Active
Company Information for PRAESIDIAD GROUP LIMITED
3120 PARK SQUARE, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
|
Company Registration Number
10847053
Private Limited Company
Active |
Company Name | ||
---|---|---|
PRAESIDIAD GROUP LIMITED | ||
Legal Registered Office | ||
3120 PARK SQUARE BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RICHARD BURGESS |
||
FRASER SCOTT ROBSON |
||
PAUL CLIFFORD SKERTCHLY |
||
ANDREW JOHN STEVENS |
||
MICHELE VOLPI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERPE TOPCO LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
TIGER TOPCO LIMITED | Director | 2016-12-29 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
TURNSTONE EQUITYCO 1 LIMITED | Director | 2016-10-03 | CURRENT | 2011-01-18 | Active | |
TURNSTONE MIDCO 1 LIMITED | Director | 2016-10-03 | CURRENT | 2011-01-18 | Active | |
TURNSTONE BIDCO 1 LIMITED | Director | 2016-10-03 | CURRENT | 2011-01-18 | Active | |
MYDENTIST FINANCE LIMITED | Director | 2016-10-03 | CURRENT | 2013-05-07 | Active | |
TURNSTONE MIDCO 2 LIMITED | Director | 2016-10-03 | CURRENT | 2011-01-18 | Active | |
PA CONSULTING GROUP HOLDINGS LIMITED | Director | 2016-09-13 | CURRENT | 2015-09-03 | Active | |
BLUE UK TOPCO LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Dissolved 2016-08-09 | |
BLUE MIDCO LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Dissolved 2016-08-09 | |
BLUE CLEANCO LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2016-08-09 | |
BLUE BIDCO LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2016-08-09 | |
ADDISON LEE MIDCO I LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
ADDISON LEE HOLDINGS LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
BUSTER GENERAL PARTNER LIMITED | Director | 2007-04-04 | CURRENT | 2007-03-23 | Active | |
CARLYLE (EUROPE) ACQUISITIONS LIMITED | Director | 2005-12-01 | CURRENT | 2002-04-02 | Active - Proposal to Strike off | |
CARLYLE FINANCIAL INVESTMENTS LIMITED | Director | 2005-12-01 | CURRENT | 2001-08-31 | Active - Proposal to Strike off | |
CARLYLE ACQUISITIONS LIMITED | Director | 2005-12-01 | CURRENT | 2002-04-02 | Active - Proposal to Strike off | |
ERPE TOPCO LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
MORAY INNS LIMITED | Director | 2013-02-08 | CURRENT | 1957-12-10 | Liquidation | |
PRAESIDIAD LIMITED | Director | 2017-10-19 | CURRENT | 2017-07-03 | Active | |
ERPE HOLDCO LIMITED | Director | 2017-10-16 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
ERPE FINCO LIMITED | Director | 2017-10-16 | CURRENT | 2017-07-03 | Active | |
BETAFENCE LIMITED | Director | 2017-10-09 | CURRENT | 1933-06-22 | Active | |
ERPE TOPCO LIMITED | Director | 2017-10-04 | CURRENT | 2017-07-03 | Active | |
FIRST RENEWABLES (OVERSEAS) LIMITED | Director | 2005-03-08 | CURRENT | 2000-01-19 | Dissolved 2013-09-07 | |
BLUE (2005) LIMITED | Director | 2005-02-18 | CURRENT | 2004-10-25 | Dissolved 2013-09-10 | |
ERPE TOPCO LIMITED | Director | 2018-02-12 | CURRENT | 2017-07-03 | Active | |
PRAESIDIAD LIMITED | Director | 2017-10-19 | CURRENT | 2017-07-03 | Active | |
ERPE HOLDCO LIMITED | Director | 2017-10-16 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
ERPE FINCO LIMITED | Director | 2017-10-16 | CURRENT | 2017-07-03 | Active | |
ERPE TOPCO LIMITED | Director | 2017-10-04 | CURRENT | 2017-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/06/23 FROM York House Pentonville Road London N1 9UZ England | ||
DIRECTOR APPOINTED MR PAUL PRICE | ||
DIRECTOR APPOINTED MR KAMLESH ISHWARLAL MISTRY | ||
APPOINTMENT TERMINATED, DIRECTOR AKHIL CHOKRA | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR AKHIL CHOKRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STEVENS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/19 FROM Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG United Kingdom | |
AP01 | DIRECTOR APPOINTED JANE ELIZABETH DOUGLAS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR CONSTANDINO KOUTROUKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD SKERTCHLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE VOLPI | |
SH01 | 31/07/18 STATEMENT OF CAPITAL EUR 4192377.14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BURGESS | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN STEVENS | |
AA01 | Previous accounting period shortened from 31/07/18 TO 31/12/17 | |
AD04 | Register(s) moved to registered office address Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/18 FROM Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom | |
PSC05 | PSC'S CHANGE OF PARTICULARS / ERPE FINCO LIMITED / 23/02/2018 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / ERPE FINCO LIMITED / 23/02/2018 | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;EUR 95909.58 | |
SH01 | 19/12/17 STATEMENT OF CAPITAL EUR 95909.58 | |
PSC05 | Change of details for Erpe Finco Limited as a person with significant control on 2017-10-19 | |
LATEST SOC | 27/10/17 STATEMENT OF CAPITAL;EUR 83567.36 | |
SH01 | 04/10/17 STATEMENT OF CAPITAL EUR 83567.36 | |
SH14 | 04/10/17 STATEMENT OF CAPITAL EUR 0.11 | |
SH14 | 04/10/17 STATEMENT OF CAPITAL EUR 0.11 | |
SH02 | SUB-DIVISION 04/10/17 | |
SH02 | CONSOLIDATION 04/10/17 | |
SH01 | 04/10/17 STATEMENT OF CAPITAL GBP 0.10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC | |
AP01 | DIRECTOR APPOINTED MICHELE VOLPI | |
AP01 | DIRECTOR APPOINTED PAUL CLIFFORD SKERTCHLY | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED ERPE MIDCO LIMITED CERTIFICATE ISSUED ON 19/10/17 | |
RES13 | SHARES CONVERSION/SHARES DIVISION 04/10/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108470530002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108470530001 | |
RES01 | ADOPT ARTICLES 06/07/2017 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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:
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. |