Company NamePGIM Limited
Company StatusActive
Company Number03809039
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jonathan Paul Butler
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(11 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMs Elizabeth Ann Samson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited States
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(18 years, 9 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMs Sarah Elizabeth McMullen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Edward McMurdo Farley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 6 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(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameStephen Robert Warren
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameDaniel James Malooly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameAdam Michael Rosenthal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleRisk Management Director
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMs Susan Lee Pollard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameJennifer Marie Finnerty
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleRisk Manager
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameDarren Edward Nicholls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Vasel Vataj
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(24 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameJeffrey Lynn Danker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleReal Estate Investment Pro
Correspondence Address39 Portland Road
London
W11 4LH
Director NameIan Edward Baker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Bunbury Way
Longdown Lane South
Epsom Downs
Surrey
KT17 4JP
Secretary NameWilliam Nigel Henry Jones
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressElphicks Barn Water Lane
Hunton
Kent
ME15 0SG
Secretary NameAnne Victoria Mary Warrack
NationalityBritish
StatusResigned
Appointed06 December 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressThe Maltings Vicarage Lane
Ugley
Bishops Stortford
Hertfordshire
CM22 6HU
Director NamePhilip Mathew Barrett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 October 2019)
RolePrivate Equity Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed22 March 2002(2 years, 8 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 NameRobert Michael Falzon
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2010)
RoleInvestment Professional
Country of ResidenceUnited States
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
Appointed13 August 2007(8 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2016)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameStephen John Davies
NationalityBritish
StatusResigned
Appointed20 December 2007(8 years, 5 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 NameFlorian Esters
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed15 April 2009(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 11 November 2009)
RoleChief Operating Officer
Correspondence AddressGuardini Str. 131
Munich
81375
Foreign
Director NameMr Eric Bernard Adler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2013)
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
Appointed07 May 2013(13 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMs Marie Louise Fioramonti
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2013(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2018)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Andrew John Macland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2019)
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
StatusResigned
Appointed30 March 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Michael Lillard
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2016(17 years after company formation)
Appointment Duration1 year (resigned 31 July 2017)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Richard Greenwood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2016(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2021)
RoleInvestment Manager
Country of ResidenceUnited States
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
StatusResigned
Appointed03 October 2017(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 October 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Mark Gerald Fresson
StatusResigned
Appointed24 November 2017(18 years, 4 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
Director NameKimberly Dipaola Lapointe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2019(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed01 February 2006(6 years, 6 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

Websitewww.psigma.com/Pages/default.aspx
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
Turnover£54,570,013
Net Worth-£9,481,720
Cash£7,534,288
Current Liabilities£28,658,432

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

20 November 2013Delivered 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 2013Delivered 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

