Background WavePink WaveYellow Wave

PRYTANIA SERVICES LLP (OC305344)

PRYTANIA SERVICES LLP (OC305344) is an active UK company. incorporated on 20 August 2003. with registered office in London. PRYTANIA SERVICES LLP has been registered for 22 years.

Company Number
OC305344
Status
active
Type
llp
Incorporated
20 August 2003
Age
22 years
Address
1 Curzon Street, London, W1J 5HD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYTANIA SERVICES LLP

PRYTANIA SERVICES LLP is an active company incorporated on 20 August 2003 with the registered office located in London. PRYTANIA SERVICES LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC305344

LLP Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 7 November 2024 (1 year ago)

Next Due

Due by 21 November 2025
For period ending 7 November 2025
Contact
Address

1 Curzon Street London, W1J 5HD,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MALCOLM, Fraser George

Active
Woodside Road, CobhamKT11 2QR
Born October 1967
Llp designated member
Appointed 11 Nov 2015

WRIGHT, James Dermot

Active
CardiffCF14 8LH
Born December 1981
Llp designated member
Appointed 25 Mar 2013

COOK, Joseph Paul

Active
St. Albans Grove, LondonW8 5PN
Born March 1950
Llp member
Appointed 01 Jun 2010

IRVINE, James Francis

Active
CardiffCF14 8LH
Born February 1960
Llp member
Appointed 01 Sept 2014

MACHALE, Joseph Patrick

Active
St Andrew Square, EdinburghEH2 2YB
Born August 1951
Llp member
Appointed 01 Jun 2010

FACKRELL, Gideon Paul Jeffrey

Resigned
Bolton Road, LondonW4 3TG
Born April 1970
Llp designated member
Appointed 01 Jun 2010
Resigned 22 Jan 2018

PERRY, Malcolm Douglas

Resigned
158 Castelnau, LondonSW13 9ET
Born August 1962
Llp designated member
Appointed 01 Jun 2007
Resigned 09 Jul 2010

POTTER, Clifford Albritton

Resigned
21 Kensington Church Walk, LondonW8 4NB
Born June 1970
Llp designated member
Appointed 20 Aug 2003
Resigned 31 Dec 2005

PRYTANIA HOLDINGS LLP

Resigned
Cannon Street, LondonEC4N 6NP
Corporate llp designated member
Appointed 20 Aug 2003
Resigned 26 Mar 2019

PRYTANIA SOLUTIONS LIMITED

Resigned
78 Cannon Street, LondonEC4N 6HL
Corporate llp designated member
Appointed 26 Mar 2019
Resigned 29 Oct 2024

JONES, David Gareth

Resigned
Misbrooks Green Road, DorkingRH5 4QQ
Born November 1948
Llp member
Appointed 01 Jun 2010
Resigned 26 Sept 2017

PAPAS, Matthew Constantine

Resigned
West 23rd Street Apt N5h, New York10011
Born December 1976
Llp member
Appointed 03 Oct 2003
Resigned 17 Oct 2008

PARDUE, Charles Robertson

Resigned
Vann Lane, GodalmingGU8 4DY
Born August 1962
Llp member
Appointed 20 Aug 2003
Resigned 30 Apr 2011

SHULITS, Walter

Resigned
Chemin Du Bourneou, Le Beausset
Born July 1950
Llp member
Appointed 14 Feb 2011
Resigned 31 Dec 2016

Persons with significant control

6

4 Active
2 Ceased

Mr James Dermot Wright

Active
34 Charlotte Road, LondonEC2A 3PB
Born December 1981

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Sept 2024

Mr Joseph Paul Cook

Active
St. Albans Grove, LondonW8 5PN
Born March 1950

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Sept 2024

Mr Joseph Patrick Machale

Active
Curzon Street, LondonW1J 5HD
Born August 1951

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Sept 2024

Mr Fraser George Malcolm

Active
22 Woodside Road, CobhamKT11 2QR
Born October 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Sept 2024
Cannon Place, LondonEC4N 6HL

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Sept 2023
Ceased 29 Oct 2024

Prytania Group Ltd

Ceased
Cannon Street, LondonEC4N 6NP

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

106

Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Member
1 August 2025
RP09RP09
Default Companies House Service Address Applied Member
1 August 2025
RP09RP09
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 July 2025
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
1 April 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
31 March 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
31 March 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
31 March 2025
LLPSC01LLPSC01
Confirmation Statement With No Updates
21 November 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
21 November 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
12 November 2024
LLTM01LLTM01
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
6 June 2024
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
6 June 2024
LLPSC09LLPSC09
Confirmation Statement With No Updates
23 November 2023
LLCS01LLCS01
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
LLCS01LLCS01
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
LLCS01LLCS01
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
LLCS01LLCS01
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
4 November 2019
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
28 October 2019
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 September 2019
LLCH01LLCH01
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
8 April 2019
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 March 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
28 March 2019
LLTM01LLTM01
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2018
LLTM01LLTM01
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
26 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 January 2017
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 December 2016
LLAD01LLAD01
Confirmation Statement With Updates
18 November 2016
LLCS01LLCS01
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 February 2016
LLAP01LLAP01
Mortgage Satisfy Charge Full Limited Liability Partnership
12 February 2016
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
4 December 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
4 December 2015
LLCH02LLCH02
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Auditors Resignation Limited Liability Partnership
19 May 2015
LLPAUDLLPAUD
Annual Return Limited Liability Partnership With Made Up Date
25 November 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 September 2014
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership With Appointment Date
25 September 2014
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
25 September 2014
LLCH01LLCH01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 December 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
4 December 2013
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
27 November 2013
LLAD01LLAD01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 November 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 November 2012
LLCH02LLCH02
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
23 May 2012
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
21 November 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
17 October 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
17 October 2011
LLAP01LLAP01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 August 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
19 November 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
18 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 November 2010
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
6 August 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 August 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
3 August 2010
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
3 August 2010
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
28 July 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 July 2010
LLAP01LLAP01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
7 June 2010
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
7 December 2009
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
1 May 2009
LLP363LLP363
Legacy
1 May 2009
LLP363LLP363
Legacy
1 May 2009
LLP288bLLP288b
Legacy
1 May 2009
LLP287LLP287
Legacy
1 May 2009
LLP288aLLP288a
Legacy
6 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
2 May 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Legacy
31 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Legacy
8 June 2004
288cChange of Particulars
Legacy
19 March 2004
288cChange of Particulars
Legacy
13 November 2003
225Change of Accounting Reference Date
Legacy
16 October 2003
288aAppointment of Director or Secretary
Incorporation Company
20 August 2003
NEWINCIncorporation