Prydis Wealth Limited
- Active
- Incorporated on 9 Nov 2001
Reg Address: Senate Court, Southernhay Gardens, Exeter EX1 1NT, England
Previous Names:
F & T Consultants Limited - 6 Mar 2012
F & T Structured Finance Limited - 23 Dec 2004
F & T Consultants Limited - 23 Dec 2004
F & T Structured Finance Limited - 9 Nov 2001
Company Classifications:
64999 - Financial intermediation not elsewhere classified
- Summary The company with name "Prydis Wealth Limited" is a ltd and located in Senate Court, Southernhay Gardens, Exeter EX1 1NT. Prydis Wealth Limited is currently in active status and it was incorporated on 9 Nov 2001 (22 years 10 months 15 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 Prydis Wealth Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adam Charles Prestwood | Director | 14 Jan 2019 | British | Active |
2 | Elizabeth Andrews | Director | 1 May 2017 | British | Active |
3 | Paul Adrian White | Director | 4 Jun 2014 | British | Active |
4 | Jennifer Susan Sammut | Director | 23 Apr 2012 | - | Resigned 4 Jun 2014 |
5 | James Arthur Harrison Priday | Director | 30 Sep 2011 | British | Active |
6 | Nicholas Cross | Secretary | 28 Feb 2011 | - | Active |
7 | Scott George Marshall Harrison | Director | 22 Dec 2009 | British | Resigned 29 Mar 2016 |
8 | Nigel David Sandle | Director | 28 Feb 2005 | British | Resigned 24 May 2010 |
9 | Nicholas John Cross | Secretary | 3 Sep 2003 | - | Resigned 21 Dec 2009 |
10 | Bruce Robert James Priday | Director | 22 Nov 2002 | British | Resigned 31 Dec 2018 |
11 | FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 9 Nov 2001 | - | Resigned 13 Nov 2001 |
12 | Lesley Jayne Carver | Secretary | 9 Nov 2001 | - | Resigned 3 Sep 2003 |
13 | FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 9 Nov 2001 | - | Resigned 13 Nov 2001 |
14 | Francoise Matthews | Director | 9 Nov 2001 | British | Resigned 22 Nov 2002 |
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 | Prydis Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Prydis Wealth Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 7 Feb 2024 | Download PDF |
2 | Accounts - Full | 2 Feb 2023 | Download PDF |
3 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Feb 2021 | Download PDF 39 Pages |
4 | Confirmation Statement - No Updates | 12 Feb 2021 | Download PDF 3 Pages |
5 | Accounts - Full | 3 Feb 2021 | Download PDF 17 Pages |
6 | Mortgage - Satisfy Charge Full | 29 Jan 2021 | Download PDF 1 Pages |
7 | Accounts - Full | 24 Jul 2020 | Download PDF 17 Pages |
8 | Confirmation Statement - No Updates | 3 Jan 2020 | Download PDF 3 Pages |
9 | Accounts - Small | 3 Jul 2019 | Download PDF 6 Pages |
10 | Mortgage - Satisfy Charge Full | 8 Mar 2019 | Download PDF 1 Pages |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Feb 2019 | Download PDF 5 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 2 Jan 2019 | Download PDF 3 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 31 Dec 2018 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 29 Oct 2018 | Download PDF 1 Pages |
16 | Accounts - Small | 29 Jun 2018 | Download PDF 6 Pages |
17 | Address - Change Registered Office Company With Date Old New | 25 Apr 2018 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 2 Jan 2018 | Download PDF 3 Pages |
19 | Confirmation Statement - No Updates | 2 Jan 2018 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 26 Jun 2017 | Download PDF 7 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2017 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 3 Jan 2017 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 24 Jun 2016 | Download PDF 6 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2016 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2016 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 26 Jun 2015 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2015 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 26 Jun 2014 | Download PDF 6 Pages |
29 | Officers - Appoint Person Director Company With Name | 4 Jun 2014 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name | 4 Jun 2014 | Download PDF 1 Pages |
31 | Officers - Change Person Director Company With Change Date | 17 Jan 2014 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 17 Jan 2014 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 17 Jan 2014 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2014 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 21 Jun 2013 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2013 | Download PDF 5 Pages |
