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

UK PRS MEMBER LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
09866590
Private Limited Company
Active

Company Overview

About Uk Prs Member Ltd
UK PRS MEMBER LIMITED was founded on 2015-11-11 and has its registered office in London. The organisation's status is listed as "Active". Uk Prs Member Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UK PRS MEMBER LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
 
Filing Information
Company Number 09866590
Company ID Number 09866590
Date formed 2015-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 09/12/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 06:11:18
Primary Source:Companies House
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 UK PRS MEMBER LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST REAL ESTATE SERVICES (JERSEY) LIMITED
Company Secretary 2016-11-30
JANE MARGARET CLAYTON
Director 2016-11-30
TIM DANIELS
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIAN CORPORATE SERVICES (JERSEY) LIMITED
Company Secretary 2015-11-11 2016-11-30
STEPHANIE ANN ROSE
Director 2015-11-11 2016-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST REAL ESTATE SERVICES (JERSEY) LIMITED QUINTAIN FINANCE HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-09-12 Active
INTERTRUST REAL ESTATE SERVICES (JERSEY) LIMITED QUINTAIN INVESTMENT HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-09-12 Active
INTERTRUST REAL ESTATE SERVICES (JERSEY) LIMITED QUINTAIN BAILEY HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-09-12 Active
INTERTRUST REAL ESTATE SERVICES (JERSEY) LIMITED QUINTAIN FINANCE LIMITED Company Secretary 2016-11-08 CURRENT 2016-09-12 Active
INTERTRUST REAL ESTATE SERVICES (JERSEY) LIMITED BAILEY ACQUISITIONS LIMITED Company Secretary 2016-11-08 CURRENT 2015-07-24 Active
INTERTRUST REAL ESTATE SERVICES (JERSEY) LIMITED HAMMERSMITH DEVELOPMENTS HOLDCO LIMITED Company Secretary 2014-08-12 CURRENT 2013-08-05 Liquidation
INTERTRUST REAL ESTATE SERVICES (JERSEY) LIMITED DOLLAR BAY DEVELOPMENTS HOLDCO LIMITED Company Secretary 2014-04-02 CURRENT 2013-06-06 Liquidation
JANE MARGARET CLAYTON GREYHOUND TARGET LIMITED Director 2017-12-21 CURRENT 2001-02-22 Liquidation
JANE MARGARET CLAYTON CLOF VICTORIA NOMINEE 1 LIMITED Director 2011-04-05 CURRENT 2001-11-28 Active
JANE MARGARET CLAYTON CLOF VICTORIA NOMINEE 2 LIMITED Director 2011-04-05 CURRENT 2001-11-28 Active
TIM DANIELS CLOF VICTORIA NOMINEE 1 LIMITED Director 2017-02-10 CURRENT 2001-11-28 Active
TIM DANIELS CLOF VICTORIA NOMINEE 2 LIMITED Director 2017-02-10 CURRENT 2001-11-28 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
2024-11-25CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES
2024-11-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098665900007
2024-11-05Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-10-12
2024-10-24APPOINTMENT TERMINATED, DIRECTOR HOLLIE ANN SPEARS BENEC'H
2024-10-24APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD BUCKLEY
2024-10-24APPOINTMENT TERMINATED, DIRECTOR RONALDO FIGUEROA
2024-10-24APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS HENDY
2024-10-24APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TREVOR LE FONDRE
2024-10-24APPOINTMENT TERMINATED, DIRECTOR SIMON WEITHLEY
2024-10-22Withdrawal of a person with significant control statement on 2024-10-22
2024-10-22Notification of Citra Living Investments Limited as a person with significant control on 2024-10-12
2024-10-22DIRECTOR APPOINTED MR MATTHEW WILLIAM BURGESS
2024-10-22DIRECTOR APPOINTED MR PAUL JOHN LYON
2024-10-22DIRECTOR APPOINTED MR ANDREW JAMES HUTCHINSON
2024-10-18Termination of appointment of Intertrust Real Estate Services (Jersey) Limited on 2024-10-12
2024-10-18APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET CLAYTON
2024-10-17REGISTERED OFFICE CHANGED ON 17/10/24 FROM 1 Bartholomew Lane 1 Bartholomew Lane London EC2N 2AX England
2024-09-30DIRECTOR APPOINTED JULIA HELEN HOSKINSON
2024-09-30DIRECTOR APPOINTED JON BARRATT
2024-09-30DIRECTOR APPOINTED THOMAS STEVENSON
2024-09-30APPOINTMENT TERMINATED, DIRECTOR JON BARRATT
2024-09-30APPOINTMENT TERMINATED, DIRECTOR THOMAS STEVENSON
2024-09-30APPOINTMENT TERMINATED, DIRECTOR JULIA HELEN HOSKINSON
