Background WavePink WaveYellow Wave

PRESTIGE CAPITAL SERVICES LIMITED (06277530)

PRESTIGE CAPITAL SERVICES LIMITED (06277530) is an active UK company. incorporated on 12 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. PRESTIGE CAPITAL SERVICES LIMITED has been registered for 18 years. Current directors include ROMANEK, Michael Anthony, WINWARD, Deborah Ann.

Company Number
06277530
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
1 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROMANEK, Michael Anthony, WINWARD, Deborah Ann
SIC Codes
64999, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE CAPITAL SERVICES LIMITED

PRESTIGE CAPITAL SERVICES LIMITED is an active company incorporated on 12 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. PRESTIGE CAPITAL SERVICES LIMITED was registered 18 years ago.(SIC: 64999, 82110)

Status

active

Active since 18 years ago

Company No

06277530

LTD Company

Age

18 Years

Incorporated 12 June 2007

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

PRESTIGE ASSET MANAGEMENT LIMITED
From: 23 October 2007To: 4 January 2022
PRESTIGE CAPITAL MANAGEMENT LIMITED
From: 12 June 2007To: 23 October 2007
Contact
Address

1 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY
From: 12 June 2007To: 29 December 2021
Timeline

13 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Dec 09
Funding Round
Oct 10
Director Joined
Dec 10
Director Left
Nov 11
Funding Round
Mar 12
Director Left
Oct 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Director Left
Jan 14
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Oct 23
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Apr 2025

ROMANEK, Michael Anthony

Active
Charterhouse Mews, LondonEC1M 6BB
Born December 1966
Director
Appointed 21 Dec 2009

WINWARD, Deborah Ann

Active
Charterhouse Mews, LondonEC1M 6BB
Born May 1970
Director
Appointed 26 Sept 2007

MAY, Graham Philip

Resigned
Charterhouse Mews, LondonEC1M 6BB
Secretary
Appointed 09 Jul 2008
Resigned 25 Apr 2025

COBBETTS (SECRETARIAL) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 12 Jun 2007
Resigned 09 Jul 2008

CURLING, David Anthony Bryan

Resigned
36 Spital Square, LondonE1 6DY
Born January 1943
Director
Appointed 12 Jun 2007
Resigned 17 Jan 2020

LARGE, Robert Edward

Resigned
45 Yew Tree Road, DorkingRH4 1NE
Born May 1962
Director
Appointed 12 Jun 2007
Resigned 30 Jan 2009

MCGREGOR, Robert

Resigned
Charterhouse Mews, LondonEC1M 6BB
Born October 1953
Director
Appointed 14 Oct 2020
Resigned 20 Oct 2023

REEVES, Craig

Resigned
Casa 2, BarcelonaCP 08197
Born March 1973
Director
Appointed 30 Mar 2009
Resigned 31 Oct 2011

WELLESLEY, Garret Graham

Resigned
Ashbourne Manor, WidfordSG12 8SZ
Born March 1965
Director
Appointed 26 Sept 2007
Resigned 28 Sept 2012

WRIDE, Nicholas Peter

Resigned
36 Spital Square, LondonE1 6DY
Born February 1961
Director
Appointed 01 Dec 2010
Resigned 25 Nov 2013

Persons with significant control

1

Mr Craig Reeves

Active
Charterhouse Mews, LondonEC1M 6BB
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Resolution
10 December 2012
RESOLUTIONSResolutions
Resolution
10 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
10 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Resolution
7 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
123Notice of Increase in Nominal Capital
Resolution
31 July 2009
RESOLUTIONSResolutions
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
122122
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
287Change of Registered Office
Legacy
10 July 2008
363aAnnual Return
Legacy
23 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
5 February 2008
225Change of Accounting Reference Date
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 2007
NEWINCIncorporation