Trafalgar Square
London
WC2N 5HR
Director Name | Ms Elizabeth Ann Samson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 November 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Ms Sarah Elizabeth McMullen |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Edward McMurdo Farley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Ms Laura Downes King |
---|---|
Status | Current |
Appointed | 11 October 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Stephen Robert Warren |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Daniel James Malooly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Adam Michael Rosenthal |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Risk Management Director |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Ms Susan Lee Pollard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Jennifer Marie Finnerty |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Risk Manager |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Darren Edward Nicholls |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Vasel Vataj |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lygon Croft Sandy Way Cobham Surrey KT11 2EY |
Director Name | Jeffrey Lynn Danker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Real Estate Investment Pro |
Correspondence Address | 39 Portland Road London W11 4LH |
Director Name | Ian Edward Baker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 14 Bunbury Way Longdown Lane South Epsom Downs Surrey KT17 4JP |
Secretary Name | William Nigel Henry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Elphicks Barn Water Lane Hunton Kent ME15 0SG |
Secretary Name | Anne Victoria Mary Warrack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | The Maltings Vicarage Lane Ugley Bishops Stortford Hertfordshire CM22 6HU |
Director Name | Philip Mathew Barrett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 October 2019) |
Role | Private Equity Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Flat 2 44 Eardley Road Sevenoaks Kent TN13 1XT |
Director Name | Robert Michael Falzon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2010) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Denis Lionel Chatterton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2016) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Stephen John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 November 2017) |
Role | Company Director |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Florian Esters |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 11 November 2009) |
Role | Chief Operating Officer |
Correspondence Address | Guardini Str. 131 Munich 81375 Foreign |
Director Name | Mr Eric Bernard Adler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Raimondo Amabile |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 May 2013(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Ms Marie Louise Fioramonti |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2018) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Andrew John Macland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Ms Heather Carol Day |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Michael Lillard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2016(17 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2017) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Richard Greenwood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2016(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2021) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Mathew Royal Crowther |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2017(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Mark Gerald Fresson |
---|---|
Status | Resigned |
Appointed | 24 November 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Kimberly Dipaola Lapointe |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2019(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2007) |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA |
Website | www.psigma.com/Pages/default.aspx |
---|---|
Telephone | 020 77662400 |
Telephone region | London |
Registered Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £54,570,013 |
Net Worth | -£9,481,720 |
Cash | £7,534,288 |
Current Liabilities | £28,658,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
20 November 2013 | Delivered on: 26 November 2013 Persons entitled: Wells Fargo Bank, National Association (As Security Agent) Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 November 2013 | Delivered on: 26 November 2013 Persons entitled: Wells Fargo Bank, National Association (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2020 | Satisfaction of charge 038090390002 in full (1 page) |
---|---|
9 October 2020 | Satisfaction of charge 038090390001 in full (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (53 pages) |
28 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
27 March 2020 | Termination of appointment of Raimondo Amabile as a director on 27 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Heather Carol Day as a director on 27 March 2020 (1 page) |
25 February 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
15 November 2019 | Director's details changed for Ms Elizabeth Ann Samson on 1 October 2019 (2 pages) |
29 October 2019 | Appointment of Kimberly Dipaola Lapointe as a director on 11 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Steven Saperstein as a director on 11 October 2019 (1 page) |
16 October 2019 | Appointment of Ms Laura Downes King as a secretary on 11 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Mathew Royal Crowther as a director on 11 October 2019 (1 page) |
15 October 2019 | Appointment of Ms Sarah Elizabeth Mcmullen as a director on 11 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Philip Mathew Barrett as a director on 11 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Andrew John Macland as a director on 11 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Edward Mcmurdo Farley as a director on 11 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019 (1 page) |
6 August 2019 | Full accounts made up to 31 December 2018 (42 pages) |
19 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
24 April 2019 | Second filing of a statement of capital following an allotment of shares on 18 December 2018
|
24 April 2019 | Second filing of a statement of capital following an allotment of shares on 26 June 2018
|
24 April 2019 | Second filing of a statement of capital following an allotment of shares on 26 April 2018
|
16 January 2019 | Second filing of a statement of capital following an allotment of shares on 31 July 2014
|
21 December 2018 | Second filing of a statement of capital following an allotment of shares on 26 April 2018
|
21 December 2018 | Second filing of a statement of capital following an allotment of shares on 26 June 2018
|
19 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
11 September 2018 | Termination of appointment of Marie Louise Fioramonti as a director on 6 August 2018 (1 page) |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
15 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
3 May 2018 | Full accounts made up to 31 December 2017 (37 pages) |
6 April 2018 | Appointment of Mr Mark Gerald Fresson as a director on 6 April 2018 (2 pages) |
27 November 2017 | Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages) |
10 October 2017 | Appointment of Mr Mathew Royal Crowther as a director on 3 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Mathew Royal Crowther as a director on 3 October 2017 (2 pages) |
2 August 2017 | Termination of appointment of Michael Lillard as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Michael Lillard as a director on 31 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (37 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (37 pages) |
3 January 2017 | Termination of appointment of Denis Lionel Chatterton as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Denis Lionel Chatterton as a director on 31 December 2016 (1 page) |
16 November 2016 | Appointment of Ms Elizabeth Ann Samson as a director on 14 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Elizabeth Ann Samson as a director on 14 November 2016 (2 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (35 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (35 pages) |
2 August 2016 | Appointment of Mr Richard Greenwood as a director on 20 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Michael Lillard as a director on 18 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Michael Lillard as a director on 18 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Richard Greenwood as a director on 20 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of James Sullivan as a director on 18 July 2016 (1 page) |
