Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P1 INVESTMENT SERVICES LIMITED
Company Information for

P1 INVESTMENT SERVICES LIMITED

C/O PRYDIS SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT,
Company Registration Number
09810560
Private Limited Company
Active

Company Overview

About P1 Investment Services Ltd
P1 INVESTMENT SERVICES LIMITED was founded on 2015-10-05 and has its registered office in Exeter. The organisation's status is listed as "Active". P1 Investment 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
P1 INVESTMENT SERVICES LIMITED
 
Legal Registered Office
C/O PRYDIS SENATE COURT
SOUTHERNHAY GARDENS
EXETER
DEVON
EX1 1NT
 
Previous Names
P1 INVESTMENT MANAGEMENT LIMITED09/03/2023
PRYDIS INVESTMENT MANAGEMENT LIMITED19/10/2015
Filing Information
Company Number 09810560
Company ID Number 09810560
Date formed 2015-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB231941620  
Last Datalog update: 2024-03-06 19:47:27
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 P1 INVESTMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ARTHUR HARRISON PRIDAY
Director 2015-10-05
JOSEPH ROBERT JAMES PRIDAY
Director 2016-11-11
GARY ROBERT RANDALL
Director 2015-10-05
PAUL ADRIAN WHITE
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARION BLACK
Director 2015-10-05 2015-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ARTHUR HARRISON PRIDAY GJ DEVELOPMENTS LTD Director 2018-05-24 CURRENT 2018-05-24 Active
JAMES ARTHUR HARRISON PRIDAY NORDEN DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY GJ CAPITAL LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JAMES ARTHUR HARRISON PRIDAY MONEGASQUE SECURED LENDING LIMITED Director 2017-05-15 CURRENT 2017-02-22 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
JAMES ARTHUR HARRISON PRIDAY FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-01-13 CURRENT 2017-01-03 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS LIMITED Director 2016-11-11 CURRENT 2009-11-18 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
JAMES ARTHUR HARRISON PRIDAY FOOTSTEPSINVESTMENTS (NORDEN) LTD Director 2016-04-18 CURRENT 2014-10-20 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS INSURANCE BROKERS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY FYLDE COAST CARE VILLAGE LIMITED Director 2016-02-29 CURRENT 2015-07-21 Active
JAMES ARTHUR HARRISON PRIDAY P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY PRYDIS SUPPORT LIMITED Director 2015-07-31 CURRENT 2012-01-13 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS CONSULTING LIMITED Director 2015-07-27 CURRENT 1999-07-27 Active
JAMES ARTHUR HARRISON PRIDAY STRAWBERRY INVEST LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
JAMES ARTHUR HARRISON PRIDAY PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
JOSEPH ROBERT JAMES PRIDAY NORDEN DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY PRYDIS PARTNERSHIP LIMITED Director 2017-11-16 CURRENT 2015-08-08 Active
JOSEPH ROBERT JAMES PRIDAY MONEGASQUE SECURED LENDING LIMITED Director 2017-05-15 CURRENT 2017-02-22 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
JOSEPH ROBERT JAMES PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST SYSTEMS LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST ENERGY LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST EDIBLES LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST THALLO LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
JOSEPH ROBERT JAMES PRIDAY FOOTSTEPSINVESTMENTS (NORDEN) LTD Director 2016-04-18 CURRENT 2014-10-20 Active
JOSEPH ROBERT JAMES PRIDAY FYLDE COAST CARE VILLAGE LIMITED Director 2016-02-29 CURRENT 2015-07-21 Active
JOSEPH ROBERT JAMES PRIDAY P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY PRYDIS (NORTH) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY PRYDIS SURVEYING LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2017-10-24
JOSEPH ROBERT JAMES PRIDAY PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
GARY ROBERT RANDALL GJ DEVELOPMENTS LTD Director 2018-05-24 CURRENT 2018-05-24 Active
GARY ROBERT RANDALL GJ CAPITAL LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
GARY ROBERT RANDALL SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
GARY ROBERT RANDALL SECCL TECHNOLOGY LIMITED Director 2017-02-08 CURRENT 2016-06-17 Active
GARY ROBERT RANDALL SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
GARY ROBERT RANDALL PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
GARY ROBERT RANDALL P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
GARY ROBERT RANDALL P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
GARY ROBERT RANDALL PRYDIS TRUSTEES LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GARY ROBERT RANDALL PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
GARY ROBERT RANDALL PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
GARY ROBERT RANDALL PRYDIS LIMITED Director 2013-03-31 CURRENT 2009-11-18 Active
GARY ROBERT RANDALL LOCKINGTON PROPERTIES LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active
GARY ROBERT RANDALL WARD RANDALL NOMINEES LTD Director 2003-07-24 CURRENT 2003-07-24 Dissolved 2013-11-26
GARY ROBERT RANDALL PRYDIS ACCOUNTS LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
GARY ROBERT RANDALL LOCKINGTON LIMITED Director 2002-04-08 CURRENT 2002-04-08 Active
GARY ROBERT RANDALL TAX PROCESSING LIMITED Director 1994-01-14 CURRENT 1994-01-14 Active
PAUL ADRIAN WHITE FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-01-03 CURRENT 2017-01-03 Active
PAUL ADRIAN WHITE PRYDIS INSURANCE BROKERS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
PAUL ADRIAN WHITE PRYDIS PARTNERSHIP LIMITED Director 2015-09-29 CURRENT 2015-08-08 Active
PAUL ADRIAN WHITE STRAWBERRY INVEST LIMITED Director 2015-01-24 CURRENT 2014-01-24 Active
PAUL ADRIAN WHITE PRYDIS EXECUTIVE LIMITED Director 2014-10-24 CURRENT 2013-10-15 Dissolved 2017-08-17
PAUL ADRIAN WHITE PRYDIS WEALTH LIMITED Director 2014-06-04 CURRENT 2001-11-09 Active
PAUL ADRIAN WHITE PERFECT WORLD LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2013-10-29

