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.
# | Name | Status |
---|---|---|
1 | Hampton Mortgage Servicing Limited Mutual People: Matthew John Northover | Active |
2 | Pmm Partners (Uk) Ltd Mutual People: Matthew John Northover | dissolved |
3 | Qsix Shared Equity Limited Mutual People: Matthew John Northover | Active |
4 | Qsix Residential Limited Mutual People: Matthew John Northover | Active |
5 | Qsix Pse2C Limited Mutual People: Matthew John Northover | Active |
6 | Pspf General Partner Ltd Mutual People: Matthew John Northover | dissolved |