Background WavePink WaveYellow Wave

PRESTBURY INVESTMENT HOLDINGS LIMITED (03985560)

PRESTBURY INVESTMENT HOLDINGS LIMITED (03985560) is an active UK company. incorporated on 4 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRESTBURY INVESTMENT HOLDINGS LIMITED has been registered for 25 years. Current directors include GUMM, Sandra Louise, LESLAU, Nicholas Mark, WALFORD, Ben.

Company Number
03985560
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
Cavendish House, London, W1G 0PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUMM, Sandra Louise, LESLAU, Nicholas Mark, WALFORD, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTBURY INVESTMENT HOLDINGS LIMITED

PRESTBURY INVESTMENT HOLDINGS LIMITED is an active company incorporated on 4 May 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRESTBURY INVESTMENT HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

03985560

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

GLASSWAY LIMITED
From: 4 May 2000To: 4 August 2000
Contact
Address

Cavendish House 18 Cavendish Square London, W1G 0PJ,

Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Loan Secured
Mar 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Cleared
Sept 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Dec 19
Owner Exit
Mar 20
Capital Reduction
Mar 23
Share Buyback
Mar 23
Capital Reduction
Oct 23
Capital Reduction
Nov 23
Owner Exit
May 24
Director Joined
Dec 24
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GUMM, Sandra Louise

Active
Cavendish House, LondonW1G 0PJ
Secretary
Appointed 02 Aug 2000

GUMM, Sandra Louise

Active
Cavendish House, LondonW1G 0PJ
Born September 1966
Director
Appointed 02 Aug 2000

LESLAU, Nicholas Mark

Active
Cavendish House, LondonW1G 0PJ
Born August 1959
Director
Appointed 02 Aug 2000

WALFORD, Ben

Active
Cavendish House, LondonW1G 0PJ
Born March 1979
Director
Appointed 10 Dec 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 04 May 2000
Resigned 02 Aug 2000

EVANS, Timothy James

Resigned
1 Overcote Lane, NeedingworthPE27 4TU
Born October 1969
Director
Appointed 26 Apr 2005
Resigned 03 May 2005

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 04 May 2000
Resigned 02 Aug 2000

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 04 May 2000
Resigned 02 Aug 2000

WRAY, Nigel William

Resigned
Cavendish House, LondonW1G 0PJ
Born April 1948
Director
Appointed 29 Sept 2003
Resigned 05 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel William Wray

Ceased
18 Cavendish Square, LondonW19 0PJ
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2019

Mr Nicholas Mark Leslau

Ceased
18 Cavendish Square, LondonW19 0PJ
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Champions Way, LondonNW4 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Capital Cancellation Shares
15 November 2023
SH06Cancellation of Shares
Memorandum Articles
27 October 2023
MAMA
Capital Cancellation Shares
16 October 2023
SH06Cancellation of Shares
Resolution
20 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Resolution
17 March 2023
RESOLUTIONSResolutions
Memorandum Articles
17 March 2023
MAMA
Capital Cancellation Shares
7 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 March 2023
SH03Return of Purchase of Own Shares
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
10 February 2023
MAMA
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Group
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Bulk List Shareholders
1 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Bulk List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
24 May 2011
AR01AR01
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
17 May 2010
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Group
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 November 2007
AAAnnual Accounts
Legacy
6 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
169169
Resolution
8 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288cChange of Particulars
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
14 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
14 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 February 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2000
88(2)R88(2)R
Legacy
13 November 2000
123Notice of Increase in Nominal Capital
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
123Notice of Increase in Nominal Capital
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
122122
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
225Change of Accounting Reference Date
Legacy
10 August 2000
287Change of Registered Office
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2000
NEWINCIncorporation