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
2024-02-07FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-02-07Director's details changed for Mr Hugo Pelham Thorman on 2024-02-07
2024-02-07Change of details for Mr James Arthur Harrison Priday as a person with significant control on 2024-02-07
2024-02-07Director's details changed for Mr Adam Charles Prestwood on 2024-02-07
2024-02-07Director's details changed for Mr Paul Adrian White on 2024-02-07
2024-02-05Sub-division of shares on 2024-01-22
2024-02-05Resolutions passed:<ul><li>Resolution Re: subdivision 22/01/2024</ul>
2023-03-09Company name changed P1 investment management LIMITED\certificate issued on 09/03/23
2023-02-1625/03/21 STATEMENT OF CAPITAL GBP 101250
2023-02-16CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-07FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT RANDALL
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT RANDALL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-17FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-06-01TM02Termination of appointment of Joseph Robert James Priday on 2021-06-01
2021-06-01TM02Termination of appointment of Joseph Robert James Priday on 2021-06-01
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-03AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-05CH01Director's details changed for Mr Hugo Pelham Thorman on 2020-08-05
2020-07-27AP01DIRECTOR APPOINTED MR HUGO PELHAM THORMAN
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-04RES01ADOPT ARTICLES 04/06/20
2020-06-04MEM/ARTSARTICLES OF ASSOCIATION
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-12-12PSC04Change of details for Mr James Arthur Harrison Priday as a person with significant control on 2019-12-12
2019-12-12PSC07CESSATION OF JOSEPH ROBERT JAMES PRIDAY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12AP01DIRECTOR APPOINTED MR ADAM CHARLES PRESTWOOD
2019-12-12AP03Appointment of Mr Joseph Robert James Priday as company secretary on 2019-09-08
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT JAMES PRIDAY
2019-09-25PSC04Change of details for Mr Joseph Robert James Priday as a person with significant control on 2019-09-25
2019-09-25CH01Director's details changed for Mr Joseph Robert James Priday on 2019-09-25
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-02-21AP01DIRECTOR APPOINTED WILLIAM DICKSON
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Senate Court Southernhay Gardens Exeter EX1 1NT England
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom
2018-02-20ANNOTATIONReplacement
2018-02-19SH0116/06/16 STATEMENT OF CAPITAL GBP 100000
2018-02-19SH0104/01/18 STATEMENT OF CAPITAL GBP 100000
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 100000
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-14SH0130/01/18 STATEMENT OF CAPITAL GBP 100000
2018-01-23SH0102/01/18 STATEMENT OF CAPITAL GBP 100000
2018-01-20LATEST SOC20/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-20RP04SH01Second filing of capital allotment of shares GBP100,000
2018-01-20ANNOTATIONClarification
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23RES01ADOPT ARTICLES 23/02/17
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-15SH0103/02/17 STATEMENT OF CAPITAL GBP 100000
2017-02-15SH0103/02/17 STATEMENT OF CAPITAL GBP 100000
2017-02-13ANNOTATIONReplaced
2017-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-11AP01DIRECTOR APPOINTED MR JOSEPH ROBERT JAMES PRIDAY
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-21SH0107/09/16 STATEMENT OF CAPITAL GBP 100000
2016-09-21SH0107/09/16 STATEMENT OF CAPITAL GBP 100000
2016-09-21SH0107/09/16 STATEMENT OF CAPITAL GBP 100000
2016-03-02SH0105/10/15 STATEMENT OF CAPITAL GBP 7500
2016-02-18AP01DIRECTOR APPOINTED MR GARY ROBERT RANDALL
2016-02-02AR0101/02/16 FULL LIST
2015-10-19AA01CURRSHO FROM 31/10/2016 TO 30/09/2016
2015-10-19RES15CHANGE OF NAME 19/10/2015
2015-10-19CERTNMCOMPANY NAME CHANGED PRYDIS INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/10/15
2015-10-09TM01TERMINATE DIR APPOINTMENT
2015-10-06AP01DIRECTOR APPOINTED MR JAMES ARTHR HARRISON PRIDAY
2015-10-06AP01DIRECTOR APPOINTED MR PAUL ADRIAN WHITE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARION BLACK
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05NEWINCCERTIFICATE 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 P1 INVESTMENT 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 P1 INVESTMENT 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
P1 INVESTMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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
2016-09-30

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 P1 INVESTMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of P1 INVESTMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P1 INVESTMENT SERVICES LIMITED
Trademarks
We have not found any records of P1 INVESTMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P1 INVESTMENT 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 P1 INVESTMENT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P1 INVESTMENT 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 P1 INVESTMENT 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 P1 INVESTMENT 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.