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

PRODIGY INVESTMENTS LIMITED

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
09309287
Private Limited Company
Active

Company Overview

About Prodigy Investments Ltd
PRODIGY INVESTMENTS LIMITED was founded on 2014-11-13 and has its registered office in London. The organisation's status is listed as "Active". Prodigy Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
PRODIGY INVESTMENTS LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
 
Filing Information
Company Number 09309287
Company ID Number 09309287
Date formed 2014-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts GROUP
Last Datalog update: 2023-10-07 21:08:30
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.
Companies with same name PRODIGY INVESTMENTS LIMITED
The following companies were found which have the same name as PRODIGY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Prodigy Investments LLC 19283 W 85th Blf Arvada CO 80007 Good Standing Company formed on the 2011-04-12
PRODIGY INVESTMENTS LLC 10702 HILL TERRACE SW LAKEWOOD WA 98498 Dissolved Company formed on the 2012-10-12
PRODIGY INVESTMENTS, LLC 5396 MARDALE AVE. - BEDFORD HEIGHTS OH 44146 Active Company formed on the 2004-07-28
Prodigy Investments II, LLC 1506 MAURY CRESCENT NORFOLK VA 23509 Active Company formed on the 2010-03-04
PRODIGY INVESTMENTS.COM, INC. NV Permanently Revoked Company formed on the 1999-12-15
PRODIGY INVESTMENTS, LLC 4590 DEODAR ST SILVER SPRINGS NV 89429 Dissolved Company formed on the 2005-07-01
PRODIGY INVESTMENTS PRIVATE LIMITED 6D PREM KUTIR177 BACKWAY RECLAMATION MARINE DRIVE MUMBAI Maharashtra 400020 ACTIVE Company formed on the 1999-02-23
PRODIGY INVESTMENTS PTY LIMITED Active Company formed on the 2013-05-28
Prodigy Investments Inc. Delaware Unknown
PRODIGY INVESTMENTS LLC Delaware Unknown
PRODIGY INVESTMENTS INC. 2525 N STATE ROAD 7 HOLLYWOOD FL 33021 Inactive Company formed on the 2000-01-14
PRODIGY INVESTMENTS LLC 6070 SCHOFIELD DR PENSACOLA FL 32506 Inactive Company formed on the 2006-10-13
PRODIGY INVESTMENTS GROUP LIMITED Q HOUSE FURZE ROAD SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, IRELAND Active Company formed on the 2018-03-13
PRODIGY INVESTMENTS LLC 731 E. MYERS BLVD MASCOTTE FL 34753 Active Company formed on the 2018-08-13
PRODIGY INVESTMENTS, LLC P.O Box 822 Rex GA 30273 Revoked Company formed on the 2006-01-10
PRODIGY INVESTMENTS LP Georgia Unknown
PRODIGY INVESTMENTS INCORPORATED California Unknown
PRODIGY INVESTMENTS INCORPORATED Michigan UNKNOWN
PRODIGY INVESTMENTS LLC New Jersey Unknown
PRODIGY INVESTMENTS LLC California Unknown

Company Officers of PRODIGY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
H.F. SECRETARIAL SERVICES LIMITED
Company Secretary 2015-08-06
TIMOTHY BRIAN BUNTING
Director 2014-12-24
ALAN WILLIAM MORGAN
Director 2014-12-24
ANDREW JAMES PHILLIPPS
Director 2018-03-07
NEIL ALEXANDER RIMER
Director 2017-02-13
CAMERON STEVENS
Director 2014-11-25
EDWARD JAMES WRAY
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILIPP ULLMANN
Director 2014-12-24 2018-03-07
NICOLE ELAINE DU HECQUET DE RAUVILLE
Director 2014-11-13 2014-12-24
OVAL NOMINEES LIMITED
Director 2014-11-13 2014-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H.F. SECRETARIAL SERVICES LIMITED AMBIT MARKETING CONSULTANTS LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED MUSEUMS & EXPOS INTERNATIONAL LIMITED Company Secretary 2017-10-10 CURRENT 2005-08-02 Active
