Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROSEARCH ASSET SOLUTIONS LIMITED
Company Information for

PROSEARCH ASSET SOLUTIONS LIMITED

ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA,
Company Registration Number
02158381
Private Limited Company
Active

Company Overview

About Prosearch Asset Solutions Ltd
PROSEARCH ASSET SOLUTIONS LIMITED was founded on 1987-08-27 and has its registered office in Lancing. The organisation's status is listed as "Active". Prosearch Asset Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROSEARCH ASSET SOLUTIONS LIMITED
 
Legal Registered Office
ASPECT HOUSE
SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA
Other companies in BN99
 
Previous Names
TRUST RESEARCH SERVICES LIMITED30/04/2008
Filing Information
Company Number 02158381
Company ID Number 02158381
Date formed 1987-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSEARCH ASSET SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROSEARCH ASSET SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-12-16
SEEMA SANGAR
Director 2016-12-31
JOHN STIER
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROBERT JOHNSON
Director 2014-02-14 2016-12-31
DAVID VENUS & COMPANY LLP
Company Secretary 2013-09-20 2016-12-16
MATTHEW GEOFFREY PORTER
Director 2015-02-03 2016-04-30
MARTYN JOHN HINDLEY
Director 2013-05-10 2015-02-20
STUART JOHN ELLEN
Director 2011-03-14 2015-02-03
TONI BETTS
Director 2012-03-01 2014-02-14
TOM SIMMONDS
Director 2005-08-23 2014-02-14
DUNCAN HOWARD STEVENS
Director 2011-03-14 2014-02-14
JOHN PARKER
Director 2008-04-07 2013-12-31
WAYNE ANDREW STORY
Director 2009-10-22 2013-10-31
PETER KENNETH SWABEY
Company Secretary 2008-04-07 2013-09-20
CAMPBELL ALISTAIR SCOTT
Director 2007-10-10 2013-02-28
ELAINE MARGETTS
Director 2010-09-13 2011-06-30
GAVIN DALZIEL DOWNS
Director 2008-09-19 2010-11-30
JEROME HENRY BAILEY
Director 2008-09-19 2009-09-04
PHILLIP DAVID ROWLAND
Director 2008-09-19 2009-08-05
PAUL MATSON
Director 2008-04-07 2008-07-18
NIGEL MASON
Director 2008-04-07 2008-07-01
GUY CHARLES DAVID HARRISON
Company Secretary 2005-09-12 2008-04-07
GEORGE ROBERT DAVIS
Director 1992-02-09 2008-04-07
GUY CHARLES DAVID HARRISON
Director 2003-05-01 2008-04-07
ANDREA AYLWARD
Company Secretary 2003-04-23 2005-09-12
KEVIN JOHN AYLWARD
Director 1994-06-06 2005-09-12
DAVID ROBERT POOLE
Company Secretary 1992-04-10 2003-04-14
DAVID ROBERT POOLE
Director 2001-05-03 2003-04-14
HAZEL DAVIS
Director 1992-02-09 2002-12-30
JOHN MICHAEL WALSH
Director 1992-02-09 1994-06-05
PETER ALAN SUTTON
Company Secretary 1992-02-09 1992-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEMA SANGAR EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR THE NOSTRUM GROUP LIMITED Director 2017-08-15 CURRENT 2001-08-21 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
SEEMA SANGAR PANCREDIT SYSTEMS LTD. Director 2016-12-31 CURRENT 1988-02-01 Active
SEEMA SANGAR TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR ITS COMPUTING LIMITED Director 2015-11-01 CURRENT 1999-08-23 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA INTERNATIONAL LIMITED Director 2014-10-15 CURRENT 2011-03-29 Active
SEEMA SANGAR CHARTER UK LIMITED Director 2014-10-15 CURRENT 1989-12-19 Active
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR CHARTER SYSTEMS LIMITED Director 2014-10-15 CURRENT 2007-03-08 Active - Proposal to Strike off
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN HALL
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021583810003
2022-02-25AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-08-31AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-31ANNOTATIONAnnotation
2021-06-08AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-08-04AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-06CH01Director's details changed for Ms Seema Sangar on 2019-01-31
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2019-02-04AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 7800
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 7800
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2017-01-03TM02Termination of appointment of David Venus & Company Llp on 2016-12-16
2017-01-03AP01DIRECTOR APPOINTED SEEMA SANGAR
2017-01-03AP03Appointment of Katherine Cong as company secretary on 2016-12-16
