Company number 09669559
Status Active
Incorporation Date 3 July 2015
Company Type Private Limited Company
Address DEPT 1600 601 INTERNATIONAL HOUSE, 223 REGENT STREET, LONDON, ENGLAND, W1B 2QD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-04-11
; Confirmation statement made on 13 April 2017 with updates; Appointment of Mr Ngee Seong Khor as a director on 11 April 2017. The most likely internet sites of PRESTIGE DIGITAL INFOTECH MANAGEMENT LTD are www.prestigedigitalinfotechmanagement.co.uk, and www.prestige-digital-infotech-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Prestige Digital Infotech Management Ltd is a Private Limited Company.
The company registration number is 09669559. Prestige Digital Infotech Management Ltd has been working since 03 July 2015.
The present status of the company is Active. The registered address of Prestige Digital Infotech Management Ltd is Dept 1600 601 International House 223 Regent Street London England W1b 2qd. . KHOR, Ngee Seong is a Director of the company. Director THORNTON, Bryan Anthony has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Information technology consultancy activities".
prestige digital infotech management Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ngee Seong Khor
Notified on: 11 April 2017
51 years old
Nature of control: Ownership of shares – 75% or more
Cfs Secretaries Limited
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more
PRESTIGE DIGITAL INFOTECH MANAGEMENT LTD Events
18 Apr 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-04-11
13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
13 Apr 2017
Appointment of Mr Ngee Seong Khor as a director on 11 April 2017
13 Apr 2017
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1600 601 International House 223 Regent Street London W1B 2QD on 13 April 2017
13 Apr 2017
Termination of appointment of Bryan Anthony Thornton as a director on 11 April 2017
...
... and 2 more events
11 Aug 2016
Appointment of Mr Bryan Anthony Thornton as a director on 9 August 2016
09 Aug 2016
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 August 2016
05 Jul 2016
Termination of appointment of Peter Valaitis as a director on 5 July 2016
05 Jul 2016
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 July 2016
03 Jul 2015
Incorporation
Statement of capital on 2015-07-03