H.F. SECRETARIAL SERVICES LIMITED MERSAL LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED PRODIGY GROWTH PARTNERS LIMITED Company Secretary 2017-03-15 CURRENT 2015-06-30 Active
H.F. SECRETARIAL SERVICES LIMITED PRINCIP P. INVESTMENTS LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED PANGEA GEO SERVICE LIMITED Company Secretary 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED PRODIGY SERVICES LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Active
H.F. SECRETARIAL SERVICES LIMITED ELMSVIEW MANAGEMENT LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-05 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED TRIUMVIRATE ALLIANCE LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED DXEUROPE LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Active
H.F. SECRETARIAL SERVICES LIMITED MENDELEEV GROUP LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Dissolved 2017-07-25
H.F. SECRETARIAL SERVICES LIMITED STEN EQUIPMENT LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-04-04
H.F. SECRETARIAL SERVICES LIMITED CYMEDE SYSTEMS LIMITED Company Secretary 2014-12-23 CURRENT 2014-02-11 Active
H.F. SECRETARIAL SERVICES LIMITED LARS VENTURES LTD. Company Secretary 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-04-11
H.F. SECRETARIAL SERVICES LIMITED XQUISITUS LIMITED Company Secretary 2014-05-13 CURRENT 2009-05-19 Liquidation
H.F. SECRETARIAL SERVICES LIMITED MENDELEEV HOLDING GROUP LIMITED Company Secretary 2014-04-25 CURRENT 2014-04-25 Dissolved 2017-07-04
H.F. SECRETARIAL SERVICES LIMITED ATLANT CLINICAL LIMITED Company Secretary 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED AMBIT MARKETING CONSULTANTS LIMITED Company Secretary 2013-11-18 CURRENT 2013-11-18 Dissolved 2017-07-18
H.F. SECRETARIAL SERVICES LIMITED ENGINEERING BUREAU FRANKE INTERNATIONAL HOLDING LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED MIWAM PROJECT SOLUTIONS LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-03-29
H.F. SECRETARIAL SERVICES LIMITED KAYFLEX ENGINEERING LIMITED Company Secretary 2013-06-24 CURRENT 2012-10-18 Dissolved 2017-03-28
H.F. SECRETARIAL SERVICES LIMITED PRIVATE INSURANCE PORTFOLIO NOMINEES LIMITED Company Secretary 2013-06-16 CURRENT 2000-03-07 Dissolved 2016-11-01
H.F. SECRETARIAL SERVICES LIMITED KIDS MULTIMEDIA LIMITED Company Secretary 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED ACADEMSERVICE LTD. Company Secretary 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-04-07
H.F. SECRETARIAL SERVICES LIMITED CRESCENT DALE RTM COMPANY LIMITED Company Secretary 2012-08-16 CURRENT 2009-05-06 Active
H.F. SECRETARIAL SERVICES LIMITED VITA HEALTHCARE LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED IC INVEST DEVELOPMENT LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED PRIVATE INSURANCE PORTFOLIO LIMITED Company Secretary 2012-06-14 CURRENT 2006-12-12 Dissolved 2016-11-01
H.F. SECRETARIAL SERVICES LIMITED DEFENCE PRODUCTS LIMITED Company Secretary 2011-10-31 CURRENT 1983-02-21 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED NORFLEX TRADING LIMITED Company Secretary 2011-07-27 CURRENT 2011-06-15 Dissolved 2016-08-23
H.F. SECRETARIAL SERVICES LIMITED LOGICROWN LIMITED Company Secretary 2011-02-21 CURRENT 2011-02-01 Dissolved 2017-07-04
H.F. SECRETARIAL SERVICES LIMITED BINK BROADBAND LTD Company Secretary 2011-01-21 CURRENT 2005-06-30 Active
H.F. SECRETARIAL SERVICES LIMITED FIDO LIMITED Company Secretary 2011-01-21 CURRENT 2007-07-23 Active
