Background WavePink WaveYellow Wave

PRISM (GENERAL PARTNER) LIMITED (04404372)

PRISM (GENERAL PARTNER) LIMITED (04404372) is an active UK company. incorporated on 26 March 2002. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. PRISM (GENERAL PARTNER) LIMITED has been registered for 23 years. Current directors include HANSEN-LUKE, Raymond Douglas, KNOX, David Paul, MUIR, Andrew Victor Graham, Dr.

Company Number
04404372
Status
active
Type
ltd
Incorporated
26 March 2002
Age
23 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
HANSEN-LUKE, Raymond Douglas, KNOX, David Paul, MUIR, Andrew Victor Graham, Dr
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM (GENERAL PARTNER) LIMITED

PRISM (GENERAL PARTNER) LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. PRISM (GENERAL PARTNER) LIMITED was registered 23 years ago.(SIC: 66110)

Status

active

Active since 23 years ago

Company No

04404372

LTD Company

Age

23 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

MEAUJO (586) LIMITED
From: 26 March 2002To: 29 April 2002
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL England
From: 29 September 2021To: 13 November 2024
Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP
From: 26 March 2002To: 29 September 2021
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Dec 10
Director Joined
Apr 13
Director Left
Jul 15
Director Joined
Jun 18
Director Joined
Nov 18
Director Joined
Mar 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HANSEN-LUKE, Raymond Douglas

Active
1 Scott Place, ManchesterM3 3AA
Born April 1970
Director
Appointed 31 Mar 2025

KNOX, David Paul

Active
1 Scott Place, ManchesterM3 3AA
Born June 1965
Director
Appointed 31 Mar 2025

MUIR, Andrew Victor Graham, Dr

Active
1 Scott Place, ManchesterM3 3AA
Born October 1963
Director
Appointed 18 Mar 2005

JENKINS, David Peter

Resigned
2 Holly Bush Close, SwadlincoteDE12 8DD
Secretary
Appointed 09 Aug 2004
Resigned 30 Jun 2008

SWAINBANK, Terence

Resigned
47 Barsbank Lane, LymmWA13 0ER
Secretary
Appointed 21 May 2002
Resigned 09 Aug 2004

WOOD, Roger Vernon

Resigned
C/O Spencer Gardner Dickins, CoventryCV1 2TL
Secretary
Appointed 01 Jul 2008
Resigned 31 Dec 2021

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 26 Mar 2002
Resigned 21 May 2002

DAVIES, Julie Mary

Resigned
1 Scott Place, ManchesterM3 3AA
Born January 1967
Director
Appointed 26 Jun 2018
Resigned 31 Mar 2025

LEIGH, Alexander Marjan

Resigned
1 Scott Place, ManchesterM3 3AA
Born August 1985
Director
Appointed 27 Feb 2023
Resigned 31 Mar 2025

NEWMAN, Julie Ann

Resigned
Dawney Drive, West MidlandsB75 5JA
Born January 1959
Director
Appointed 01 Dec 2010
Resigned 30 Jun 2015

O'NEILL, John Paul

Resigned
Coombe Langly, Kingston Upon ThamesKT2 7JZ
Born February 1948
Director
Appointed 21 May 2002
Resigned 15 Nov 2006

SEXTON, Peter Oliver Wharton

Resigned
1 Scott Place, ManchesterM3 3AA
Born August 1973
Director
Appointed 20 Nov 2018
Resigned 31 Mar 2025

STANGER, Edward

Resigned
Whitewings Southmeads Road, LeicesterLE2 2LR
Born June 1933
Director
Appointed 26 Sept 2006
Resigned 31 Jan 2008

STOTT, Anthony David

Resigned
1 Scott Place, ManchesterM3 3AA
Born October 1966
Director
Appointed 26 Sept 2006
Resigned 31 Mar 2025

SWAINBANK, Terence

Resigned
47 Barsbank Lane, LymmWA13 0ER
Born October 1949
Director
Appointed 21 May 2002
Resigned 15 Nov 2006

WHITE, Richard Kelvin Mark

Resigned
Lower End, OxfordOX44 7NJ
Born November 1958
Director
Appointed 08 Apr 2013
Resigned 31 Mar 2025

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 26 Mar 2002
Resigned 21 May 2002

Persons with significant control

1

Waterloo Street, BirminghamB2 5PP

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
10 March 2008
287Change of Registered Office
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
287Change of Registered Office
Legacy
15 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2002
NEWINCIncorporation