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

PRESTIGE CAPITAL SERVICES LIMITED

1 CHARTERHOUSE MEWS, LONDON, EC1M 6BB,
Company Registration Number
06277530
Private Limited Company
Active

Company Overview

About Prestige Capital Services Ltd
PRESTIGE CAPITAL SERVICES LIMITED was founded on 2007-06-12 and has its registered office in London. The organisation's status is listed as "Active". Prestige Capital Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRESTIGE CAPITAL SERVICES LIMITED
 
Legal Registered Office
1 CHARTERHOUSE MEWS
LONDON
EC1M 6BB
Other companies in E1
 
Previous Names
PRESTIGE ASSET MANAGEMENT LIMITED04/01/2022
PRESTIGE CAPITAL MANAGEMENT LIMITED23/10/2007
Filing Information
Company Number 06277530
Company ID Number 06277530
Date formed 2007-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB928786268  
Last Datalog update: 2024-02-05 15:05:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE CAPITAL SERVICES 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 PRESTIGE CAPITAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PHILIP MAY
Company Secretary 2008-07-09
DAVID ANTHONY BRYAN CURLING
Director 2007-06-12
DEBORAH ANN HARDY
Director 2007-09-26
MICHAEL ANTHONY ROMANEK
Director 2009-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER WRIDE
Director 2010-12-01 2013-11-25
GARRET GRAHAM WELLESLEY
Director 2007-09-26 2012-09-28
CRAIG REEVES
Director 2009-03-30 2011-10-31
ROBERT EDWARD LARGE
Director 2007-06-12 2009-01-30
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2007-06-12 2008-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PHILIP MAY KIRK MINING LIMITED Company Secretary 2009-06-08 CURRENT 2008-09-05 Dissolved 2015-02-17
GRAHAM PHILIP MAY THERAGLASS LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
GRAHAM PHILIP MAY WATERMELON INVESTMENTS PLC Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
GRAHAM PHILIP MAY SHOOTER UK LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Dissolved 2018-04-17
GRAHAM PHILIP MAY AZAPPY LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active - Proposal to Strike off
GRAHAM PHILIP MAY HUMANITAS LIMITED Company Secretary 2008-04-24 CURRENT 1996-03-28 Dissolved 2014-06-10
GRAHAM PHILIP MAY COMPANY CAST LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2016-05-31
GRAHAM PHILIP MAY MONEYSPIDER HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 2003-11-05 Dissolved 2016-12-13
GRAHAM PHILIP MAY MONEYSPIDER LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Dissolved 2016-12-13
GRAHAM PHILIP MAY ASCOT MINING PLC Company Secretary 2007-11-14 CURRENT 2006-11-27 Dissolved 2015-02-04
GRAHAM PHILIP MAY ROXBURGH LIMITED Company Secretary 2007-04-30 CURRENT 2005-07-28 Active
GRAHAM PHILIP MAY CLEVERTV PRODUCTIONS LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
GRAHAM PHILIP MAY PENSIEVE INTERNATIONAL PLC Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2016-08-26
GRAHAM PHILIP MAY BRIDGE BIORESEARCH PLC Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2017-08-24
GRAHAM PHILIP MAY PENSIEVE BIOSCIENCES LIMITED Company Secretary 2006-12-28 CURRENT 2006-12-28 Dissolved 2015-06-09
GRAHAM PHILIP MAY BRIDGE HALL STOCKBROKERS LIMITED Company Secretary 2006-03-14 CURRENT 2004-10-29 Dissolved 2014-05-14
GRAHAM PHILIP MAY MILLERS ASSOCIATES LIMITED Company Secretary 2005-06-22 CURRENT 2005-06-22 Dissolved 2017-03-19
GRAHAM PHILIP MAY BRIDGE BIORESEARCH INTERNATIONAL LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2016-10-12
GRAHAM PHILIP MAY ONSPORT SERVICES LIMITED Company Secretary 2004-09-17 CURRENT 2002-05-15 Active
GRAHAM PHILIP MAY ROBERT WARD & ASSOCIATES LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-08 Dissolved 2015-01-02
GRAHAM PHILIP MAY S P FINANCIAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 2003-05-18 Dissolved 2015-01-01
GRAHAM PHILIP MAY S P BELL LIMITED Company Secretary 2003-06-04 CURRENT 1992-11-27 Dissolved 2015-01-08
DEBORAH ANN HARDY PRIVILEGE DEVELOPMENT FINANCE LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DEBORAH ANN HARDY PRIVILEGE AD FINANCE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
DEBORAH ANN HARDY PRIVILEGE HOLDINGS LIMITED Director 2015-12-31 CURRENT 2015-12-16 Active
DEBORAH ANN HARDY PRIVILEGE ASSET FINANCE LIMITED Director 2015-12-29 CURRENT 2015-12-09 Active
DEBORAH ANN HARDY PRIVILEGE EQUIPMENT FINANCE 1 LIMITED Director 2014-12-02 CURRENT 2009-06-03 Dissolved 2018-06-26
DEBORAH ANN HARDY PRIVILEGE PROJECT FINANCE 2 LIMITED Director 2014-12-02 CURRENT 2013-08-19 Active
DEBORAH ANN HARDY PRIVILEGE INVESTMENTS LIMITED Director 2014-12-02 CURRENT 2011-01-21 Active
DEBORAH ANN HARDY PRIME ECO HOLDINGS LIMITED Director 2014-12-02 CURRENT 2013-03-28 Active - Proposal to Strike off
DEBORAH ANN HARDY PRIVILEGE PROJECT FINANCE LIMITED Director 2014-12-02 CURRENT 2001-11-16 Active
MICHAEL ANTHONY ROMANEK PRIVIUM FUND MANAGEMENT (UK) LIMITED Director 2013-10-01 CURRENT 2007-06-12 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
