Background WavePink WaveYellow Wave

PROPITEER CAPITAL PLC (12101322)

PROPITEER CAPITAL PLC (12101322) is an active UK company. incorporated on 12 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROPITEER CAPITAL PLC has been registered for 6 years. Current directors include GAYNOR, David John, LACK, Paul Vernon, MCCALLION, Jane.

Company Number
12101322
Status
active
Type
plc
Incorporated
12 July 2019
Age
6 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GAYNOR, David John, LACK, Paul Vernon, MCCALLION, Jane
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER CAPITAL PLC

PROPITEER CAPITAL PLC is an active company incorporated on 12 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROPITEER CAPITAL PLC was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12101322

PLC Company

Age

6 Years

Incorporated 12 July 2019

Size

N/A

Accounts

ARD: 29/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2024
Period: 1 July 2023 - 29 June 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 13 May 2024 (1 year ago)
Submitted on 20 May 2024 (1 year ago)

Next Due

Due by 27 May 2025
For period ending 13 May 2025

Previous Company Names

ASSET BACKED SECURED BOND PLC
From: 12 July 2019To: 11 May 2020
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

, PO Box 4385, 12101322 - Companies House Default Address, Cardiff, CF14 8LH
From: 8 April 2020To: 30 October 2025
, Salisbury House London Wall, London, EC2M 5PS, England
From: 27 February 2020To: 8 April 2020
, 6 Chesterfield Gardens, London, W1J 5BQ, United Kingdom
From: 12 July 2019To: 27 February 2020
Timeline

80 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Mar 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Aug 20
Director Joined
Jan 21
Director Left
May 21
Director Left
Jun 24
Director Joined
Sept 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
61
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCCALLION, Jane

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 13 Jan 2026

GAYNOR, David John

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1944
Director
Appointed 13 Sept 2024

LACK, Paul Vernon

Active
99 Gresham Street, LondonEC2V 7NG
Born December 1968
Director
Appointed 06 Dec 2025

MCCALLION, Jane

Active
99 Gresham Street, LondonEC2V 7NG
Born June 1967
Director
Appointed 30 May 2025

HOLE, Paul

Resigned
CardiffCF14 8LH
Secretary
Appointed 31 Jul 2020
Resigned 31 Aug 2024

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 27 Mar 2020
Resigned 29 Jul 2020

D&A SECRETARIAL SERVICES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate secretary
Appointed 12 Jul 2019
Resigned 27 Mar 2020

BHULLAR, Karanbir Singh

Resigned
London Wall, LondonEC2M 5PS
Born February 1988
Director
Appointed 12 Jul 2019
Resigned 27 Mar 2020

GAYNOR, David John

Resigned
Maldon Road, WithamCM8 3HY
Born May 1944
Director
Appointed 29 Jul 2020
Resigned 19 Jun 2024

HOLE, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born October 1965
Director
Appointed 22 Jan 2021
Resigned 19 May 2021

LACK, Paul Vernon

Resigned
99 Gresham Street, LondonEC2V 7NG
Born December 1968
Director
Appointed 29 Jul 2020
Resigned 06 Dec 2025

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 27 Mar 2020
Resigned 29 Jul 2020

PADGETT, Simon William

Resigned
London Wall, LondonEC2M 5PS
Born October 1961
Director
Appointed 12 Jul 2019
Resigned 27 Mar 2020

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 27 Mar 2020
Resigned 29 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Harewood Mews, LeedsLS17 9LY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2020
Ceased 27 Mar 2020
London WallEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 12 Jul 2019
Ceased 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Default Companies House Service Address Applied Psc
17 September 2025
RP10RP10
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
17 September 2025
RP05RP05
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Memorandum Articles
7 November 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
28 September 2024
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Resolution
11 May 2020
RESOLUTIONSResolutions
Legacy
15 April 2020
CERT8ACERT8A
Application Trading Certificate
15 April 2020
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Incorporation Company
12 July 2019
NEWINCIncorporation