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.