Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PRAESIDIAD GROUP LIMITED

3120 PARK SQUARE, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
10847053
Private Limited Company
Active

Company Overview

About Praesidiad Group Ltd
PRAESIDIAD GROUP LIMITED was founded on 2017-07-03 and has its registered office in Birmingham. The organisation's status is listed as "Active". Praesidiad Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRAESIDIAD GROUP LIMITED
 
Legal Registered Office
3120 PARK SQUARE
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
 
Previous Names
ERPE MIDCO LIMITED19/10/2017
Filing Information
Company Number 10847053
Company ID Number 10847053
Date formed 2017-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 31/07/2018
Type of accounts GROUP
Last Datalog update: 2023-11-06 10:09:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRAESIDIAD GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD BURGESS
Director 2017-07-03
FRASER SCOTT ROBSON
Director 2017-07-03
PAUL CLIFFORD SKERTCHLY
Director 2017-10-16
ANDREW JOHN STEVENS
Director 2018-02-12
MICHELE VOLPI
Director 2017-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD BURGESS ERPE TOPCO LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ANDREW RICHARD BURGESS TIGER TOPCO LIMITED Director 2016-12-29 CURRENT 2015-08-26 Active - Proposal to Strike off
ANDREW RICHARD BURGESS TURNSTONE EQUITYCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS TURNSTONE MIDCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS TURNSTONE BIDCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS MYDENTIST FINANCE LIMITED Director 2016-10-03 CURRENT 2013-05-07 Active
ANDREW RICHARD BURGESS TURNSTONE MIDCO 2 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS PA CONSULTING GROUP HOLDINGS LIMITED Director 2016-09-13 CURRENT 2015-09-03 Active
ANDREW RICHARD BURGESS BLUE UK TOPCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-08-09
ANDREW RICHARD BURGESS BLUE MIDCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-08-09
ANDREW RICHARD BURGESS BLUE CLEANCO LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2016-08-09
ANDREW RICHARD BURGESS BLUE BIDCO LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2016-08-09
ANDREW RICHARD BURGESS ADDISON LEE MIDCO I LIMITED Director 2013-04-19 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW RICHARD BURGESS ADDISON LEE HOLDINGS LIMITED Director 2013-04-19 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW RICHARD BURGESS BUSTER GENERAL PARTNER LIMITED Director 2007-04-04 CURRENT 2007-03-23 Active
ANDREW RICHARD BURGESS CARLYLE (EUROPE) ACQUISITIONS LIMITED Director 2005-12-01 CURRENT 2002-04-02 Active - Proposal to Strike off
ANDREW RICHARD BURGESS CARLYLE FINANCIAL INVESTMENTS LIMITED Director 2005-12-01 CURRENT 2001-08-31 Active - Proposal to Strike off
ANDREW RICHARD BURGESS CARLYLE ACQUISITIONS LIMITED Director 2005-12-01 CURRENT 2002-04-02 Active - Proposal to Strike off
FRASER SCOTT ROBSON ERPE TOPCO LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
FRASER SCOTT ROBSON MORAY INNS LIMITED Director 2013-02-08 CURRENT 1957-12-10 Liquidation
PAUL CLIFFORD SKERTCHLY PRAESIDIAD LIMITED Director 2017-10-19 CURRENT 2017-07-03 Active
PAUL CLIFFORD SKERTCHLY ERPE HOLDCO LIMITED Director 2017-10-16 CURRENT 2017-07-03 Active - Proposal to Strike off
PAUL CLIFFORD SKERTCHLY ERPE FINCO LIMITED Director 2017-10-16 CURRENT 2017-07-03 Active
PAUL CLIFFORD SKERTCHLY BETAFENCE LIMITED Director 2017-10-09 CURRENT 1933-06-22 Active
PAUL CLIFFORD SKERTCHLY ERPE TOPCO LIMITED Director 2017-10-04 CURRENT 2017-07-03 Active
PAUL CLIFFORD SKERTCHLY FIRST RENEWABLES (OVERSEAS) LIMITED Director 2005-03-08 CURRENT 2000-01-19 Dissolved 2013-09-07
PAUL CLIFFORD SKERTCHLY BLUE (2005) LIMITED Director 2005-02-18 CURRENT 2004-10-25 Dissolved 2013-09-10
