Advanced company searchLink opens in new window

PROSAPIENT LIMITED

Company number 10704431

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)
29 Nov 2021 AP01 Appointment of Mr Nicholas Gold as a director on 23 November 2021
02 Nov 2021 AD01 Registered office address changed from 100 100 Gray's Inn Road London WC1X 8AL England to 100 Gray's Inn Road London WC1X 8AL on 2 November 2021
02 Nov 2021 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 100 100 Gray's Inn Road London WC1X 8AL on 2 November 2021
05 Oct 2021 MR01 Registration of charge 107044310002, created on 1 October 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 2.151766
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/10/2023
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/04/2024.
19 Mar 2021 SH02 Sub-division of shares on 19 February 2021
19 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 19/02/2021
18 Mar 2021 SH08 Change of share class name or designation
15 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2020
  • GBP 2.215420
15 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/04/2024.
26 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares/company business/correction of previous filings re share. 07/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 SH08 Change of share class name or designation
12 Jan 2021 MA Memorandum and Articles of Association
11 Jan 2021 PSC08 Notification of a person with significant control statement
11 Jan 2021 PSC07 Cessation of Jordan Shlosberg as a person with significant control on 11 December 2020
11 Jan 2021 PSC07 Cessation of Margaryta Polishchuk as a person with significant control on 11 December 2020
04 Jan 2021 CH01 Director's details changed for Mr Jordan Shlosberg on 1 January 2020
04 Jan 2021 CH01 Director's details changed for Miss Margaryta Polishchuk on 1 January 2020
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 2.19382
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/21
20 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2017
  • GBP 1.04016
20 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2020
  • GBP 1.9432