PRISM GLOBAL GROUP PLC

Register to unlock more data on OkredoRegister

PRISM GLOBAL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14476793

Incorporation date

10/11/2022

Size

Group

Contacts

Registered address

Registered address

C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon27/03/2026
Accounts for a dormant company made up to 2024-12-30
dot icon27/01/2026
Notification of a person with significant control statement
dot icon20/01/2026
Cessation of Alev Dover as a person with significant control on 2026-01-15
dot icon07/01/2026
Confirmation statement made on 2025-11-09 with updates
dot icon07/01/2026
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon30/12/2025
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2025-12-30
dot icon28/10/2025
Appointment of Mr Geoffrey Anthony Shannon as a director on 2025-10-27
dot icon03/10/2025
Termination of appointment of Massimiliano Bardella as a director on 2025-09-27
dot icon13/01/2025
Confirmation statement made on 2024-11-09 with no updates
dot icon16/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Termination of appointment of Rand Neveloff as a director on 2024-07-15
dot icon09/04/2024
Second filing for the termination of Caroline Victoria Terry as a director
dot icon15/12/2023
Registered office address changed from Tower 42 Level 35B 25 Old Broad Street London EC2N 1HQ United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2023-12-15
dot icon01/12/2023
Confirmation statement made on 2023-11-09 with updates
dot icon13/11/2023
Termination of appointment of Rene Ferris as a director on 2023-11-09
dot icon13/11/2023
Termination of appointment of Alev Dover as a director on 2023-11-08
dot icon03/11/2023
Termination of appointment of Caroline Victoria Terry as a director on 2023-10-23
dot icon12/10/2023
Appointment of Massimiliano Bardella as a director on 2023-10-03
dot icon12/10/2023
Appointment of Rand Neveloff as a director on 2023-09-28
dot icon10/10/2023
Termination of appointment of Brian James Schwieger as a director on 2023-09-26
dot icon14/08/2023
Termination of appointment of William Edward Baker Ireland as a director on 2023-08-04
dot icon23/03/2023
Appointment of Rene Ferris as a director on 2023-03-16
dot icon23/03/2023
Appointment of Mr Brian James Schwieger as a director on 2023-03-16
dot icon23/03/2023
Appointment of Ms Caroline Victoria Terry as a director on 2023-03-16
dot icon14/02/2023
Change of name notice
dot icon14/02/2023
Certificate of change of name
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Balance Sheet
dot icon14/02/2023
Re-registration of Memorandum and Articles
dot icon14/02/2023
Auditor's report
dot icon14/02/2023
Auditor's statement
dot icon14/02/2023
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/02/2023
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon17/01/2023
Cessation of Rene Ferris as a person with significant control on 2022-12-02
dot icon17/01/2023
Notification of Alev Dover as a person with significant control on 2022-12-02
dot icon10/01/2023
Resolutions
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Solvency Statement dated 15/12/22
dot icon21/12/2022
Statement by Directors
dot icon21/12/2022
Statement of capital on 2022-12-21
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon15/11/2022
Cessation of Joseph Lourduraj Jayaraj as a person with significant control on 2022-11-14
dot icon15/11/2022
Notification of Rene Ferris as a person with significant control on 2022-11-14
dot icon11/11/2022
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon10/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ireland, William Edward Baker
Director
10/11/2022 - 04/08/2023
2
Schwieger, Brian James
Director
16/03/2023 - 26/09/2023
10
Dover, Alev
Director
10/11/2022 - 08/11/2023
1
Rene Ferris
Director
16/03/2023 - 09/11/2023
-
Terry, Caroline Victoria
Director
16/03/2023 - 22/10/2023
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRISM GLOBAL GROUP PLC

PRISM GLOBAL GROUP PLC is an(a) Active company incorporated on 10/11/2022 with the registered office located at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRISM GLOBAL GROUP PLC?

toggle

PRISM GLOBAL GROUP PLC is currently Active. It was registered on 10/11/2022 .

Where is PRISM GLOBAL GROUP PLC located?

toggle

PRISM GLOBAL GROUP PLC is registered at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG.

What does PRISM GLOBAL GROUP PLC do?

toggle

PRISM GLOBAL GROUP PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PRISM GLOBAL GROUP PLC?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2024-12-30.