Background WavePink WaveYellow Wave

PROSPECT NOMINEES LIMITED (01056137)

PROSPECT NOMINEES LIMITED (01056137) is an active UK company. incorporated on 30 May 1972. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROSPECT NOMINEES LIMITED has been registered for 53 years. Current directors include DAVIES, David Craig, FOSTER, Michael, HARRIS, Mark and 3 others.

Company Number
01056137
Status
active
Type
ltd
Incorporated
30 May 1972
Age
53 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, David Craig, FOSTER, Michael, HARRIS, Mark, HAWLEY, Christopher John, HUGGINS, Paul Simon, NAGRA, Kulwarn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT NOMINEES LIMITED

PROSPECT NOMINEES LIMITED is an active company incorporated on 30 May 1972 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROSPECT NOMINEES LIMITED was registered 53 years ago.(SIC: 82990)

Status

active

Active since 53 years ago

Company No

01056137

LTD Company

Age

53 Years

Incorporated 30 May 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Timeline

18 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
May 72
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 16
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
May 20
Director Left
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Aug 23
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

PROSPECT SECRETARIES LTD

Active
6 New Street Square, LondonEC4A 3AQ
Corporate secretary
Appointed 25 Jan 2005

DAVIES, David Craig

Active
Eighth Floor, LondonEC4A 3AQ
Born April 1978
Director
Appointed 23 Jan 2012

FOSTER, Michael

Active
Eighth Floor, LondonEC4A 3AQ
Born October 1981
Director
Appointed 22 May 2020

HARRIS, Mark

Active
Eighth Floor, LondonEC4A 3AQ
Born April 1959
Director
Appointed 23 Jan 2012

HAWLEY, Christopher John

Active
Eighth Floor, LondonEC4A 3AQ
Born December 1978
Director
Appointed 15 Mar 2021

HUGGINS, Paul Simon

Active
Eighth Floor, LondonEC4A 3AQ
Born December 1977
Director
Appointed 10 Jul 2023

NAGRA, Kulwarn

Active
6 New Street Square, LondonEC4A 3AQ
Born October 1961
Director
Appointed 13 Apr 2004

GILES, Colin Andrew

Resigned
29 Grovelands Road, PurleyCR8 4LB
Secretary
Appointed N/A
Resigned 25 Jan 2005

KELLY, James Cameron

Resigned
76 Gerard Road, LondonSW13 9QQ
Secretary
Appointed N/A
Resigned 25 Jan 2005

BAKER, Paul Arthur

Resigned
Eighth Floor, LondonEC4A 3AQ
Born October 1965
Director
Appointed 23 Jan 2012
Resigned 31 Mar 2021

BARKER, David Geoffrey

Resigned
Eighth Floor, LondonEC4A 3AQ
Born May 1960
Director
Appointed 25 Jan 2005
Resigned 31 Mar 2021

BISHOP, John Robert Anthony

Resigned
Clyde House 21 Elm Park Road, LondonSW3 6DA
Born August 1935
Director
Appointed N/A
Resigned 31 Mar 1994

BLISS, Christopher Jan Andrew

Resigned
Eighth Floor, LondonEC4A 3AQ
Born August 1957
Director
Appointed 23 Apr 1997
Resigned 30 Sept 2020

DRENNAN, Robert

Resigned
Eighth Floor, LondonEC4A 3AQ
Born February 1953
Director
Appointed 21 Sept 2000
Resigned 14 Mar 2011

GRAINGER, David

Resigned
25 Kerris Way, ReadingRG6 5UW
Born November 1948
Director
Appointed 27 Mar 1997
Resigned 31 Mar 2004

GREENE, Christopher Randall

Resigned
21 Connaught Road, New MaldenKT3 3PZ
Born January 1949
Director
Appointed 12 May 1997
Resigned 31 Mar 2004

HETHERINGTON, Peter Andrew

Resigned
13 Stacks House, LondonSW1 9JS
Born February 1931
Director
Appointed N/A
Resigned 12 Oct 1994

JENNINGS, Frances Jane

Resigned
Eighth Floor, LondonEC4A 3AQ
Born September 1958
Director
Appointed 25 Jan 2005
Resigned 31 Mar 2017

KELLY, James Cameron

Resigned
Eighth Floor, LondonEC4A 3AQ
Born July 1957
Director
Appointed 21 Sept 2000
Resigned 31 Mar 2010

MASINI, Charles Alfred

Resigned
58 West Farm Avenue, AshteadKT21 2JY
Born October 1934
Director
Appointed N/A
Resigned 27 Mar 1997

PRETTEJOHN, Philip Muir

Resigned
Eighth Floor, LondonEC4A 3AQ
Born February 1951
Director
Appointed N/A
Resigned 29 Feb 2016

STOCKWELL, Ralph Alan Owen

Resigned
Flat 3 Marland House, LondonSW1X 9NE
Born January 1943
Director
Appointed N/A
Resigned 19 Jul 2001

WATTS, Trevor

Resigned
Alcheringa, PulboroughRH20 2NG
Born February 1950
Director
Appointed N/A
Resigned 21 Sept 2000

Persons with significant control

3

1 Active
2 Ceased
6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Mr Mark Harris

Ceased
Eighth Floor, LondonEC4A 3AQ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Christopher Jan Andrew Bliss

Ceased
Eighth Floor, LondonEC4A 3AQ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

180

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 November 2024
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
4 November 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
10 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288cChange of Particulars
Legacy
22 April 2003
288cChange of Particulars
Legacy
10 April 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288cChange of Particulars
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363aAnnual Return
Legacy
12 December 2000
363(353)363(353)
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Legacy
11 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
26 November 1997
363aAnnual Return
Legacy
20 August 1997
288cChange of Particulars
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
17 December 1996
287Change of Registered Office
Legacy
25 November 1996
363aAnnual Return
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
19 October 1995
363x363x
Memorandum Articles
1 June 1995
MEM/ARTSMEM/ARTS
Resolution
1 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363x363x
Legacy
19 October 1994
288288
Legacy
22 March 1994
288288
Legacy
16 November 1993
363x363x
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
8 July 1993
RESOLUTIONSResolutions
Resolution
8 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
10 November 1992
287Change of Registered Office
Legacy
30 October 1992
363x363x
Legacy
11 September 1992
288288
Legacy
18 May 1992
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Legacy
2 May 1991
288288
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Legacy
27 February 1990
288288
Legacy
3 January 1990
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Legacy
3 February 1989
288288
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
22 May 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Legacy
21 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Incorporation Company
30 May 1972
NEWINCIncorporation