H.F. SECRETARIAL SERVICES LIMITED FIDONET REGISTRATION SERVICES LIMITED Company Secretary 2011-01-21 CURRENT 2001-08-14 Active
H.F. SECRETARIAL SERVICES LIMITED IP ASSET MANAGEMENT SERVICES LTD Company Secretary 2011-01-21 CURRENT 2005-06-30 Active
H.F. SECRETARIAL SERVICES LIMITED MADEYRA LTD Company Secretary 2011-01-11 CURRENT 2005-01-20 Active - Proposal to Strike off
H.F. SECRETARIAL SERVICES LIMITED THE LIVING FOOD KITCHEN LTD Company Secretary 2010-06-04 CURRENT 2008-06-06 Dissolved 2018-04-17
H.F. SECRETARIAL SERVICES LIMITED ALTERNATIVE INFRASTRUCTURE INVESTMENTS LIMITED Company Secretary 2009-11-12 CURRENT 2009-11-12 Active
H.F. SECRETARIAL SERVICES LIMITED BODYTALK SPORTS INJURIES LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2014-08-19
H.F. SECRETARIAL SERVICES LIMITED SELWYN ADVISORY SERVICES LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Dissolved 2014-04-15
H.F. SECRETARIAL SERVICES LIMITED PIERCE ENTERTAINMENT LIMITED Company Secretary 2009-05-14 CURRENT 2000-05-10 Active
H.F. SECRETARIAL SERVICES LIMITED ATOM EVENTS LIMITED Company Secretary 2009-01-13 CURRENT 2002-01-22 Active
H.F. SECRETARIAL SERVICES LIMITED RUPERT SYME LIMITED Company Secretary 2008-11-05 CURRENT 2007-02-26 Dissolved 2014-10-07
H.F. SECRETARIAL SERVICES LIMITED 43 MANAGEMENT LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Dissolved 2014-04-07
H.F. SECRETARIAL SERVICES LIMITED NT DIRECT LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Dissolved 2014-03-25
TIMOTHY BRIAN BUNTING IVXS UK LIMITED Director 2016-03-07 CURRENT 2014-03-28 Active
TIMOTHY BRIAN BUNTING ONCIMMUNE HOLDINGS PLC Director 2015-10-09 CURRENT 2015-10-09 Active
TIMOTHY BRIAN BUNTING CREDIT BENCHMARK LIMITED Director 2015-06-18 CURRENT 2012-05-11 Active
TIMOTHY BRIAN BUNTING TOR (HOOK) LTD Director 2014-10-30 CURRENT 2014-10-30 Active
TIMOTHY BRIAN BUNTING CROWDCUBE LIMITED Director 2014-08-01 CURRENT 2009-09-10 Active
TIMOTHY BRIAN BUNTING NUTMEG SAVING AND INVESTMENT LIMITED Director 2014-07-07 CURRENT 2011-01-24 Active
TIMOTHY BRIAN BUNTING GOCARDLESS LTD Director 2014-01-17 CURRENT 2011-01-17 Active
TIMOTHY BRIAN BUNTING RENTIFY LTD Director 2012-12-21 CURRENT 2011-08-01 Voluntary Arrangement
TIMOTHY BRIAN BUNTING THE SPRINGBOARD BURSARY FOUNDATION Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING KOBALT CAPITAL LTD Director 2010-10-21 CURRENT 2010-07-22 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING AXITECH GROUP LIMITED Director 2010-03-12 CURRENT 2004-07-06 Active
TIMOTHY BRIAN BUNTING PAUL HAMLYN FOUNDATION Director 2009-11-18 CURRENT 2004-02-12 Active
TIMOTHY BRIAN BUNTING KOBALT MUSIC GROUP LIMITED Director 2008-02-20 CURRENT 2000-06-21 Active
TIMOTHY BRIAN BUNTING WELLINGTON COLLEGE ACADEMY TRUST Director 2007-12-19 CURRENT 2007-12-19 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING TOP UP TV EUROPE LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV HOLDINGS LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV 2 LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING RAINBOW TRUST CHILDREN'S CHARITY Director 2007-01-18 CURRENT 1998-06-22 Active
ALAN WILLIAM MORGAN BYHIRAS GROUP LIMITED Director 2016-02-16 CURRENT 2011-09-08 Active
ALAN WILLIAM MORGAN SHARIA TRADE SOLUTIONS LIMITED Director 2014-10-17 CURRENT 2011-11-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN APPRECIE LIMITED Director 2014-07-10 CURRENT 2012-02-03 Dissolved 2017-11-16
ALAN WILLIAM MORGAN YOUR MARKETPLACE LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
ALAN WILLIAM MORGAN OBILLEX LIMITED Director 2013-08-20 CURRENT 2011-10-04 Liquidation
