PRA 1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRA 1 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PRA 1 LIMITED was incorporated 8 years ago on 11/08/2015 and has the registered number: 09728137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRA 1 LIMITED was incorporated 8 years ago on 11/08/2015 and has the registered number: 09728137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRA 1 LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
42 BERNERS STREET
LONDON
W1T 3ND
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ENSCO 493 LIMITED (until 21/12/2015)
ENSCO 493 LIMITED (until 21/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JOHN HOOPER | Aug 1964 | British | Director | 2023-06-05 | CURRENT |
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2021-06-01 | CURRENT | ||
MR ANDREW GRAHAM ALEXANDER WALKER | Oct 1968 | British | Director | 2015-08-11 UNTIL 2015-12-21 | RESIGNED |
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 2015-08-11 UNTIL 2015-12-21 | RESIGNED | ||
JASON ORAM | Dec 1974 | British | Director | 2015-12-21 UNTIL 2022-10-20 | RESIGNED |
MR JAMES READ PENNINGTON | Mar 1976 | British | Director | 2022-02-11 UNTIL 2023-06-05 | RESIGNED |
MR ROBERT DAVID CRIAG SIM | Mar 1966 | British | Director | 2015-12-21 UNTIL 2023-06-05 | RESIGNED |
MR HUGO MARCUS VERNON BLACK | Jun 1979 | British | Director | 2015-12-21 UNTIL 2022-04-11 | RESIGNED |
MR JAY PATEL | Secretary | 2016-02-26 UNTIL 2018-01-01 | RESIGNED | ||
MR THOMAS JAKE PERFECT | Secretary | 2018-01-01 UNTIL 2019-04-25 | RESIGNED | ||
MR GAGANDEEP SINGH GILL | Secretary | 2019-06-06 UNTIL 2021-06-30 | RESIGNED | ||
MR JUSTIN BHALLA | Secretary | 2015-12-21 UNTIL 2016-02-26 | RESIGNED | ||
PRAXIS SECRETARIES (UK) LIMITED | Corporate Secretary | 2019-06-06 UNTIL 2021-06-01 | RESIGNED | ||
ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED | Corporate Director | 2015-08-11 UNTIL 2015-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Europa Capital Limited Liability Partnership | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRA 1 LIMITED | 2021-10-01 | 31-12-2020 | £376,132 Cash £1,208,182 equity |