Company NamePGIM Real Estate (UK) Limited
Company StatusActive
Company Number03205768
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew John Macland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMs Heather Carol Day
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(19 years, 10 months after company formation)
Appointment Duration8 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Mathew Royal Crowther
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed03 October 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Mark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(21 years, 10 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Mark Alexander Chamieh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMs Laura Downes King
StatusCurrent
Appointed11 October 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Paul Andrew Stanford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr William James Clark
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address24 Ladbroke Walk
London
W11 3PW
Secretary NameUna Theresa O'Dowd
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address60 Landells Road
London
SE22 9PQ
Director NameMark Andrew Brunault
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2001)
RoleInvestment Manager
Correspondence Address54 Lansdowne Road
London
W11 2LR
Secretary NameWilliam Nigel Henry Jones
NationalityBritish
StatusResigned
Appointed06 September 1996(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressElphicks Barn Water Lane
Hunton
Kent
ME15 0SG
Director NameAli Riza Artunkal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed05 August 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2002)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Aberdare Gardens
London
NW6 3AJ
Director NameRolf Marcus Barrie Brien
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCallala
The Chase
Kingswood
Surrey
KT20 6JD
Secretary NameAnne Victoria Mary Warrack
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressThe Maltings Vicarage Lane
Ugley
Bishops Stortford
Hertfordshire
CM22 6HU
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed22 March 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressFlat 2
44 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameMatthew Jerrold Chanin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2002(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2010)
RoleInvestment Executive
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMarie Louise Fioramonti
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2003(7 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 August 2018)
RoleInt Finance Div Md
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameThomas Patrick Hackett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2004)
RoleVp Corporate Finance
Correspondence Address4 Dorset Mews
London
SW1X 7AA
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(7 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NamePhilip Robert McDonald
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2004(8 years after company formation)
Appointment Duration1 year (resigned 24 June 2005)
RoleInvestment Manager
Correspondence Address38c Campden Hill Court
Campden Hill Road
London
W8 7HU
Director NameJames William McCarthy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2004(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2010)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameJason Robert Richardson
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2004(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2012)
RoleBanking And Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameJason Boe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2007)
RoleInvestment Analyst
Correspondence Address72 Old Brompton Road
Flat 4
London
SW7 3LQ
Director NameMr Donald John Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameStephen John Davies
NationalityBritish
StatusResigned
Appointed20 December 2007(11 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 November 2017)
RoleCompany Director
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Steven Saperstein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2010(14 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 July 2017)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Philip Matthew Barrett
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Raimondo Amabile
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 July 2014(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Jonathan Paul Butler
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Denis Lionel Chatterton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Andrew Henryk Radkiewicz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(18 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr David Michael Gingell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Bryan Patrick McDonnell
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2017(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Mark Gerald Fresson
StatusResigned
Appointed24 November 2017(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2019)
RoleCompany Director
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed01 February 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2007)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Contact

Telephone020 77662400
Telephone regionLondon

Location

Registered AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£786,369
Cash£787,149
Current Liabilities£1,035

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

27 September 2017Delivered on: 10 October 2017
Persons entitled: Wells Fargo Bank, National Association as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2017Delivered on: 10 October 2017
Persons entitled: Pramerica Precap Vi Gp LLP as General Partner of and Trustee for Pramerica Real Estate Capital Vi,LP

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2017Delivered on: 10 October 2017
Persons entitled: Wells Fargo Bank, National Association as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
8 March 2016Delivered on: 10 March 2016
Persons entitled: Wells Fargo Bank, National Association, London Branch (Security Agent)

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 9 March 2016
Persons entitled: Wells Fargo Bank, National Association, London Branch (Security Agent)

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 22 December 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 December 2014Delivered on: 22 December 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
2 September 2014Delivered on: 3 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 June 2019Delivered on: 25 June 2019
Persons entitled: Wells Fargo Bank, National Association as Security Trustee

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 21 June 2019
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 June 2019Delivered on: 21 June 2019
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 March 2019Delivered on: 14 March 2019
Persons entitled: Wells Fargo Bank National Association London Branch

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 14 March 2019
Persons entitled: Wells Fargo Bank National Association London Branch

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 10 October 2017
Persons entitled: Wells Fargo Bank, National Association as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
6 August 2014Delivered on: 22 August 2014
Persons entitled: Wells Fargo Bank, National Association London Branch (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