37 | Mortgage - Legacy | 4 Sep 2012 | Download PDF 5 Pages |
38 | Officers - Appoint Person Director Company With Name | 24 Apr 2012 | Download PDF 2 Pages |
39 | Change Of Name - Notice | 6 Mar 2012 | Download PDF 2 Pages |
40 | Change Of Name - Certificate Company | 6 Mar 2012 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Small | 16 Feb 2012 | Download PDF 5 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2012 | Download PDF 4 Pages |
43 | Accounts - Change Account Reference Date Company Previous Shortened | 5 Jan 2012 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name | 7 Nov 2011 | Download PDF 2 Pages |
45 | Accounts - Total Exemption Small | 4 Oct 2011 | Download PDF 7 Pages |
46 | Mortgage - Legacy | 22 Jun 2011 | Download PDF 5 Pages |
47 | Officers - Appoint Person Secretary Company With Name | 23 Mar 2011 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2011 | Download PDF 3 Pages |
49 | Officers - Change Person Director Company With Change Date | 17 Jan 2011 | Download PDF 2 Pages |
50 | Mortgage - Legacy | 1 Nov 2010 | Download PDF 3 Pages |
51 | Accounts - Total Exemption Small | 5 Oct 2010 | Download PDF 7 Pages |
52 | Address - Change Registered Office Company With Date Old | 23 Jun 2010 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 18 Jun 2010 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name | 22 Dec 2009 | Download PDF 2 Pages |
55 | Officers - Termination Secretary Company With Name | 22 Dec 2009 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2009 | Download PDF 5 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2009 | Download PDF 5 Pages |
58 | Officers - Change Person Director Company With Change Date | 4 Dec 2009 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Small | 28 Oct 2009 | Download PDF 7 Pages |
60 | Address - Legacy | 28 Nov 2008 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 28 Nov 2008 | Download PDF 4 Pages |
62 | Accounts - Total Exemption Small | 2 Nov 2008 | Download PDF 7 Pages |
63 | Annual Return - Legacy | 9 Nov 2007 | Download PDF 2 Pages |
64 | Accounts - Total Exemption Small | 3 Nov 2007 | Download PDF 7 Pages |
65 | Annual Return - Legacy | 14 Nov 2006 | Download PDF 2 Pages |
66 | Accounts - Dormant | 6 Nov 2006 | Download PDF 5 Pages |
67 | Annual Return - Legacy | 5 Dec 2005 | Download PDF 7 Pages |
68 | Accounts - Total Exemption Small | 25 Nov 2005 | Download PDF 5 Pages |
69 | Resolution | 9 Jun 2005 | Download PDF 1 Pages |
70 | Capital - Legacy | 9 Jun 2005 | Download PDF 2 Pages |
71 | Capital - Legacy | 9 Jun 2005 | Download PDF 1 Pages |
72 | Mortgage - Legacy | 28 Apr 2005 | Download PDF 3 Pages |
73 | Officers - Legacy | 11 Mar 2005 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 25 Feb 2005 | Download PDF 6 Pages |
75 | Change Of Name - Certificate Company | 23 Dec 2004 | Download PDF 2 Pages |
76 | Accounts - Total Exemption Small | 8 May 2004 | Download PDF 5 Pages |
77 | Annual Return - Legacy | 7 Jan 2004 | Download PDF 6 Pages |
78 | Officers - Legacy | 17 Sep 2003 | Download PDF 2 Pages |
79 | Officers - Legacy | 17 Sep 2003 | Download PDF 1 Pages |
80 | Officers - Legacy | 11 Dec 2002 | Download PDF 2 Pages |
81 | Officers - Legacy | 11 Dec 2002 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 2 Dec 2002 | Download PDF 6 Pages |
83 | Accounts - Total Exemption Full | 15 Oct 2002 | Download PDF 8 Pages |
84 | Officers - Legacy | 22 Nov 2001 | Download PDF 2 Pages |
85 | Officers - Legacy | 22 Nov 2001 | Download PDF 2 Pages |
86 | Capital - Legacy | 22 Nov 2001 | Download PDF 2 Pages |
87 | Accounts - Legacy | 22 Nov 2001 | Download PDF 1 Pages |
88 | Officers - Legacy | 13 Nov 2001 | Download PDF 1 Pages |
89 | Officers - Legacy | 13 Nov 2001 | Download PDF 1 Pages |
90 | Incorporation - Company | 9 Nov 2001 | Download PDF 11 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 | Efficient Fitness Limited Mutual People: James Arthur Harrison Priday | dissolved |
2 | Financial Solutions Group Limited Mutual People: Adam Charles Prestwood , Paul Adrian White | Active |
3 | P1 Investment Services Limited Mutual People: Adam Charles Prestwood , Paul Adrian White | Active |
4 | Digital Wealth Systems Limited Mutual People: Adam Charles Prestwood | Active |
5 | Strawberry Invest Limited Mutual People: Paul Adrian White | Active |
6 | Prydis Insurance Brokers Limited Mutual People: Paul Adrian White | Active |
7 | Equiniti Data Limited Mutual People: Paul Adrian White | Active |
8 | Prydis Executive Limited Mutual People: Paul Adrian White | dissolved |