PROPITEER CAPITAL PLC

Register to unlock more data on OkredoRegister

PROPITEER CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12101322

Incorporation date

12/07/2019

Size

Full

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2020)
dot icon13/01/2026
Appointment of Ms Jane Mccallion as a secretary on 2026-01-13
dot icon12/01/2026
Termination of appointment of Paul Vernon Lack as a director on 2025-12-06
dot icon12/01/2026
Appointment of Mr Paul Vernon Lack as a director on 2025-12-06
dot icon12/01/2026
Appointment of Ms Jane Mccallion as a director on 2025-05-30
dot icon30/10/2025
Registered office address changed from , PO Box 4385, 12101322 - Companies House Default Address, Cardiff, CF14 8LH to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-10-30
dot icon30/10/2025
Director's details changed for Mr David John Gaynor on 2025-10-15
dot icon30/10/2025
Director's details changed for Mr Paul Vernon Lack on 2025-10-15
dot icon24/10/2025
Change of details for Propiteer Capital Holdings Limited as a person with significant control on 2025-10-15
dot icon13/10/2025
Termination of appointment of Paul Hole as a secretary on 2024-08-31
dot icon17/09/2025
Address of officer Mr David John Gaynor changed to 12101322 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-17
dot icon17/09/2025
Registered office address changed to PO Box 4385, 12101322 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-17
dot icon17/09/2025
Address of person with significant control Propiteer Capital Holdings Limited changed to 12101322 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-17
dot icon17/09/2025
Address of officer Mr Paul Hole changed to 12101322 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-17
dot icon17/09/2025
Address of officer Mr Paul Vernon Lack changed to 12101322 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-17
dot icon16/08/2025
Compulsory strike-off action has been discontinued
dot icon14/08/2025
Full accounts made up to 2023-06-30
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon07/11/2024
Memorandum and Articles of Association
dot icon30/10/2024
Resolutions
dot icon28/09/2024
Compulsory strike-off action has been suspended
dot icon13/09/2024
Appointment of Mr David John Gaynor as a director on 2024-09-13
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Termination of appointment of David John Gaynor as a director on 2024-06-19
dot icon20/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon31/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon02/01/2023
Full accounts made up to 2022-06-30
dot icon08/04/2020
Registered office address changed from , Salisbury House London Wall, London, EC2M 5PS, England to PO Box 4385 Cardiff CF14 8LH on 2020-04-08
dot icon27/02/2020
Registered office address changed from , 6 Chesterfield Gardens, London, W1J 5BQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-02-27
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£386,367.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.82K
-
0.00
386.37K
-
2021
0
56.82K
-
0.00
386.37K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

56.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

386.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, David Frederick Edwin
Director
27/03/2020 - 29/07/2020
105
Padgett, Simon William
Director
12/07/2019 - 27/03/2020
37
Lack, Paul Vernon
Director
29/07/2020 - 06/12/2025
26
Lack, Paul Vernon
Director
06/12/2025 - Present
26
MOYLAN CONSULTING LIMITED
Corporate Secretary
12/07/2019 - 27/03/2020
-

Persons with Significant Control

1
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 PROPITEER CAPITAL PLC

PROPITEER CAPITAL PLC is an(a) Active company incorporated on 12/07/2019 with the registered office located at 6th Floor 99 Gresham Street, London EC2V 7NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PROPITEER CAPITAL PLC?

toggle

PROPITEER CAPITAL PLC is currently Active. It was registered on 12/07/2019 .

Where is PROPITEER CAPITAL PLC located?

toggle

PROPITEER CAPITAL PLC is registered at 6th Floor 99 Gresham Street, London EC2V 7NG.

What does PROPITEER CAPITAL PLC do?

toggle

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

What is the latest filing for PROPITEER CAPITAL PLC?

toggle

The latest filing was on 13/01/2026: Appointment of Ms Jane Mccallion as a secretary on 2026-01-13.