Gavin Devitt Director 22 Nov 2017 Irish Resigned
21 May 2020
4 Matthew John Northover Director 22 Nov 2017 - Active
5 John Nicholas Spinney Director 22 Nov 2017 American Active
6 WAYSTONE GOVERNANCE (UK) LIMITED Corporate Secretary 22 Nov 2017 - Active
7 Nicholas Mark Leslau Director 31 Jan 2007 British Resigned
22 Nov 2017
8 Sandra Louise Gumm Secretary 31 Jan 2007 - Resigned
22 Nov 2017
9 Timothy James Evans Director 31 Jan 2007 British Resigned
22 Nov 2017
10 Sandra Louise Gumm Director 31 Jan 2007 - Resigned
22 Nov 2017
11 Nicholas Mark Leslau Director 31 Jan 2007 British Resigned
22 Nov 2017
12 Sandra Louise Gumm Director 31 Jan 2007 Australian Resigned
22 Nov 2017
13 Sandra Louise Gumm Secretary 31 Jan 2007 Australian Resigned
22 Nov 2017
14 OLSWANG COSEC LIMITED Corporate Secretary 24 Jan 2007 - Resigned
31 Jan 2007
15 OLSWANG DIRECTORS 1 LIMITED Corporate Nominee Director 24 Jan 2007 - Resigned
31 Jan 2007
16 OLSWANG DIRECTORS 2 LIMITED Corporate Nominee Director 24 Jan 2007 - Resigned
31 Jan 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Xyq Cayman Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
22 Nov 2017 - Ceased
1 Jul 2020
2 Prestbury General Partner Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
22 Nov 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for P1 Reversions Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 11 Aug 2023 Download PDF
2 Confirmation Statement - No Updates 16 Jan 2023 Download PDF
3 Pages
3 Officers - Appoint Person Director Company With Name Date 24 Nov 2022 Download PDF
2 Pages
4 Officers - Termination Director Company With Name Termination Date 24 Nov 2022 Download PDF
1 Pages
5 Accounts - Full 18 Jul 2022 Download PDF
6 Accounts - Full 16 Jul 2021 Download PDF
7 Officers - Change Corporate Secretary Company With Change Date 20 Apr 2021 Download PDF
8 Confirmation Statement - No Updates 11 Jan 2021 Download PDF
3 Pages
9 Accounts - Full 25 Aug 2020 Download PDF
27 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jul 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 25 Jun 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 5 Jun 2020 Download PDF
1 Pages
13 Confirmation Statement - No Updates 7 Jan 2020 Download PDF
3 Pages
14 Accounts - Full 18 Sep 2019 Download PDF
25 Pages
15 Officers - Change Corporate Secretary Company With Change Date 13 Sep 2019 Download PDF
1 Pages
16 Officers - Change Person Director Company With Change Date 12 Sep 2019 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 12 Sep 2019 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 12 Sep 2019 Download PDF
2 Pages
19 Address - Change Registered Office Company With Date Old New 23 Aug 2019 Download PDF
1 Pages
20 Confirmation Statement - No Updates 29 Jan 2019 Download PDF
3 Pages
21 Accounts - Full 4 Jan 2019 Download PDF
31 Pages
22 Confirmation Statement - Updates 29 Jan 2018 Download PDF
5 Pages
23 Address - Change Registered Office Company With Date Old New 29 Jan 2018 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 10 Jan 2018 Download PDF
4 Pages
25 Officers - Change Person Director Company With Change Date 19 Dec 2017 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 19 Dec 2017 Download PDF
2 Pages
27 Resolution 18 Dec 2017 Download PDF
17 Pages
28 Officers - Appoint Person Director Company With Name Date 6 Dec 2017 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
30 Officers - Appoint Corporate Secretary Company With Name Date 5 Dec 2017 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old New 5 Dec 2017 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 5 Dec 2017 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 5 Dec 2017 Download PDF
2 Pages
37 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Dec 2017 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 5 Dec 2017 Download PDF
2 Pages
39 Accounts - Full 23 Nov 2017 Download PDF
25 Pages
40 Confirmation Statement - Updates 6 Feb 2017 Download PDF
5 Pages
41 Accounts - Full 3 Jan 2017 Download PDF
28 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2016 Download PDF
4 Pages
43 Accounts - Full 17 Oct 2015 Download PDF
18 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2015 Download PDF
4 Pages
45 Accounts - Full 17 Dec 2014 Download PDF
18 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2014 Download PDF
4 Pages
47 Accounts - Full 7 Oct 2013 Download PDF
18 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2013 Download PDF
4 Pages
49 Accounts - Full 30 Nov 2012 Download PDF
18 Pages
50 Officers - Change Person Director Company With Change Date 11 Oct 2012 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 11 Oct 2012 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2012 Download PDF
4 Pages
53 Accounts - Full 14 Sep 2011 Download PDF
18 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2011 Download PDF
4 Pages
55 Accounts - Full 21 Sep 2010 Download PDF
15 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2010 Download PDF
5 Pages
57 Accounts - Full 24 Dec 2009 Download PDF
14 Pages
58 Officers - Change Person Secretary Company With Change Date 30 Oct 2009 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 30 Oct 2009 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 30 Oct 2009 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
3 Pages
62 Annual Return - Legacy 22 Jan 2009 Download PDF
4 Pages
63 Accounts - Full 27 Oct 2008 Download PDF
14 Pages
64 Annual Return - Legacy 28 Jan 2008 Download PDF
2 Pages
65 Officers - Legacy 28 Jan 2008 Download PDF
1 Pages
66 Mortgage - Legacy 21 Dec 2007 Download PDF
7 Pages
67 Change Of Name - Certificate Company 28 Sep 2007 Download PDF
2 Pages
68 Officers - Legacy 27 Feb 2007 Download PDF
1 Pages
69 Officers - Legacy 27 Feb 2007 Download PDF
1 Pages
70 Officers - Legacy 27 Feb 2007 Download PDF
8 Pages
71 Officers - Legacy 27 Feb 2007 Download PDF
9 Pages
72 Officers - Legacy 27 Feb 2007 Download PDF
3 Pages
73 Officers - Legacy 27 Feb 2007 Download PDF
1 Pages
74 Address - Legacy 14 Feb 2007 Download PDF
1 Pages
75 Accounts - Legacy 14 Feb 2007 Download PDF
1 Pages
76 Change Of Name - Certificate Company 13 Feb 2007 Download PDF
2 Pages
77 Incorporation - Company 24 Jan 2007 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.