Advanced company searchLink opens in new window

PREQIN HOLDING LIMITED

Company number 07633796

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 MA Memorandum and Articles of Association
10 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 13 May 2023 with updates
15 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2022
  • GBP 121,032.990
15 Mar 2023 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Templeback Bristol BS1 6FL
15 Mar 2023 AD02 Register inspection address has been changed to First Floor Templeback 10 Templeback Bristol BS1 6FL
27 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
10 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
25 May 2022 CH01 Director's details changed for Mr Anthony John Habgood on 3 May 2022
25 May 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 121,568.49
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2023
24 May 2022 TM02 Termination of appointment of Alfred Louis Mark O'hare as a secretary on 3 May 2022
24 May 2022 TM02 Termination of appointment of Lynn Robinson as a secretary on 3 May 2022
24 May 2022 AP03 Appointment of Mr Christopher James Nicholas Hawkins as a secretary on 3 May 2022
28 Apr 2022 PSC07 Cessation of Valhalla Ventures Limited as a person with significant control on 3 October 2019
28 Apr 2022 PSC01 Notification of Alfred Louis Mark O'hare as a person with significant control on 3 October 2019
28 Apr 2022 PSC01 Notification of Linda Antoinette O'hare as a person with significant control on 3 October 2019
08 Dec 2021 AP01 Appointment of Mr Christoph Knaack as a director on 7 December 2021
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 SH10 Particulars of variation of rights attached to shares
16 Sep 2021 SH08 Change of share class name or designation
16 Sep 2021 SH19 Statement of capital on 16 September 2021
  • GBP 120,340.802
15 Sep 2021 AA Group of companies' accounts made up to 31 December 2020