Background WavePink WaveYellow Wave

PREQIN LTD (04456744)

PREQIN LTD (04456744) is an active UK company. incorporated on 7 June 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. PREQIN LTD has been registered for 23 years. Current directors include BRYDEN, Benjamin James Glendinning, MURRAY, Joanna Emily.

Company Number
04456744
Status
active
Type
ltd
Incorporated
7 June 2002
Age
23 years
Address
1st Floor, Verde, London, SW1E 5DH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BRYDEN, Benjamin James Glendinning, MURRAY, Joanna Emily
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREQIN LTD

PREQIN LTD is an active company incorporated on 7 June 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PREQIN LTD was registered 23 years ago.(SIC: 58190)

Status

active

Active since 23 years ago

Company No

04456744

LTD Company

Age

23 Years

Incorporated 7 June 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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PRIVATE EQUITY INTELLIGENCE LIMITED
From: 15 May 2006To: 5 August 2008
PREQIN LIMITED
From: 6 April 2006To: 15 May 2006
PRIVATE EQUITY INTELLIGENCE LIMITED
From: 21 August 2002To: 6 April 2006
ASSET RESEARCH LIMITED
From: 7 June 2002To: 21 August 2002
Contact
Address

1st Floor, Verde 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ
From: 18 November 2014To: 24 August 2021
Equitable House 47 King William Street London EC4R 9AF
From: 13 October 2010To: 18 November 2014
Scotia House 33 Finsbury Square London EC2A 1BB
From: 7 June 2002To: 13 October 2010
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jul 19
Loan Cleared
Oct 20
Director Joined
Feb 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Joined
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Funding Round
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
Capital Update
Nov 25
Funding Round
Nov 25
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 01 Jan 2023

BRYDEN, Benjamin James Glendinning

Active
10 Bressenden Place, LondonSW1E 5DH
Born June 1983
Director
Appointed 14 Apr 2025

MURRAY, Joanna Emily

Active
10 Bressenden Place, LondonSW1E 5DH
Born January 1979
Director
Appointed 14 Apr 2025

HAWKINS, Christopher James Nicholas

Resigned
10 Bressenden Place, LondonSW1E 5DH
Secretary
Appointed 03 May 2022
Resigned 01 Jan 2023

O'HARE, Alfred Louis Mark

Resigned
10 Bressenden Place, LondonSW1E 5DH
Secretary
Appointed 07 Jun 2002
Resigned 03 May 2022

ROBINSON, Lynn

Resigned
10 Bressenden Place, LondonSW1E 5DH
Secretary
Appointed 02 Aug 2013
Resigned 03 May 2022

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Jun 2002
Resigned 07 Jun 2002

ARNOTT, Nicholas Colin

Resigned
16 Witches Lane, SevenoaksTN13 2AX
Born March 1972
Director
Appointed 01 Jul 2002
Resigned 10 Jun 2011

FERGUSON, Christopher Charles

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born October 1986
Director
Appointed 05 Feb 2021
Resigned 14 Apr 2025

HODGSON, Michael Kenneth

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born September 1973
Director
Appointed 11 Jul 2011
Resigned 24 Nov 2016

KNAACK, Christoph

Resigned
Verde, LondonSW1E 5DH
Born October 1986
Director
Appointed 09 Mar 2022
Resigned 03 Mar 2025

LAMB, Ryan

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born August 1985
Director
Appointed 24 Nov 2016
Resigned 10 Jul 2019

O'HARE, Alfred Louis Mark

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born October 1958
Director
Appointed 07 Jun 2002
Resigned 15 Oct 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 07 Jun 2002
Resigned 07 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
Verde, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Upper Thames Street, LondonEC4V 3BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2021

Mr Alfred Louis Mark O'Hare

Ceased
10 Bressenden Place, LondonSW1E 5DH
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

136

Change Sail Address Company With New Address
4 March 2026
AD02Notification of Single Alternative Inspection Location
Legacy
17 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Legacy
17 November 2025
CAP-SSCAP-SS
Resolution
17 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
12 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Resolution
22 June 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 June 2011
SH10Notice of Particulars of Variation
Memorandum Articles
22 June 2011
MEM/ARTSMEM/ARTS
Resolution
22 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Move Registers To Registered Office Company
17 June 2011
AD04Change of Accounting Records Location
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Move Registers To Sail Company
22 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
363aAnnual Return
Legacy
6 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Memorandum Articles
14 August 2008
MEM/ARTSMEM/ARTS
Legacy
4 August 2008
287Change of Registered Office
Certificate Change Of Name Company
2 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Certificate Change Of Name Company
15 May 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
122122
Legacy
24 February 2004
88(2)R88(2)R
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
225Change of Accounting Reference Date
Legacy
13 May 2003
88(2)R88(2)R
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
123Notice of Increase in Nominal Capital
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2002
NEWINCIncorporation