ANDREW JOHN STEVENS ERPE TOPCO LIMITED Director 2018-02-12 CURRENT 2017-07-03 Active
MICHELE VOLPI PRAESIDIAD LIMITED Director 2017-10-19 CURRENT 2017-07-03 Active
MICHELE VOLPI ERPE HOLDCO LIMITED Director 2017-10-16 CURRENT 2017-07-03 Active - Proposal to Strike off
MICHELE VOLPI ERPE FINCO LIMITED Director 2017-10-16 CURRENT 2017-07-03 Active
MICHELE VOLPI ERPE TOPCO LIMITED Director 2017-10-04 CURRENT 2017-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM York House Pentonville Road London N1 9UZ England
2023-06-05DIRECTOR APPOINTED MR PAUL PRICE
2023-02-28DIRECTOR APPOINTED MR KAMLESH ISHWARLAL MISTRY
2023-01-12APPOINTMENT TERMINATED, DIRECTOR AKHIL CHOKRA
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH DOUGLAS
2020-01-07AP01DIRECTOR APPOINTED MR AKHIL CHOKRA
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STEVENS
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG United Kingdom
2019-09-24AP01DIRECTOR APPOINTED JANE ELIZABETH DOUGLAS
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR CONSTANDINO KOUTROUKI
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD SKERTCHLY
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE VOLPI
2018-08-28SH0131/07/18 STATEMENT OF CAPITAL EUR 4192377.14
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BURGESS
2018-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-03-29AP01DIRECTOR APPOINTED ANDREW JOHN STEVENS
2018-03-01AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2018-03-01AD04Register(s) moved to registered office address Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom
2018-02-26PSC05PSC'S CHANGE OF PARTICULARS / ERPE FINCO LIMITED / 23/02/2018
2018-02-26PSC05PSC'S CHANGE OF PARTICULARS / ERPE FINCO LIMITED / 23/02/2018
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;EUR 95909.58
2018-01-16SH0119/12/17 STATEMENT OF CAPITAL EUR 95909.58
2017-10-31PSC05Change of details for Erpe Finco Limited as a person with significant control on 2017-10-19
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;EUR 83567.36
2017-10-27SH0104/10/17 STATEMENT OF CAPITAL EUR 83567.36
2017-10-27SH1404/10/17 STATEMENT OF CAPITAL EUR 0.11
2017-10-27SH1404/10/17 STATEMENT OF CAPITAL EUR 0.11
2017-10-25SH02SUB-DIVISION 04/10/17
2017-10-25SH02CONSOLIDATION 04/10/17
2017-10-24SH0104/10/17 STATEMENT OF CAPITAL GBP 0.10
2017-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2017-10-20AP01DIRECTOR APPOINTED MICHELE VOLPI
2017-10-20AP01DIRECTOR APPOINTED PAUL CLIFFORD SKERTCHLY
2017-10-20AD02SAIL ADDRESS CREATED
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM
2017-10-19NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2017-10-19CERTNMCOMPANY NAME CHANGED ERPE MIDCO LIMITED CERTIFICATE ISSUED ON 19/10/17
2017-10-16RES13SHARES CONVERSION/SHARES DIVISION 04/10/2017
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 108470530002
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 108470530001
2017-07-13RES01ADOPT ARTICLES 06/07/2017
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP .01
2017-07-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRAESIDIAD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRAESIDIAD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PRAESIDIAD GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PRAESIDIAD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRAESIDIAD GROUP LIMITED
Trademarks
We have not found any records of PRAESIDIAD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRAESIDIAD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PRAESIDIAD GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRAESIDIAD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRAESIDIAD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRAESIDIAD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.