UK PRS MEMBER LIMITED
Activities of other holding companies n.e.c.
UK PRS MEMBER LIMITED
Activities of other holding companies n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
25 Gresham Street London EC2V 7HN England
Credit Report
Discover UK PRS MEMBER LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Cash in Bank
£79.00
Net Assets
-£63.07k
Total Liabilities
£87.48k
Turnover
£2.27k
Employees
N/A
Debt Ratio
358%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 8 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Alison Elizabeth Mulholland | Secretary | Active |
| Matthew William Burgess | Director | Active |
| Paul John Lyon | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Citra Living Investments Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Elian Corporate Trustee (cayman) Limited As Trustee Of Uk Prs Star Trust
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-03 with no updates | View(3 pages) |
| 3 Jul 2025 | Officers | Termination of Andrew James Hutchinson as director on 2025-06-30 | View(1 page) |
| 12 May 2025 | Officers | Change Person Secretary Company With Change Date | View(1 page) |
| 25 Nov 2024 | Confirmation Statement | Confirmation statement made on 2024-11-21 with no updates | View(3 pages) |
| 12 Nov 2024 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
Confirmation statement made on 2025-11-03 with no updates
Termination of Andrew James Hutchinson as director on 2025-06-30
Confirmation statement made on 2024-11-21 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-03 with no updates
2 months ago on 3 Nov 2025
Termination of Andrew James Hutchinson as director on 2025-06-30
6 months ago on 3 Jul 2025
Change Person Secretary Company With Change Date
8 months ago on 12 May 2025
Confirmation statement made on 2024-11-21 with no updates
1 years ago on 25 Nov 2024
Mortgage Satisfy Charge Full
1 years ago on 12 Nov 2024