Background WavePink WaveYellow Wave

PRISM GLOBAL GROUP PLC (14476793)

PRISM GLOBAL GROUP PLC (14476793) is an active UK company. incorporated on 10 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PRISM GLOBAL GROUP PLC has been registered for 3 years. Current directors include IRELAND, Christopher Edward Baker, SHANNON, Geoffrey Anthony.

Company Number
14476793
Status
active
Type
plc
Incorporated
10 November 2022
Age
3 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
IRELAND, Christopher Edward Baker, SHANNON, Geoffrey Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM GLOBAL GROUP PLC

PRISM GLOBAL GROUP PLC is an active company incorporated on 10 November 2022 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. PRISM GLOBAL GROUP PLC was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14476793

PLC Company

Age

3 Years

Incorporated 10 November 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

10 weeks left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

PRISM GLOBAL GROUP LTD
From: 15 February 2023To: 15 February 2023
PRISM UK 1 LIMITED
From: 10 November 2022To: 15 February 2023
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 15 December 2023To: 30 December 2025
Tower 42 Level 35B 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 10 November 2022To: 15 December 2023
Timeline

21 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Funding Round
Dec 22
Capital Update
Dec 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jul 24
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Jan 26
2
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SILVERTREE PARTNERS LLP

Active
North Audley Street, LondonW1K 6LX
Corporate secretary
Appointed 15 Feb 2023

IRELAND, Christopher Edward Baker

Active
Level 19, The Shard, LondonSE1 9SG
Born August 1990
Director
Appointed 10 Nov 2022

SHANNON, Geoffrey Anthony

Active
Level 19, The Shard, LondonSE1 9SG
Born October 1966
Director
Appointed 27 Oct 2025

BARDELLA, Massimiliano

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born May 1979
Director
Appointed 03 Oct 2023
Resigned 27 Sept 2025

DOVER, Alev

Resigned
Level 35b, LondonEC2N 1HQ
Born November 1972
Director
Appointed 10 Nov 2022
Resigned 08 Nov 2023

FERRIS, Rene

Resigned
Level 35b, LondonEC2N 1HQ
Born March 1983
Director
Appointed 16 Mar 2023
Resigned 09 Nov 2023

IRELAND, William Edward Baker

Resigned
Level 35b, LondonEC2N 1HQ
Born June 1950
Director
Appointed 10 Nov 2022
Resigned 04 Aug 2023

NEVELOFF, Rand

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born August 1965
Director
Appointed 28 Sept 2023
Resigned 15 Jul 2024

SCHWIEGER, Brian James

Resigned
Level 35b, LondonEC2N 1HQ
Born February 1968
Director
Appointed 16 Mar 2023
Resigned 26 Sept 2023

TERRY, Caroline Victoria

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born August 1964
Director
Appointed 16 Mar 2023
Resigned 22 Oct 2023

Persons with significant control

3

0 Active
3 Ceased

Alev Dover

Ceased
Level 19, The Shard, LondonSE1 9SG
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2022
Ceased 15 Jan 2026

Rene Ferris

Ceased
25 Old Broad Street, LondonEC2N 1HQ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022
Ceased 02 Dec 2022

Joseph Lourduraj Jayaraj

Ceased
Level 35b, LondonEC2N 1HQ
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Second Filing Of Director Termination With Name
9 April 2024
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts Balance Sheet
15 February 2023
BSBS
Auditors Report
15 February 2023
AUDRAUDR
Auditors Statement
15 February 2023
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
15 February 2023
CERT7CERT7
Re Registration Memorandum Articles
15 February 2023
MARMAR
Resolution
15 February 2023
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
15 February 2023
RR01RR01
Certificate Change Of Name Company
15 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2023
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 January 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 December 2022
SH19Statement of Capital
Legacy
21 December 2022
SH20SH20
Legacy
21 December 2022
CAP-SSCAP-SS
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2022
NEWINCIncorporation