Background WavePink WaveYellow Wave

PRIORITY INTELLIGENCE ADVISORY LIMITED (08280813)

PRIORITY INTELLIGENCE ADVISORY LIMITED (08280813) is an active UK company. incorporated on 5 November 2012. 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.. PRIORITY INTELLIGENCE ADVISORY LIMITED has been registered for 13 years. Current directors include PORRETTI, Pier Giorgio.

Company Number
08280813
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
16 Whitehall, London, SW1A 2DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PORRETTI, Pier Giorgio
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORITY INTELLIGENCE ADVISORY LIMITED

PRIORITY INTELLIGENCE ADVISORY LIMITED is an active company incorporated on 5 November 2012 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.. PRIORITY INTELLIGENCE ADVISORY LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08280813

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

16 Whitehall Flat 2 London, SW1A 2DY,

Previous Addresses

207 Regent Street London W1B 3HH
From: 27 August 2013To: 8 November 2019
International House 6Th Floor 223 Regent Street London W1B 2QD United Kingdom
From: 5 November 2012To: 27 August 2013
Timeline

13 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 22
Director Left
Jul 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PORRETTI, Pier Giorgio

Active
Whitehall, LondonSW1A 2DY
Born August 1966
Director
Appointed 18 Jul 2022

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 26 Aug 2013
Resigned 20 Jul 2020

MILLER & CO. SECRETARIES LIMITED

Resigned
6th Floor, LondonW1B 2QD
Corporate secretary
Appointed 05 Nov 2012
Resigned 26 Aug 2013

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 26 Aug 2013
Resigned 05 Nov 2018

DANESE, Mario

Resigned
6th Floor, LondonW1B 2QD
Born September 1963
Director
Appointed 06 Jul 2013
Resigned 26 Jul 2013

DANESE, Mario

Resigned
Floor, LondonW1J 9EH
Born September 1963
Director
Appointed 05 Nov 2012
Resigned 06 Jul 2013

MAGGIORE, Irene

Resigned
Merrow Street, LondonSE17 2NY
Born May 1991
Director
Appointed 24 Aug 2020
Resigned 18 Jul 2022

WOJCIK, Justyna

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1985
Director
Appointed 05 Nov 2018
Resigned 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 May 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Corporate Secretary Company With Name
2 September 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Termination Director Company
27 August 2013
TM01Termination of Director
Termination Secretary Company With Name
26 August 2013
TM02Termination of Secretary
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
6 July 2013
TM01Termination of Director
Incorporation Company
5 November 2012
NEWINCIncorporation