9 October 2020Satisfaction of charge 032057680015 in full (1 page)
9 October 2020Satisfaction of charge 032057680013 in full (1 page)
9 October 2020Satisfaction of charge 032057680002 in full (1 page)
9 October 2020Satisfaction of charge 032057680001 in full (1 page)
9 October 2020Satisfaction of charge 032057680014 in full (1 page)
9 October 2020Satisfaction of charge 032057680004 in full (1 page)
9 October 2020Satisfaction of charge 032057680003 in full (1 page)
1 October 2020Full accounts made up to 31 December 2019 (29 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
30 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-26
(3 pages)
17 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 10,000,000
(3 pages)
16 October 2019Appointment of Ms Laura Downes King as a secretary on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019 (1 page)
27 September 2019Termination of appointment of David Michael Gingell as a director on 25 September 2019 (1 page)
1 August 2019Full accounts made up to 31 December 2018 (24 pages)
12 July 2019Termination of appointment of Philip Matthew Barrett as a director on 2 July 2019 (1 page)
12 July 2019Appointment of Mr Mark Alexander Chamieh as a director on 2 July 2019 (2 pages)
12 July 2019Termination of appointment of Bryan Patrick Mcdonnell as a director on 2 July 2019 (1 page)
25 June 2019Registration of charge 032057680015, created on 19 June 2019 (15 pages)
21 June 2019Registration of charge 032057680014, created on 19 June 2019 (28 pages)
21 June 2019Registration of charge 032057680013, created on 19 June 2019 (28 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 March 2019Registration of charge 032057680011, created on 7 March 2019 (27 pages)
14 March 2019Registration of charge 032057680012, created on 7 March 2019 (23 pages)
11 September 2018Termination of appointment of Marie Louise Fioramonti as a director on 6 August 2018 (1 page)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (23 pages)
6 April 2018Appointment of Mr Mark Gerald Fresson as a director on 6 April 2018 (2 pages)
27 November 2017Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page)
27 November 2017Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages)
27 November 2017Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages)
27 November 2017Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page)
10 October 2017Registration of charge 032057680009, created on 27 September 2017 (20 pages)
10 October 2017Registration of charge 032057680010, created on 27 September 2017 (22 pages)
10 October 2017Registration of charge 032057680008, created on 27 September 2017 (18 pages)
10 October 2017Registration of charge 032057680009, created on 27 September 2017 (20 pages)
10 October 2017Registration of charge 032057680010, created on 27 September 2017 (22 pages)
10 October 2017Appointment of Mr Mathew Royal Crowther as a director on 3 October 2017 (2 pages)
10 October 2017Registration of charge 032057680007, created on 27 September 2017 (20 pages)
10 October 2017Registration of charge 032057680008, created on 27 September 2017 (18 pages)
10 October 2017Registration of charge 032057680007, created on 27 September 2017 (20 pages)
10 October 2017Appointment of Mr Mathew Royal Crowther as a director on 3 October 2017 (2 pages)
2 August 2017Termination of appointment of Jonathan Paul Butler as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Steven Saperstein as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Jonathan Paul Butler as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Steven Saperstein as a director on 31 July 2017 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 May 2017Full accounts made up to 31 December 2016 (23 pages)
5 May 2017Full accounts made up to 31 December 2016 (23 pages)
28 April 2017Appointment of Mr Bryan Patrick Mcdonnell as a director on 4 April 2017 (2 pages)
28 April 2017Appointment of Mr Bryan Patrick Mcdonnell as a director on 4 April 2017 (2 pages)
27 April 2017Appointment of Mr David Michael Gingell as a director on 4 April 2017 (2 pages)
27 April 2017Appointment of Mr David Michael Gingell as a director on 4 April 2017 (2 pages)
3 January 2017Termination of appointment of Denis Lionel Chatterton as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Denis Lionel Chatterton as a director on 31 December 2016 (1 page)
1 September 2016Termination of appointment of James Sullivan as a director on 18 June 2016 (1 page)
1 September 2016Termination of appointment of James Sullivan as a director on 18 June 2016 (1 page)
3 August 2016Full accounts made up to 31 December 2015 (23 pages)
3 August 2016Full accounts made up to 31 December 2015 (23 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 700,000
(7 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 700,000
(7 pages)
12 April 2016Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016 (1 page)
12 April 2016Appointment of Ms Heather Carol Day as a director on 31 March 2016 (2 pages)
12 April 2016Appointment of Ms Heather Carol Day as a director on 31 March 2016 (2 pages)
12 April 2016Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016 (1 page)
10 March 2016Registration of charge 032057680006, created on 8 March 2016 (28 pages)
10 March 2016Registration of charge 032057680006, created on 8 March 2016 (28 pages)
9 March 2016Registration of charge 032057680005, created on 8 March 2016 (23 pages)
9 March 2016Registration of charge 032057680005, created on 8 March 2016 (23 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Company name changed pramerica fund management LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
4 January 2016Change of name with request to seek comments from relevant body (2 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Company name changed pramerica fund management LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
4 January 2016Change of name with request to seek comments from relevant body (2 pages)
18 September 2015Termination of appointment of Andrew Henryk Radkiewicz as a director on 9 June 2015 (1 page)
