DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

P1 Investment Management Limited

Adresa
Senate Court
Southernhay Gardens
Exeter
EX1 1NT
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
12. květen 2016
Company Register Name P1 Investment Services Limited
Company Register Address Clyst House Manor Drive
Exeter
EX5 1GB
Company No. 09810560 Show on Companies House
Accountsfull
last accounts made up to 30. září 2022
Sector (SIC)64999 Financial intermediation not elsewhere classified
Company Register Statusactive
Previous Names
  • Prydis Investment Management Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    Priday, James Arthur Harrison Arthur Harrison Status: Active Notified: 06/04/2016 Date of Birth: 09/1987 Nature of Control
  • Significant influence or control
  • gb-flag GB Prydis Limited Status: Active Notified: 06/04/2016 Companies House Number: 07080614 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Priday, Joseph Robert James Status: Ceased Notified: 06/04/2016 Ceased: 08/09/2019 Date of Birth: 01/1984 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Prydis Asset Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 15/06/2018 Companies House Number: 10271060 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Randall, Gary Robert Status: Ceased Notified: 06/04/2016 Ceased: 12/12/2019 Date of Birth: 07/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Dickson, William Southernhay Gardens, Exeter, Devon, England Status: Active Notified: 01/01/2019 Date of Birth: 07/1990 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Prestwood, Adam Charles Southernhay Gardens, Exeter, Devon, England Status: Active Notified: 23/10/2019 Date of Birth: 04/1986 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Priday, James Arthur Harrison Southernhay Gardens, Exeter, Devon, England Status: Active Notified: 05/10/2015 Date of Birth: 09/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thorman, Hugo Pelham Southernhay Gardens, Exeter, Devon, England Status: Active Notified: 15/06/2016 Date of Birth: 09/1953 Occupation: Director Role: Director Country of Residence: England Nationality: British
    White, Paul Adrian Southernhay Gardens, Exeter, Devon, England Status: Active Notified: 05/10/2015 Date of Birth: 11/1969 Occupation: Compliance Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Strawberry Invest Limited Status: Active Notified: 06/04/2016 Companies House Number: 08860958 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Digital Wealth Systems Limited Status: Ceased Notified: 28/11/2018 Ceased: 25/03/2022 Companies House Number: 11619983 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%