Background WavePink WaveYellow Wave

PREFEQUITY HOLDINGS 2018 LIMITED (08333482)

PREFEQUITY HOLDINGS 2018 LIMITED (08333482) is an active UK company. incorporated on 17 December 2012. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PREFEQUITY HOLDINGS 2018 LIMITED has been registered for 13 years. Current directors include POLE, John Alexander George Carew, WOOD, Ian Mark David.

Company Number
08333482
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
83 Queens Road, Brighton, BN1 3XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
POLE, John Alexander George Carew, WOOD, Ian Mark David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREFEQUITY HOLDINGS 2018 LIMITED

PREFEQUITY HOLDINGS 2018 LIMITED is an active company incorporated on 17 December 2012 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PREFEQUITY HOLDINGS 2018 LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08333482

LTD Company

Age

13 Years

Incorporated 17 December 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 3 October 2025 (6 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 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CURZON 4000 LIMITED
From: 17 December 2012To: 28 October 2021
Contact
Address

83 Queens Road Brighton, BN1 3XE,

Previous Addresses

Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England
From: 9 July 2021To: 5 May 2022
48 Berkeley Square London W1J 5AX
From: 1 December 2015To: 9 July 2021
, 2 Charles Street, London, W1J 5DB
From: 17 December 2012To: 1 December 2015
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jan 13
Loan Secured
Mar 14
Director Joined
May 14
New Owner
Sept 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Apr 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

POLE, John Alexander George Carew

Active
Pall Mall, LondonSW1Y 5LU
Born July 1975
Director
Appointed 14 Jun 2021

WOOD, Ian Mark David

Active
Eley Drive, BrightonBN2 7FH
Born May 1967
Director
Appointed 14 Jun 2021

LINEHAN, Kieran Bernard

Resigned
Berkeley Square, LondonW1J 5AX
Secretary
Appointed 17 Dec 2012
Resigned 14 Jun 2021

DICKENS, Theo Benjamin

Resigned
Pall Mall, LondonSW1Y 5LU
Born January 1967
Director
Appointed 14 Jun 2021
Resigned 11 Apr 2024

KIRBY, Andrew Michael James

Resigned
Mill Street, StowmarketIP14 5BJ
Born January 1972
Director
Appointed 28 Oct 2021
Resigned 29 Apr 2022

LINEHAN, Kieran Bernard

Resigned
Berkeley Square, LondonW1J 5AX
Born October 1947
Director
Appointed 17 Dec 2012
Resigned 14 Jun 2021

PERCIVAL, Christopher

Resigned
Berkeley Square, LondonW1J 5AX
Born September 1965
Director
Appointed 17 Dec 2012
Resigned 14 Jun 2021

YOUNGER, Shane

Resigned
Berkeley Square, LondonW1J 5AX
Born October 1953
Director
Appointed 31 Dec 2013
Resigned 14 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Prefequity Private Capital I (Jersey) Gp Acting In Its Capacity As General Partner Of Prefequity Private Capital I (Jersey) Lp

Active
66-72 Esplanade, St HelierJE1 1GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021

Mr Kieran Bernard Linehan

Ceased
Berkeley Square, LondonW1J 5AX
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 October 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 October 2021
RP04AP01RP04AP01
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 June 2021
RESOLUTIONSResolutions
Memorandum Articles
30 June 2021
MAMA
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Resolution
16 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Legacy
24 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Legacy
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Incorporation Company
17 December 2012
NEWINCIncorporation