Background WavePink WaveYellow Wave

UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED (10095126)

UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED (10095126) is an active UK company. incorporated on 31 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED has been registered for 10 years. Current directors include BREEN, Anne Kathryn, MOSCOW, Simon Brett, MURRAY, Cameron Shaun.

Company Number
10095126
Status
active
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BREEN, Anne Kathryn, MOSCOW, Simon Brett, MURRAY, Cameron Shaun
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED

UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED is an active company incorporated on 31 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10095126

LTD Company

Age

10 Years

Incorporated 31 March 2016

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

ABERDEEN UK PRS GENERAL PARTNER LIMITED
From: 31 March 2016To: 1 April 2016
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 31 March 2016To: 5 December 2022
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 31 Mar 2020

BREEN, Anne Kathryn

Active
Bishopsgate, LondonEC2M 4AG
Born September 1972
Director
Appointed 31 Oct 2022

MOSCOW, Simon Brett

Active
Bishopsgate, LondonEC2M 4AG
Born October 1973
Director
Appointed 28 Feb 2025

MURRAY, Cameron Shaun

Active
Bishopsgate, LondonEC2M 4AG
Born August 1969
Director
Appointed 16 Oct 2020

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 31 Mar 2016
Resigned 31 Mar 2020

DUNNE, James Richard

Resigned
Bishopsgate, LondonEC2M 4AG
Born December 1975
Director
Appointed 31 Oct 2022
Resigned 28 Feb 2025

FERGUSON, James Gerard

Resigned
1 Bread Street, LondonEC4M 9HH
Born February 1953
Director
Appointed 31 Mar 2016
Resigned 11 Sept 2018

FRASER, Nicola Jane

Resigned
1 Bread Street, LondonEC4M 9HH
Born July 1972
Director
Appointed 31 Mar 2016
Resigned 07 Jun 2019

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 28 Feb 2019
Resigned 16 Oct 2020

IRELAND, Nicholas James Patrick

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1968
Director
Appointed 16 Oct 2020
Resigned 31 Oct 2022

LAING, Andrew Arthur

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1952
Director
Appointed 31 Mar 2016
Resigned 28 Feb 2019

MARSHALL, Richard George

Resigned
1 Bread Street, LondonEC4M 9HH
Born April 1974
Director
Appointed 11 Sept 2018
Resigned 16 Oct 2020

Persons with significant control

1

Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
1 October 2024
AAMDAAMD
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2016
NEWINCIncorporation