2024-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-13DIRECTOR APPOINTED HOLLIE ANN SPEARS BENEC'H
2024-09-13DIRECTOR APPOINTED MR PHILIP THOMAS HENDY
2024-09-13DIRECTOR APPOINTED RONALDO FIGUEROA
2024-09-13DIRECTOR APPOINTED THOMAS EDWARD BUCKLEY
2023-11-24Director's details changed for Miss Jane Margaret Clayton on 2023-10-10
2023-11-24CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-06-22Resolutions passed:<ul><li>Resolution Re-facility agreement/company business 22/05/2023<li>Resolution alteration to articles</ul>
2023-06-22Memorandum articles filed
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 098665900007
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098665900001
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098665900002
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098665900003
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098665900004
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098665900005
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098665900006
2023-04-24APPOINTMENT TERMINATED, DIRECTOR JANE ALISON STAMMERS
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-02-13APPOINTMENT TERMINATED, DIRECTOR PHILIP BARRY BENEST MALETROIT
2023-02-13DIRECTOR APPOINTED MR SIMON WEITHLEY
2022-12-08DISS40Compulsory strike-off action has been discontinued
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-31CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM 35 Great St. Helen's London EC3A 6AP England
2020-02-05AP01DIRECTOR APPOINTED MR BENJAMIN TREVOR LE FONDRE
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURNER
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15PSC08Notification of a person with significant control statement
2019-08-15PSC07CESSATION OF ELIAN CORPORATE TRUSTEE (CAYMAN) LIMITED AS TRUSTEE OF UK PRS STAR TRUST AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 098665900006
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 098665900005
2019-03-13AP01DIRECTOR APPOINTED MRS JANE STAMMERS
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR WILLIAM TURNER
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TIM DANIELS
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 098665900003
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 098665900002
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 098665900001
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-07SH19Statement of capital on 2017-09-07 GBP 1,000
2017-09-07CAP-SSSolvency Statement dated 31/08/17
2017-09-07SH20Statement by Directors
2017-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-07Statement of capital on GBP 50,000
2017-08-16AP01DIRECTOR APPOINTED MR TIM DANIELS
2017-08-16CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST REAL ESTATE SERVICES LIMITED on 2016-11-30
2017-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-20AP01DIRECTOR APPOINTED MISS JANE MARGARET CLAYTON
2017-03-20AP04Appointment of Intertrust Real Estate Services Limited as company secretary on 2016-11-30
2017-03-20TM02Termination of appointment of Elian Corporate Services (Jersey) Limited on 2016-11-30
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANN ROSE
2016-12-09AA01Current accounting period extended from 30/11/16 TO 31/12/16
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU UNITED KINGDOM
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK PRS MEMBER 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 UK PRS MEMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of UK PRS MEMBER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK PRS MEMBER LIMITED

Intangible Assets
Patents
We have not found any records of UK PRS MEMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK PRS MEMBER LIMITED
Trademarks
We have not found any records of UK PRS MEMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK PRS MEMBER 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 (64209 - Activities of other holding companies n.e.c.) as UK PRS MEMBER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK PRS MEMBER 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 UK PRS MEMBER 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 UK PRS MEMBER 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.