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-10-23APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18Change of details for Mr Craig Reeves as a person with significant control on 2022-05-26
2023-04-18Director's details changed for Mr Robert Mcgregor on 2023-04-05
2023-03-20Director's details changed for Ms Deborah Ann Hardy on 2023-03-16
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04Company name changed prestige asset management LIMITED\certificate issued on 04/01/22
2022-01-04CERTNMCompany name changed prestige asset management LIMITED\certificate issued on 04/01/22
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM 4th Floor 36 Spital Square London E1 6DY
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM 4th Floor 36 Spital Square London E1 6DY
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-19AP01DIRECTOR APPOINTED MR ROBERT MCGREGOR
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-05-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BRYAN CURLING
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM PHILIP MAY on 2016-12-12
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN HARDY / 12/12/2016
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BRYAN CURLING / 12/12/2016
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0112/06/16 ANNUAL RETURN FULL LIST
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-01AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-13AR0112/06/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AA01Previous accounting period extended from 30/12/13 TO 31/12/13
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIDE
2013-07-05AR0112/06/13 ANNUAL RETURN FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/12/12
2012-12-10RES13Resolutions passed:
  • Approva of buy back arrangement re pref shareholders 19/11/2012
2012-12-10RES09Resolution of authority to purchase a number of shares
2012-12-10SH06Cancellation of shares. Statement of capital on 2012-12-10 GBP 1,000.00
2012-12-10SH03Purchase of own shares
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GARRET WELLESLEY
2012-07-16AR0112/06/12 ANNUAL RETURN FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-03-07RES12VARYING SHARE RIGHTS AND NAMES
2012-03-07RES01ADOPT ARTICLES 01/03/2012
2012-03-07SH0106/10/11 STATEMENT OF CAPITAL GBP 11000
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG REEVES
2011-07-25AR0112/06/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 30/12/10
2010-12-13AP01DIRECTOR APPOINTED MR NICHOLAS PETER WRIDE
2010-10-28SH0121/10/10 STATEMENT OF CAPITAL GBP 10990
2010-07-06AR0112/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRET GRAHAM WELLESLEY / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG REEVES / 10/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN HARDY / 10/06/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 30/12/09
2009-12-21AP01DIRECTOR APPOINTED MICHAEL ANTHONY ROMANEK
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31123NC INC ALREADY ADJUSTED 21/07/09
2009-07-31RES04GBP NC 1000/210000 21/07/2009
2009-07-3188(2)AD 21/07/09 GBP SI 10000@1=10000 GBP IC 950/10950
2009-07-23RES01ADOPT MEM AND ARTS 21/07/2009
2009-07-14363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED CRAIG REEVES
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LARGE
2009-03-1088(2)AD 21/10/08 GBP SI 5000@0.01=50 GBP IC 900/950
2008-10-21122S-DIV
2008-10-2188(2)AD 30/09/08 GBP SI 26011@0.01=260.11 GBP IC 639.89/900
2008-10-2188(2)AD 24/06/08 GBP SI 63889@0.01=638.89 GBP IC 1/639.89
2008-07-14288aSECRETARY APPOINTED GRAHAM PHILIP MAY
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ
2008-07-10363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-23225CURREXT FROM 30/06/2008 TO 30/12/2008
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-05225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/06/07
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-23CERTNMCOMPANY NAME CHANGED PRESTIGE CAPITAL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 23/10/07
2007-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to PRESTIGE CAPITAL SERVICES 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 PRESTIGE CAPITAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRESTIGE CAPITAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
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 PRESTIGE CAPITAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PRESTIGE CAPITAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE CAPITAL SERVICES LIMITED
Trademarks
We have not found any records of PRESTIGE CAPITAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTIGE CAPITAL SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as PRESTIGE CAPITAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE CAPITAL SERVICES 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 PRESTIGE CAPITAL SERVICES 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 PRESTIGE CAPITAL SERVICES 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.