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 7800
2016-01-29AR0129/01/16 FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021583810002
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-24AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-02-06AP01DIRECTOR APPOINTED MR MATTHEW GEOFFREY PORTER
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ELLEN
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 7800
2015-01-29AR0129/01/15 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEVENS
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM SIMMONDS
2014-02-17AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TONI BETTS
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 7800
2014-02-04AR0129/01/14 FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 31/12/2013
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2013-12-20AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021583810002
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-29RES13ENTER INTO INDENTURE REVOLVING CREDIT AGREEMENT INTERCREDITOR AGREMENT ENGLISH LAW DEBENTURE 16/05/2013
2013-05-29RES01ALTER ARTICLES 16/05/2013
2013-05-16AP01DIRECTOR APPOINTED MARTYN JOHN HINDLEY
2013-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-02AD02SAIL ADDRESS CREATED
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SCOTT
2013-02-19AR0129/01/13 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AP01DIRECTOR APPOINTED TONI BETTS
2012-02-13AR0129/01/12 FULL LIST
2012-01-08RES01ALTER ARTICLES 21/12/2011
2012-01-08RES13FACILITIES AGREEMENT 21/12/2011
2011-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGETTS
2011-06-29AP01DIRECTOR APPOINTED MR STUART ELLEN
2011-06-29AP01DIRECTOR APPOINTED MR DUNCAN STEVENS
2011-02-16AR0129/01/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DOWNS
2010-12-08AUDAUDITOR'S RESIGNATION
2010-10-05AP01DIRECTOR APPOINTED MS ELAINE MARGETTS
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23AR0129/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM SIMMONDS / 29/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL ALISTAIR SCOTT / 29/01/2010
2010-02-01AP01DIRECTOR APPOINTED MR WAYNE ANDREW STORY
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JEROME BAILEY
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP ROWLAND
2009-03-02363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-10-23288aDIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2008-10-23288aDIRECTOR APPOINTED MR GAVIN DALZIEL DOWNS
2008-10-23288aDIRECTOR APPOINTED MR JEROME HENRY BAILEY
2008-09-26225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MASON
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL MATSON
2008-05-02MEM/ARTSARTICLES OF ASSOCIATION
2008-04-30CERTNMCOMPANY NAME CHANGED TRUST RESEARCH SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/08
2008-04-29288aDIRECTOR APPOINTED MR PAUL DOMINIC MATSON
2008-04-29288aDIRECTOR APPOINTED MR JOHN PARKER
2008-04-29288aSECRETARY APPOINTED MR PETER SWABEY
2008-04-29288aDIRECTOR APPOINTED MR NIGEL MASON
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR GUY HARRISON
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY GUY HARRISON
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR GEORGE DAVIS
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM CAXTON HOUSE 22 SAINT JOHNS HILL SEVENOAKS KENT TN13 3NP
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PROSEARCH ASSET SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROSEARCH ASSET SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
SECURITY ACCESSION DEED 2011-12-22 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES) (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of PROSEARCH ASSET SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSEARCH ASSET SOLUTIONS LIMITED
Trademarks
We have not found any records of PROSEARCH ASSET SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSEARCH ASSET SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PROSEARCH ASSET SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROSEARCH ASSET SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSEARCH ASSET SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROSEARCH ASSET SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.