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

PRESS ACQUISITIONS LIMITED

111 Buckingham Palace Road, London, SW1W 0DT,
Company Registration Number
05098596
Private Limited Company
Active

Company Overview

About Press Acquisitions Ltd
PRESS ACQUISITIONS LIMITED was founded on 2004-04-08 and has its registered office in London. The organisation's status is listed as "Active". Press Acquisitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRESS ACQUISITIONS LIMITED
 
Legal Registered Office
111 Buckingham Palace Road
London
SW1W 0DT
Other companies in W1S
 
Previous Names
2252ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED04/06/2004
Filing Information
Company Number 05098596
Company ID Number 05098596
Date formed 2004-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-01
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts GROUP
Last Datalog update: 2024-05-15 18:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESS ACQUISITIONS 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 PRESS ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 2004-06-04
HOWARD MYLES BARCLAY
Director 2004-06-04
RIGEL KENT MOWATT
Director 2004-06-04
PHILIP LESLIE PETERS
Director 2004-06-04
MICHAEL SEAL
Director 2004-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-20 2013-09-16
SALLY JANE GRIFFITHS
Company Secretary 2004-12-09 2005-08-19
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2004-06-04 2004-12-09
SISEC LIMITED
Nominated Secretary 2004-04-08 2004-06-04
LOVITING LIMITED
Nominated Director 2004-04-08 2004-06-04
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2004-04-08 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
AIDAN STUART BARCLAY 11 OLD BOND STREET LONDON Director 2008-12-17 CURRENT 1999-05-07 Active
AIDAN STUART BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
AIDAN STUART BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
AIDAN STUART BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
AIDAN STUART BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
AIDAN STUART BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
AIDAN STUART BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
AIDAN STUART BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
AIDAN STUART BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
AIDAN STUART BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
AIDAN STUART BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
AIDAN STUART BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
AIDAN STUART BARCLAY TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
AIDAN STUART BARCLAY THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
AIDAN STUART BARCLAY RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
AIDAN STUART BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
AIDAN STUART BARCLAY BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
AIDAN STUART BARCLAY HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
AIDAN STUART BARCLAY ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
AIDAN STUART BARCLAY TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
AIDAN STUART BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
HOWARD MYLES BARCLAY LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
HOWARD MYLES BARCLAY HILLGATE ESTATE AGENTS Director 2012-01-27 CURRENT 1962-05-23 Active
HOWARD MYLES BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
HOWARD MYLES BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
HOWARD MYLES BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
HOWARD MYLES BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
HOWARD MYLES BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
HOWARD MYLES BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
HOWARD MYLES BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
HOWARD MYLES BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
HOWARD MYLES BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-07-30 CURRENT 1948-03-31 Active
HOWARD MYLES BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
HOWARD MYLES BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
HOWARD MYLES BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
HOWARD MYLES BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
HOWARD MYLES BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1999-04-06 CURRENT 1984-09-13 Active
RIGEL KENT MOWATT TMG INNOVATIONS LIMITED Director 2017-01-17 CURRENT 2017-01-13 Active
RIGEL KENT MOWATT EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
RIGEL KENT MOWATT EAGLE PUBLICATIONS LTD Director 2013-10-10 CURRENT 2004-07-02 Active
RIGEL KENT MOWATT 68 VINCENT SQUARE FREEHOLD LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
RIGEL KENT MOWATT TELEGRAPH EVENTS LIMITED Director 2013-02-01 CURRENT 2009-05-27 Active
RIGEL KENT MOWATT VINCENT SQUARE FLATS MANAGEMENT LIMITED Director 2011-11-21 CURRENT 2007-08-14 Active
RIGEL KENT MOWATT DANCING FOR THE CHILDREN Director 2006-12-21 CURRENT 2006-09-20 Active - Proposal to Strike off
RIGEL KENT MOWATT TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
RIGEL KENT MOWATT SUNDAY TELEGRAPH LIMITED(THE) Director 2005-08-20 CURRENT 1960-08-16 Active
RIGEL KENT MOWATT EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
RIGEL KENT MOWATT BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
RIGEL KENT MOWATT SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
MICHAEL SEAL IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
MICHAEL SEAL TELEGRAPH PUBLISHING LIMITED Director 2010-01-15 CURRENT 1986-01-30 Active
MICHAEL SEAL PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
MICHAEL SEAL PLUMGOLD LIMITED Director 2007-05-11 CURRENT 2007-05-09 Dissolved 2015-01-20
MICHAEL SEAL TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
MICHAEL SEAL TELEGRAPH MEDIA GROUP LIMITED Director 2004-07-30 CURRENT 1948-03-31 Active
MICHAEL SEAL MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
MICHAEL SEAL MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
MICHAEL SEAL SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
MICHAEL SEAL SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
MICHAEL SEAL 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation

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
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 2nd Floor 14 st George Street London W1S 1FE
2023-11-23Resolutions passed:<ul><li>Resolution Change of company's registered office address approved/ directors authorised to sign and deliver notices or documents and take any actions which the director may conclude are necessary or desirable 14/11/2023</ul>
2023-08-02DIRECTOR APPOINTED ROBERT MICHAEL MCTIGHE
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/23
2023-06-27APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEAL
2023-06-27APPOINTMENT TERMINATED, DIRECTOR HOWARD MYLES BARCLAY
2023-06-27APPOINTMENT TERMINATED, DIRECTOR AIDAN STUART BARCLAY
2023-06-27APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE PETERS
2023-06-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-16Memorandum articles filed
2023-06-15DIRECTOR APPOINTED MR BOUDEWIJN CLEMENS WENTINK
2023-06-15DIRECTOR APPOINTED STEPHEN HAMILTON WELCH
2023-04-12CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-03-22CH01Director's details changed for Mr Aidan Stuart Barclay on 2022-03-22
2021-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RIGEL KENT MOWATT
2019-07-01AP01DIRECTOR APPOINTED MR RICHARD JOHN NEAL
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-01-17RES13Resolutions passed:
  • Re-parent company loan 20/12/2018
  • Resolution of allotment of securities
2019-01-16SH0120/12/18 STATEMENT OF CAPITAL GBP 50000000
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1000000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-11AR0108/04/16 ANNUAL RETURN FULL LIST
2015-07-06SH20Statement by Directors
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-06SH19Statement of capital on 2015-07-06 GBP 1,000,000.00
2015-07-06CAP-SSSolvency Statement dated 06/07/15
2015-07-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2015-04-13AR0108/04/15 ANNUAL RETURN FULL LIST
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 429000000
2014-04-08AR0108/04/14 FULL LIST
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 3RD FLOOR 20 SAINT JAMES'S STREET LONDON SW1A 1ES
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY BROOMFIELD SECRETARIAL SERVICES LIMITED
2013-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12
2013-04-16AR0108/04/13 FULL LIST
2012-04-17AR0108/04/12 FULL LIST
2012-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12
2011-04-12AR0108/04/11 FULL LIST
2011-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 01/10/2009
2010-04-27AR0108/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 01/10/2009
2010-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08
2009-04-14363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07
2008-04-10363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-13363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-03353LOCATION OF REGISTER OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22122CONVE 21/12/05
2006-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-05363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22353LOCATION OF REGISTER OF MEMBERS
2006-05-11123NC INC ALREADY ADJUSTED 21/12/05
2006-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-11RES04£ NC 404000000/500000000 21
2006-05-1188(2)RAD 21/12/05--------- £ SI 25000000@1=25000000 £ IC 404000000/429000000
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-05-19363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-08288bSECRETARY RESIGNED
2005-02-01288aNEW SECRETARY APPOINTED
2005-01-24ELRESS386 DISP APP AUDS 09/12/04
2005-01-24ELRESS366A DISP HOLDING AGM 09/12/04
2004-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-18RES04£ NC 100/404000000 29
2004-08-18123NC INC ALREADY ADJUSTED 29/07/04
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21288aNEW SECRETARY APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRESS ACQUISITIONS 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 PRESS ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PRESS ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESS ACQUISITIONS LIMITED
Trademarks
We have not found any records of PRESS ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESS ACQUISITIONS 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 (70100 - Activities of head offices) as PRESS ACQUISITIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRESS ACQUISITIONS 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 PRESS ACQUISITIONS 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 PRESS ACQUISITIONS 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.