1 August 2016 | Termination of appointment of James Sullivan as a director on 18 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
12 April 2016 | Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016 (1 page) |
12 April 2016 | Appointment of Ms Heather Carol Day as a director on 30 March 2016 (2 pages) |
12 April 2016 | Appointment of Ms Heather Carol Day as a director on 30 March 2016 (2 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
4 January 2016 | Company name changed pramerica investment management LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Company name changed pramerica investment management LIMITED\certificate issued on 04/01/16
|
18 September 2015 | Termination of appointment of Andrew Henryk Radkiewicz as a director on 9 June 2015 (1 page) |
18 September 2015 | Appointment of Mr Andrew John Macland as a director on 1 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Andrew Henryk Radkiewicz as a director on 9 June 2015 (1 page) |
18 September 2015 | Appointment of Mr Andrew John Macland as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Andrew John Macland as a director on 1 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Andrew Henryk Radkiewicz as a director on 9 June 2015 (1 page) |
20 August 2015 | Full accounts made up to 31 December 2014 (35 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (35 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (7 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (7 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
26 November 2013 | Registration of charge 038090390002 (27 pages) |
26 November 2013 | Registration of charge 038090390001 (30 pages) |
26 November 2013 | Registration of charge 038090390001 (30 pages) |
26 November 2013 | Registration of charge 038090390002 (27 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Appointment of Ms Marie Louise Fioramonti as a director (2 pages) |
8 May 2013 | Appointment of Ms Marie Louise Fioramonti as a director (2 pages) |
7 May 2013 | Appointment of Mr Raimondo Amabile as a director (2 pages) |
7 May 2013 | Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages) |
7 May 2013 | Appointment of Mr Raimondo Amabile as a director (2 pages) |
7 May 2013 | Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 March 2013 | Termination of appointment of Eric Adler as a director (1 page) |
7 March 2013 | Termination of appointment of Eric Adler as a director (1 page) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 April 2012 | Appointment of Mr Steven Saperstein as a director (2 pages) |
12 April 2012 | Appointment of Mr Steven Saperstein as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Appointment of Mr James Sullivan as a director (2 pages) |
2 February 2011 | Appointment of Mr Jonathan Paul Butler as a director (2 pages) |
2 February 2011 | Appointment of Mr James Sullivan as a director (2 pages) |
2 February 2011 | Termination of appointment of Benjamin Penaliggon as a director (1 page) |
2 February 2011 | Appointment of Mr Jonathan Paul Butler as a director (2 pages) |
2 February 2011 | Termination of appointment of Benjamin Penaliggon as a director (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
21 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
17 November 2010 | Appointment of Mr Eric Bernard Adler as a director (2 pages) |
17 November 2010 | Appointment of Mr Eric Bernard Adler as a director (2 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 January 2010 | Termination of appointment of Robert Falzon as a director (1 page) |
7 January 2010 | Termination of appointment of Robert Falzon as a director (1 page) |
1 December 2009 | Director's details changed for Kaushik Muljibhai Shah on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Denis Lionel Chatterton on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Benjamin Silas St John Penaliggon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Denis Lionel Chatterton on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Mathew Barrett on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Mathew Barrett on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert Michael Falzon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Benjamin Silas St John Penaliggon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Benjamin Silas St John Penaliggon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Kaushik Muljibhai Shah on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Stephen John Davies on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Florian Esters as a director (1 page) |
1 December 2009 | Termination of appointment of Florian Esters as a director (1 page) |
1 December 2009 | Secretary's details changed for Stephen John Davies on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Robert Michael Falzon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Kaushik Muljibhai Shah on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Stephen John Davies on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Denis Lionel Chatterton on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Mathew Barrett on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert Michael Falzon on 1 December 2009 (2 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 April 2009 | Director appointed florian martin esters (2 pages) |
23 April 2009 | Director appointed florian martin esters (2 pages) |
16 October 2008 | Director's change of particulars / benjamin penaliggon / 15/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / benjamin penaliggon / 15/10/2008 (2 pages) |
29 July 2008 | Return made up to 14/07/08; no change of members
|
29 July 2008 | Return made up to 14/07/08; no change of members
|
5 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berskshire RG7 4SA (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berskshire RG7 4SA (1 page) |
27 November 2007 | Company name changed pramerica regulated business lim ited\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed pramerica regulated business lim ited\certificate issued on 27/11/07 (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
1 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
16 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
28 March 2006 | Location of register of members (1 page) |
28 March 2006 | Location of register of members (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 9 devonshire square london EC2M 4HP (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 9 devonshire square london EC2M 4HP (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
6 October 2004 | Memorandum and Articles of Association (14 pages) |
6 October 2004 | Memorandum and Articles of Association (14 pages) |
1 October 2004 | Company name changed pricoa property private equity l imited\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed pricoa property private equity l imited\certificate issued on 01/10/04 (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
13 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
15 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
15 April 2002 | New secretary appointed (3 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (3 pages) |
15 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page) |
1 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
13 October 2000 | Ad 10/10/00--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages) |
13 October 2000 | Ad 10/10/00--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages) |
13 October 2000 | Nc inc already adjusted 02/10/00 (1 page) |
13 October 2000 | Nc inc already adjusted 02/10/00 (1 page) |
1 August 2000 | Return made up to 14/07/00; full list of members
|
1 August 2000 | Return made up to 14/07/00; full list of members
|
26 July 2000 | Location of register of members (1 page) |
26 July 2000 | Location of register of members (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
30 November 1999 | Ad 19/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 November 1999 | Ad 19/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (3 pages) |
1 August 1999 | New director appointed (3 pages) |
1 August 1999 | New director appointed (2 pages) |
23 July 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
23 July 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (4 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (4 pages) |
14 July 1999 | Incorporation (19 pages) |
14 July 1999 | Incorporation (19 pages) |