ALAN WILLIAM MORGAN RIVERSIDE TRUST Director 2013-05-21 CURRENT 1983-02-10 In Administration
ALAN WILLIAM MORGAN SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2012-06-11 CURRENT 2005-03-29 Active
ALAN WILLIAM MORGAN FUNDING OPTIONS LIMITED Director 2012-04-25 CURRENT 2011-08-12 Active
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS SERVICES LIMITED Director 2011-05-27 CURRENT 2011-03-09 Liquidation
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS MASTER LIMITED Director 2011-05-27 CURRENT 2011-03-08 Liquidation
ALAN WILLIAM MORGAN CAGERA INVESTORS LIMITED Director 2011-02-24 CURRENT 2010-10-28 Active
ALAN WILLIAM MORGAN MMC GP LIMITED Director 2010-11-26 CURRENT 2008-04-21 Active - Proposal to Strike off
ALAN WILLIAM MORGAN CLIFTON COLLEGE DEVELOPMENT TRUST Director 2010-11-16 CURRENT 2010-11-16 Active
ALAN WILLIAM MORGAN MMC GP (SCOTLAND) LIMITED Director 2010-10-26 CURRENT 2008-04-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN MMC VENTURES LIMITED Director 2008-04-14 CURRENT 2000-03-13 Active
ALAN WILLIAM MORGAN CITY OF LONDON SINFONIA LIMITED Director 2007-03-01 CURRENT 1983-01-19 Active
NEIL ALEXANDER RIMER LONDON HOUSE EXCHANGE LIMITED Director 2015-06-05 CURRENT 2013-12-19 Active
NEIL ALEXANDER RIMER BIG HEALTH LTD Director 2013-09-04 CURRENT 2008-12-29 Active
NEIL ALEXANDER RIMER HOUSETRIP S.A. Director 2011-04-06 CURRENT 2011-02-01 Converted / Closed
CAMERON STEVENS PRODIGY GROWTH PARTNERS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
CAMERON STEVENS PRODIGY FINANCE LTD Director 2006-08-22 CURRENT 2006-08-22 Active
EDWARD JAMES WRAY PRODIGY FINANCE LTD Director 2017-05-05 CURRENT 2006-08-22 Active
EDWARD JAMES WRAY CHAMONIX INVESTMENTS LIMITED Director 2015-03-05 CURRENT 2014-06-02 Active
EDWARD JAMES WRAY FUNDING CIRCLE HOLDINGS PLC Director 2011-08-09 CURRENT 2010-01-13 Active
EDWARD JAMES WRAY FUNDING CIRCLE LTD Director 2011-08-09 CURRENT 2009-07-21 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
2024-04-1211/04/24 STATEMENT OF CAPITAL GBP 4975.454
2024-04-1110/04/24 STATEMENT OF CAPITAL GBP 4971.606
2024-04-0605/04/24 STATEMENT OF CAPITAL GBP 4949.106
2023-10-19Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Creation of new share classes 02/10/2023</ul>
2023-10-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Creation of new share classes 02/10/2023<li>Resolution passed adopt articles</ul>
2023-10-19Memorandum articles filed
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PHILLIPPS
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-08-11Director's details changed for Mr Cameron Stevens on 2023-05-24
2023-07-0730/05/23 STATEMENT OF CAPITAL GBP 4352.085
2023-03-07Second filing for the termination of Neil Alexander Rimer
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 093092870012
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 093092870013
2023-02-07APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER RIMER
2023-01-25Second filing of capital allotment of shares GBP4,342.907
2023-01-25Second filing of capital allotment of shares GBP4,342.381
2023-01-25Second filing of capital allotment of shares GBP4,336.138
2023-01-25Second filing of capital allotment of shares GBP4,336.073
2023-01-25Second filing of capital allotment of shares GBP4,335.903
2023-01-25Second filing of capital allotment of shares GBP4,335.638
2023-01-25Second filing of capital allotment of shares GBP4,332.553
2023-01-25Second filing of capital allotment of shares GBP4,348.825