18 September 2015Appointment of Mr Andrew John Macland as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Andrew John Macland as a director on 1 September 2015 (2 pages)
18 September 2015Termination of appointment of Andrew Henryk Radkiewicz as a director on 9 June 2015 (1 page)
18 September 2015Termination of appointment of Andrew Henryk Radkiewicz as a director on 9 June 2015 (1 page)
18 September 2015Appointment of Mr Andrew John Macland as a director on 1 September 2015 (2 pages)
20 August 2015Full accounts made up to 31 December 2014 (23 pages)
20 August 2015Full accounts made up to 31 December 2014 (23 pages)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 700,000
(7 pages)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 700,000
(7 pages)
22 December 2014Registration of charge 032057680004, created on 17 December 2014 (48 pages)
22 December 2014Registration of charge 032057680003, created on 17 December 2014 (55 pages)
22 December 2014Registration of charge 032057680003, created on 17 December 2014 (55 pages)
22 December 2014Registration of charge 032057680004, created on 17 December 2014 (48 pages)
3 September 2014Registration of charge 032057680002, created on 2 September 2014 (24 pages)
3 September 2014Registration of charge 032057680002, created on 2 September 2014 (24 pages)
3 September 2014Registration of charge 032057680002, created on 2 September 2014 (24 pages)
22 August 2014Registration of charge 032057680001, created on 6 August 2014 (27 pages)
22 August 2014Registration of charge 032057680001, created on 6 August 2014 (27 pages)
22 August 2014Registration of charge 032057680001, created on 6 August 2014 (27 pages)
5 August 2014Appointment of Mr Jonathan Paul Butler as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Steven Saperstein as a director on 22 July 2010 (2 pages)
5 August 2014Appointment of Mr Denis Lionel Chatterton as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Raimondo Amabile as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Steven Saperstein as a director on 22 July 2010 (2 pages)
5 August 2014Appointment of Mr Kaushik Muljibhai Shah as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr James Sullivan as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Philip Matthew Barrett as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr James Sullivan as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Andrew Henryk Radkiewicz as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Denis Lionel Chatterton as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Jonathan Paul Butler as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Raimondo Amabile as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Andrew Henryk Radkiewicz as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Kaushik Muljibhai Shah as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Philip Matthew Barrett as a director on 22 July 2014 (2 pages)
26 June 2014Termination of appointment of Donald Campbell as a director (1 page)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 700,000
(3 pages)
26 June 2014Termination of appointment of Tolgar Sirvanci as a director (1 page)
26 June 2014Termination of appointment of Donald Campbell as a director (1 page)
26 June 2014Termination of appointment of Tolgar Sirvanci as a director (1 page)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 700,000
(3 pages)
2 May 2014Change of name with request to seek comments from relevant body (2 pages)
2 May 2014Company name changed pricoa capital management LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
(3 pages)
2 May 2014Company name changed pricoa capital management LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
(3 pages)
2 May 2014Change of name notice (2 pages)
2 May 2014Change of name notice (2 pages)
2 May 2014Change of name with request to seek comments from relevant body (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
26 April 2013Full accounts made up to 31 December 2012 (15 pages)
26 April 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2012Termination of appointment of Jason Richardson as a director (1 page)
9 July 2012Termination of appointment of Jason Richardson as a director (1 page)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
5 August 2011Full accounts made up to 31 December 2010 (16 pages)
5 August 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Tolgar Sirvanci on 15 September 2010 (2 pages)
21 September 2010Director's details changed for Tolgar Sirvanci on 15 September 2010 (2 pages)
26 July 2010Full accounts made up to 31 December 2009 (16 pages)
26 July 2010Full accounts made up to 31 December 2009 (16 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Termination of appointment of James Mccarthy as a director (1 page)
2 June 2010Termination of appointment of James Mccarthy as a director (1 page)
2 June 2010Termination of appointment of Matthew Chanin as a director (1 page)
2 June 2010Termination of appointment of Matthew Chanin as a director (1 page)
2 December 2009Secretary's details changed for Stephen John Davies on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Stephen John Davies on 2 December 2009 (1 page)
2 December 2009Director's details changed for Tolgar Sirvanci on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Tolgar Sirvanci on 2 December 2009 (2 pages)
2 December 2009Director's details changed for James William Mccarthy on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jason Robert Richardson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Donald Campbell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Tolgar Sirvanci on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Marie Louise Fioramonti on 2 December 2009 (2 pages)
2 December 2009Director's details changed for James William Mccarthy on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Matthew Jerrold Chanin on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Donald Campbell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Stephen John Davies on 2 December 2009 (1 page)
