Background WavePink WaveYellow Wave

PRYTANIA ASSET MANAGEMENT LIMITED (10500586)

PRYTANIA ASSET MANAGEMENT LIMITED (10500586) is an active UK company. incorporated on 28 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PRYTANIA ASSET MANAGEMENT LIMITED has been registered for 9 years. Current directors include FACKRELL, Gideon Paul Jeffrey, FELTON, Eric, HALE, Mark and 1 others.

Company Number
10500586
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
C/O Prytania Investment Advisors Llp, London, EC4N 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FACKRELL, Gideon Paul Jeffrey, FELTON, Eric, HALE, Mark, LINDSEY, Melvin
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYTANIA ASSET MANAGEMENT LIMITED

PRYTANIA ASSET MANAGEMENT LIMITED is an active company incorporated on 28 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PRYTANIA ASSET MANAGEMENT LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10500586

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 3 December 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)

Next Due

Due by 17 December 2025
For period ending 3 December 2025
Contact
Address

C/O Prytania Investment Advisors Llp 18 King William Street London, EC4N 7BP,

Previous Addresses

1 Ropemaker Street London EC2Y 9AW England
From: 3 January 2020To: 29 April 2024
1 Ropemaker Street 1 Ropemaker Street London EC2Y 9AW England
From: 20 December 2019To: 3 January 2020
1-2 Broadgate London EC2M 2QS England
From: 31 October 2019To: 20 December 2019
107 Cheapside London EC2V 6DN England
From: 19 April 2017To: 31 October 2019
60 Cannon Street London EC4N 6NP United Kingdom
From: 28 November 2016To: 19 April 2017
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Capital Update
Apr 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Capital Update
Apr 18
Director Joined
Apr 19
Director Left
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Jul 22
Capital Update
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Share Buyback
Dec 22
Capital Reduction
Dec 22
Funding Round
May 24
Funding Round
Jan 26
15
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FACKRELL, Gideon Paul Jeffrey

Active
18a Bolton Road, LondonW4 3TB
Secretary
Appointed 24 Feb 2017

FACKRELL, Gideon Paul Jeffrey

Active
18 King William Street, LondonEC4N 7BP
Born April 1970
Director
Appointed 07 Mar 2018

FELTON, Eric

Active
18 King William Street, LondonEC4N 7BP
Born January 1964
Director
Appointed 01 Apr 2019

HALE, Mark

Active
18 King William Street, LondonEC4N 7BP
Born October 1964
Director
Appointed 24 Feb 2017

LINDSEY, Melvin

Active
18 King William Street, LondonEC4N 7BP
Born May 1964
Director
Appointed 08 Jul 2022

COOK, Joseph Paul

Resigned
Cheapside, LondonEC2V 6DN
Born March 1950
Director
Appointed 24 Feb 2017
Resigned 26 Sept 2017

FACKRELL, Gideon Paul Jeffrey

Resigned
LondonEC4N 6NP
Born April 1970
Director
Appointed 28 Nov 2016
Resigned 24 Feb 2017

IRVINE, James Francis

Resigned
Cheapside, LondonEC2V 6DN
Born February 1960
Director
Appointed 24 Feb 2017
Resigned 26 Sept 2017

JONES, David Gareth

Resigned
Ropemaker Street, LondonEC2Y 9AW
Born November 1948
Director
Appointed 24 Feb 2017
Resigned 31 Jul 2022

MACHALE, Joseph Patrick

Resigned
Cheapside, LondonEC2V 6DN
Born August 1951
Director
Appointed 24 Feb 2017
Resigned 23 May 2019

MALCOLM, Fraser George

Resigned
Cheapside, LondonEC2V 6DN
Born October 1967
Director
Appointed 24 Feb 2017
Resigned 26 Sept 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Gideon Paul Jeffrey Fackrell

Ceased
LondonEC4N 6NP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
20 January 2026
RESOLUTIONSResolutions
Memorandum Articles
19 January 2026
MAMA
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Capital Cancellation Shares
29 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 August 2022
SH19Statement of Capital
Legacy
26 August 2022
CAP-SSCAP-SS
Legacy
26 August 2022
SH20SH20
Resolution
26 August 2022
RESOLUTIONSResolutions
Resolution
25 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Memorandum Articles
25 July 2022
MAMA
Accounts Amended With Accounts Type Group
9 December 2021
AAMDAAMD
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 January 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
10 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Memorandum Articles
24 July 2019
MAMA
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Resolution
13 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Capital Statement Capital Company With Date Currency Figure
10 April 2018
SH19Statement of Capital
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 November 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
1 June 2017
RP04SH01RP04SH01
Legacy
25 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2017
SH19Statement of Capital
Legacy
25 April 2017
CAP-SSCAP-SS
Resolution
25 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Resolution
2 March 2017
RESOLUTIONSResolutions
Resolution
2 March 2017
RESOLUTIONSResolutions
Incorporation Company
28 November 2016
NEWINCIncorporation