2023-01-25Second filing of capital allotment of shares GBP4,347.975
2023-01-25Second filing of capital allotment of shares GBP4,342.945
2023-01-25Second filing of capital allotment of shares GBP4,342.908
2022-11-03SH0130/09/22 STATEMENT OF CAPITAL GBP 4352.075
2022-11-03SH0130/09/22 STATEMENT OF CAPITAL GBP 4352.075
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-07-20SH0112/05/22 STATEMENT OF CAPITAL GBP 4342.908
2022-07-2024/05/22 STATEMENT OF CAPITAL GBP 4348.825
2022-07-2023/05/22 STATEMENT OF CAPITAL GBP 4347.975
2022-07-2017/05/22 STATEMENT OF CAPITAL GBP 4342.945
2022-06-24SH0113/04/22 STATEMENT OF CAPITAL GBP 4342.381
2022-06-2413/04/22 STATEMENT OF CAPITAL GBP 4342.907
2022-05-17CH01Director's details changed for Mr Cameron Stevens on 2022-04-29
2022-05-12SH0119/11/21 STATEMENT OF CAPITAL GBP 4336.138
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE 093092870010
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE 093092870011
2022-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093092870011
2021-11-04SH0106/08/21 STATEMENT OF CAPITAL GBP 4324.053
2021-11-0417/08/21 STATEMENT OF CAPITAL GBP 4336.073
2021-11-0417/08/21 STATEMENT OF CAPITAL GBP 4335.903
2021-11-0417/08/21 STATEMENT OF CAPITAL GBP 4335.638
2021-11-0411/08/21 STATEMENT OF CAPITAL GBP 4332.553
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-09-28RP04SH01Second filing of capital allotment of shares GBP4,299.580
2021-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
2021-08-12SH0101/06/21 STATEMENT OF CAPITAL GBP 4296.265
2021-04-29CH01Director's details changed for Mr Edward James Wray on 2021-04-28
2021-04-20SH0130/03/21 STATEMENT OF CAPITAL GBP 4312.463
2021-03-14SH0119/02/21 STATEMENT OF CAPITAL GBP 4295.415
2021-02-26TM02Termination of appointment of H.F. Secretarial Services Limited on 2021-02-26
2021-02-26SH0119/01/21 STATEMENT OF CAPITAL GBP 4217.481
2021-02-26RES12Resolution of varying share rights or name
2021-02-25SH08Change of share class name or designation
2021-02-08RES13Resolutions passed:
  • New class of share created 24/12/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-02-08MEM/ARTSARTICLES OF ASSOCIATION
2021-02-08RES14Resolutions passed:
  • The sum of £649,841 is capitalised 24/12/2020
  • Resolution removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-08SH0124/12/20 STATEMENT OF CAPITAL GBP 4215.060
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093092870007
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093092870009
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-18SH0109/09/20 STATEMENT OF CAPITAL GBP 2644.370
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093092870007
2020-05-12SH0106/04/20 STATEMENT OF CAPITAL GBP 2559.277
2020-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-20SH0117/03/20 STATEMENT OF CAPITAL GBP 2518.350
2020-03-12SH0106/03/20 STATEMENT OF CAPITAL GBP 285283.573
2020-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-02-06SH0121/12/19 STATEMENT OF CAPITAL GBP 2491.066
2019-12-17SH0114/11/19 STATEMENT OF CAPITAL GBP 2481.971
2019-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-15SH0102/08/19 STATEMENT OF CAPITAL GBP 2350.573
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-13AP01DIRECTOR APPOINTED DOMINIQUE COLLETT
2019-08-12SH0101/07/19 STATEMENT OF CAPITAL GBP 2197.789
2019-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • New class of share created 01/07/2019
  • Resolution of adoption of Articles of Association
