Background WavePink WaveYellow Wave

PRIORY FINANCE COMPANY LIMITED (FC024699)

PRIORY FINANCE COMPANY LIMITED (FC024699) is an active UK company. incorporated on 22 May 2003. with registered office in George Town. PRIORY FINANCE COMPANY LIMITED has been registered for 22 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
FC024699
Status
active
Type
oversea-company
Incorporated
22 May 2003
Age
22 years
Address
PO BOX 309 Gt, Ugland House, George Town
Directors
HALL, David James, LEE, James Benjamin

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY FINANCE COMPANY LIMITED

PRIORY FINANCE COMPANY LIMITED is an active company incorporated on 22 May 2003 with the registered office located in George Town. PRIORY FINANCE COMPANY LIMITED was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

FC024699

OVERSEA-COMPANY Company

Age

22 Years

Incorporated 22 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

PRIORY FINANCE COMPANY (C.I.) LIMITED
From: 7 October 2003To: 1 May 2012
PRIORY FINANCE COMPANY LIMITED
From: 11 August 2003To: 7 October 2003
Contact
Address

PO BOX 309 Gt, Ugland House South Church Street George Town, ,

Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 15 Sept 2008

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

BRADSHAW, Stephen Wallace

Resigned
Great Elm, Nr FromeBA11 3NY
Born November 1950
Director
Appointed 23 Apr 2007
Resigned 14 Jul 2009

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Born December 1967
Director
Appointed 11 Aug 2003
Resigned 22 Mar 2007

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 0DB
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

LOCK, Jason David

Resigned
32 Monkton Rise, GuisboroughTS14 6GF
Born August 1972
Director
Appointed 15 Sept 2008
Resigned 01 Apr 2015

MORAN, Mark

Resigned
Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

PATEL, Chaitanya Bhupendra, Dr

Resigned
The Thatched House, LeatherheadKT22 0HU
Born September 1954
Director
Appointed 11 Aug 2003
Resigned 09 Mar 2007

RIALL, Thomas Richard Phinease

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 13 Sept 2016
Resigned 30 Nov 2016

THOMPSON, Christopher, Professor

Resigned
3 Preshaw House, UphamSO32 1HP
Born September 1952
Director
Appointed 23 Apr 2007
Resigned 20 Jun 2013

TORRINGTON, Trevor Michael

Resigned
80 Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 12 Jul 2021

VALENTI, Catherine Assunta

Resigned
2 Cornwallis Close, CaterhamCR3 5BX
Born November 1961
Director
Appointed 11 Aug 2003
Resigned 17 Dec 2010
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Secretary Overseas Company With Change Date
11 September 2025
OSCH05OSCH05
Change Person Director Overseas Company With Change Date
9 September 2025
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
8 September 2025
OSCH03OSCH03
Change Company Details By Uk Establishment Overseas Company With Change Details
8 September 2025
OSCH01OSCH01
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
26 January 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
25 January 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
10 January 2022
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
10 January 2022
OSTM01OSTM01
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
8 January 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
7 January 2020
OSTM01OSTM01
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
14 August 2018
OSCH01OSCH01
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
7 January 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
7 January 2017
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
23 December 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
23 December 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 December 2016
OSTM01OSTM01
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
8 May 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
8 May 2015
OSTM01OSTM01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Person Director Overseas Company With Name
11 July 2013
OSTM01OSTM01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Change Of Name Overseas By Resolution With Date
1 May 2012
OSNM01OSNM01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Legacy
19 April 2011
MG01MG01
Legacy
18 April 2011
MG01MG01
Change Constitutional Documents Overseas Company With Date
7 April 2011
OSCC01OSCC01
Legacy
18 March 2011
MG02MG02
Legacy
17 March 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Termination Person Director Overseas Company With Name
31 January 2011
OSTM01OSTM01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Legacy
14 August 2009
BR4BR4
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
4 November 2008
BR4BR4
Legacy
4 November 2008
BR4BR4
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
11 July 2007
BR6BR6
Legacy
11 July 2007
BR6BR6
Legacy
11 July 2007
BR6BR6
Legacy
11 July 2007
BR6BR6
Legacy
11 July 2007
BR4BR4
Legacy
11 July 2007
BR4BR4
Legacy
11 July 2007
BR4BR4
Legacy
11 July 2007
BR4BR4
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
21 June 2004
225Change of Accounting Reference Date
Legacy
7 October 2003
694(4)(a)694(4)(a)
Legacy
11 August 2003
BR1-PARBR1-PAR
Legacy
11 August 2003
BR1-PARBR1-PAR
Legacy
11 August 2003
BR1-BCHBR1-BCH
Legacy
11 August 2003
BR1BR1