2 December 2009Director's details changed for Matthew Jerrold Chanin on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jason Robert Richardson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jason Robert Richardson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for James William Mccarthy on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Donald Campbell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Marie Louise Fioramonti on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Marie Louise Fioramonti on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Matthew Jerrold Chanin on 2 December 2009 (2 pages)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
16 May 2009Full accounts made up to 31 December 2008 (17 pages)
16 May 2009Full accounts made up to 31 December 2008 (17 pages)
15 December 2008Ad 15/12/08\gbp si 100000@1=100000\gbp ic 600000/700000\ (2 pages)
15 December 2008Ad 15/12/08\gbp si 100000@1=100000\gbp ic 600000/700000\ (2 pages)
10 June 2008Return made up to 30/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2008Return made up to 30/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 June 2008Full accounts made up to 31 December 2007 (16 pages)
5 June 2008Full accounts made up to 31 December 2007 (16 pages)
16 May 2008Director's change of particulars / jason richardson / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / jason richardson / 01/05/2008 (1 page)
15 April 2008Ad 03/04/08\gbp si 500000@1=500000\gbp ic 100000/600000\ (2 pages)
15 April 2008Nc inc already adjusted 03/04/08 (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2008Ad 03/04/08\gbp si 500000@1=500000\gbp ic 100000/600000\ (2 pages)
15 April 2008Nc inc already adjusted 03/04/08 (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berkshire RG7 4SA (1 page)
28 November 2007Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berkshire RG7 4SA (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
30 May 2007Full accounts made up to 31 December 2006 (16 pages)
30 May 2007Full accounts made up to 31 December 2006 (16 pages)
1 June 2006Return made up to 30/05/06; full list of members (4 pages)
1 June 2006Return made up to 30/05/06; full list of members (4 pages)
16 May 2006Full accounts made up to 31 December 2005 (15 pages)
16 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 March 2006Location of register of members (1 page)
28 March 2006Location of register of members (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 47 king william street 6TH floor london EC4R 9JD (1 page)
1 March 2006Registered office changed on 01/03/06 from: 47 king william street 6TH floor london EC4R 9JD (1 page)
21 October 2005Full accounts made up to 31 December 2004 (15 pages)
21 October 2005Full accounts made up to 31 December 2004 (15 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
10 June 2005Return made up to 30/05/05; full list of members (9 pages)
10 June 2005Return made up to 30/05/05; full list of members (9 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: 141 wardour street london W1F 0UT (1 page)
27 August 2004Registered office changed on 27/08/04 from: 141 wardour street london W1F 0UT (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
28 June 2004Return made up to 30/05/04; full list of members (8 pages)
28 June 2004Return made up to 30/05/04; full list of members (8 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
3 April 2004Full accounts made up to 31 December 2003 (15 pages)
3 April 2004Full accounts made up to 31 December 2003 (15 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
24 June 2003Return made up to 30/05/03; full list of members (7 pages)
24 June 2003Return made up to 30/05/03; full list of members (7 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
20 June 2002Return made up to 30/05/02; full list of members (8 pages)
20 June 2002Return made up to 30/05/02; full list of members (8 pages)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
3 September 2001Full accounts made up to 31 December 2000 (13 pages)
3 September 2001Full accounts made up to 31 December 2000 (13 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
25 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2001Registered office changed on 24/04/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
24 April 2001Registered office changed on 24/04/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
8 August 2000Full accounts made up to 31 December 1999 (14 pages)
8 August 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
10 August 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1999Full accounts made up to 31 December 1998 (13 pages)
18 June 1999Return made up to 30/05/99; full list of members (7 pages)
18 June 1999Return made up to 30/05/99; full list of members (7 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
22 March 1999Auditor's resignation (2 pages)
22 March 1999Auditor's resignation (2 pages)
7 January 1999Registered office changed on 07/01/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
7 January 1999Registered office changed on 07/01/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
26 June 1998Return made up to 30/05/98; full list of members (8 pages)
26 June 1998Return made up to 30/05/98; full list of members (8 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
1 September 1997Secretary's particulars changed (1 page)
1 September 1997Secretary's particulars changed (1 page)
14 August 1997Full accounts made up to 31 December 1996 (12 pages)
14 August 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Return made up to 30/05/97; full list of members (7 pages)
8 July 1997Return made up to 30/05/97; full list of members (7 pages)
16 October 1996Ad 08/10/96--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
16 October 1996Ad 08/10/96--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Secretary resigned (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
18 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
30 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
30 June 1996New director appointed (1 page)
30 June 1996New director appointed (1 page)
27 June 1996Auditor's resignation (2 pages)
27 June 1996Auditor's resignation (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
30 May 1996Incorporation (19 pages)
30 May 1996Incorporation (19 pages)