2019-07-16SH0106/06/19 STATEMENT OF CAPITAL GBP 2066.754
2019-04-26SH0111/02/19 STATEMENT OF CAPITAL GBP 2062.859
2019-02-20MEM/ARTSARTICLES OF ASSOCIATION
2018-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093092870005
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 093092870004
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-20AP01DIRECTOR APPOINTED MS JUDITH SEITZ RODIN
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 2062.101
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-06-08RES12Resolution of varying share rights or name
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIPP ULLMANN
2018-03-23AP01DIRECTOR APPOINTED MR ANDREW JAMES PHILLIPPS
2017-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093092870003
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093092870002
2017-09-18SH0124/07/17 STATEMENT OF CAPITAL GBP 2060.375
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 2060.375
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093092870001
2017-06-30CH01Director's details changed for Mr Michael Philipp Ullmann on 2017-06-30
2017-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-03RES01ADOPT ARTICLES 25/01/2017
2017-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-27SH0125/01/17 STATEMENT OF CAPITAL GBP 1888.827
2017-02-24SH0113/02/17 STATEMENT OF CAPITAL GBP 2005.683
2017-02-16AP01DIRECTOR APPOINTED NEIL ALEXANDER RIMER
2016-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1574.221
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-10-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-10-02RES01ADOPT ARTICLES 09/09/2015
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093092870001
2015-09-08AP01DIRECTOR APPOINTED EDWARD JAMES WRAY
2015-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-28RES01ADOPT ARTICLES 16/07/2015
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1574.221
2015-08-19AR0107/08/15 FULL LIST
2015-08-19AP04CORPORATE SECRETARY APPOINTED H.F. SECRETARIAL SERVICES LIMITED
2015-08-19SH0116/07/15 STATEMENT OF CAPITAL GBP 1574.221
2015-01-20AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN BUNTING
2015-01-20AP01DIRECTOR APPOINTED MR ALAN WILLIAM MORGAN
2015-01-20AP01DIRECTOR APPOINTED MR MICHAEL PHILIPP ULLMANN
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE DU HECQUET DE RAUVILLE
2015-01-20SH02SUB-DIVISION 19/12/14
2015-01-20RES13SUB DIV 19/12/2014
2015-01-20RES01ADOPT ARTICLES 19/12/2014
2015-01-20AP01DIRECTOR APPOINTED CAMERON STEVENS
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1401.81
2015-01-20SH0124/12/14 STATEMENT OF CAPITAL GBP 1401.81
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2014-11-13AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2014-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to PRODIGY INVESTMENTS 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 PRODIGY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PRODIGY INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PRODIGY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRODIGY INVESTMENTS LIMITED
Trademarks
We have not found any records of PRODIGY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRODIGY INVESTMENTS 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 PRODIGY INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRODIGY INVESTMENTS 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 PRODIGY INVESTMENTS 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 PRODIGY INVESTMENTS 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.