Filing History

9 October 2020Satisfaction of charge 038090390002 in full (1 page)
9 October 2020Satisfaction of charge 038090390001 in full (1 page)
1 October 2020Full accounts made up to 31 December 2019 (53 pages)
28 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
27 March 2020Termination of appointment of Raimondo Amabile as a director on 27 March 2020 (1 page)
27 March 2020Termination of appointment of Heather Carol Day as a director on 27 March 2020 (1 page)
25 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 80,000,000
(3 pages)
15 November 2019Director's details changed for Ms Elizabeth Ann Samson on 1 October 2019 (2 pages)
29 October 2019Appointment of Kimberly Dipaola Lapointe as a director on 11 October 2019 (2 pages)
25 October 2019Termination of appointment of Steven Saperstein as a director on 11 October 2019 (1 page)
16 October 2019Appointment of Ms Laura Downes King as a secretary on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Mathew Royal Crowther as a director on 11 October 2019 (1 page)
15 October 2019Appointment of Ms Sarah Elizabeth Mcmullen as a director on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Philip Mathew Barrett as a director on 11 October 2019 (1 page)
15 October 2019Termination of appointment of Andrew John Macland as a director on 11 October 2019 (1 page)
15 October 2019Appointment of Mr Edward Mcmurdo Farley as a director on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (42 pages)
19 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
24 April 2019Second filing of a statement of capital following an allotment of shares on 18 December 2018
  • GBP 50,700,000
(7 pages)
24 April 2019Second filing of a statement of capital following an allotment of shares on 26 June 2018
  • GBP 33,700,000
(7 pages)
24 April 2019Second filing of a statement of capital following an allotment of shares on 26 April 2018
  • GBP 28,700,000
(7 pages)
16 January 2019Second filing of a statement of capital following an allotment of shares on 31 July 2014
  • GBP 11,400,000
(7 pages)
21 December 2018Second filing of a statement of capital following an allotment of shares on 26 April 2018
  • GBP 16,400,000
(11 pages)
21 December 2018Second filing of a statement of capital following an allotment of shares on 26 June 2018
  • GBP 21,400,000
(11 pages)
19 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 38,400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2019.
(4 pages)
11 September 2018Termination of appointment of Marie Louise Fioramonti as a director on 6 August 2018 (1 page)
19 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
28 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 33,700,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2018 and on 24/04/2019
(4 pages)
15 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 28,700,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2018 and on 24/04/2019.
(4 pages)
3 May 2018Full accounts made up to 31 December 2017 (37 pages)
6 April 2018Appointment of Mr Mark Gerald Fresson as a director on 6 April 2018 (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)
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)
10 October 2017Appointment of Mr Mathew Royal Crowther as a director on 3 October 2017 (2 pages)
10 October 2017Appointment of Mr Mathew Royal Crowther as a director on 3 October 2017 (2 pages)
2 August 2017Termination of appointment of Michael Lillard as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Michael Lillard as a director on 31 July 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
5 May 2017Full accounts made up to 31 December 2016 (37 pages)
5 May 2017Full accounts made up to 31 December 2016 (37 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)
16 November 2016Appointment of Ms Elizabeth Ann Samson as a director on 14 November 2016 (2 pages)
16 November 2016Appointment of Ms Elizabeth Ann Samson as a director on 14 November 2016 (2 pages)
3 August 2016Full accounts made up to 31 December 2015 (35 pages)
3 August 2016Full accounts made up to 31 December 2015 (35 pages)
2 August 2016Appointment of Mr Richard Greenwood as a director on 20 July 2016 (2 pages)
2 August 2016Appointment of Mr Michael Lillard as a director on 18 July 2016 (2 pages)
2 August 2016Appointment of Mr Michael Lillard as a director on 18 July 2016 (2 pages)
2 August 2016Appointment of Mr Richard Greenwood as a director on 20 July 2016 (2 pages)
1 August 2016Termination of appointment of James Sullivan as a director on 18 July 2016 (1 page)
1 August 2016Termination of appointment of James Sullivan as a director on 18 July 2016 (1 page)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
12 April 2016Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016 (1 page)
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 30 March 2016 (2 pages)
12 April 2016Appointment of Ms Heather Carol Day as a director on 30 March 2016 (2 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 January 2016Company name changed pramerica investment management LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
4 January 2016Company name changed pramerica investment management LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 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 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)
20 August 2015Full accounts made up to 31 December 2014 (35 pages)
20 August 2015Full accounts made up to 31 December 2014 (35 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 11,400,000
(7 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 11,400,000
(7 pages)
4 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 7,200,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2019.
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 7,200,000
(3 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (7 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (7 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
27 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 7,200,000
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 7,200,000
(3 pages)
26 November 2013Registration of charge 038090390002 (27 pages)
26 November 2013Registration of charge 038090390001 (30 pages)
26 November 2013Registration of charge 038090390001 (30 pages)
26 November 2013Registration of charge 038090390002 (27 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (7 pages)
8 May 2013Appointment of Ms Marie Louise Fioramonti as a director (2 pages)
8 May 2013Appointment of Ms Marie Louise Fioramonti as a director (2 pages)
7 May 2013Appointment of Mr Raimondo Amabile as a director (2 pages)
7 May 2013Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages)
7 May 2013Appointment of Mr Raimondo Amabile as a director (2 pages)
7 May 2013Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages)
26 April 2013Full accounts made up to 31 December 2012 (19 pages)
26 April 2013Full accounts made up to 31 December 2012 (19 pages)
7 March 2013Termination of appointment of Eric Adler as a director (1 page)
7 March 2013Termination of appointment of Eric Adler as a director (1 page)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
30 May 2012Full accounts made up to 31 December 2011 (20 pages)
30 May 2012Full accounts made up to 31 December 2011 (20 pages)
12 April 2012Appointment of Mr Steven Saperstein as a director (2 pages)
12 April 2012Appointment of Mr Steven Saperstein as a director (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (18 pages)
5 August 2011Full accounts made up to 31 December 2010 (18 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
2 February 2011Appointment of Mr James Sullivan as a director (2 pages)
2 February 2011Appointment of Mr Jonathan Paul Butler as a director (2 pages)
2 February 2011Appointment of Mr James Sullivan as a director (2 pages)
2 February 2011Termination of appointment of Benjamin Penaliggon as a director (1 page)
2 February 2011Appointment of Mr Jonathan Paul Butler as a director (2 pages)
2 February 2011Termination of appointment of Benjamin Penaliggon as a director (1 page)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 2,200,000
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 2,200,000
(3 pages)
17 November 2010Appointment of Mr Eric Bernard Adler as a director (2 pages)
17 November 2010Appointment of Mr Eric Bernard Adler as a director (2 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 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)
7 January 2010Termination of appointment of Robert Falzon as a director (1 page)
7 January 2010Termination of appointment of Robert Falzon as a director (1 page)
1 December 2009Director's details changed for Kaushik Muljibhai Shah on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Denis Lionel Chatterton on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Benjamin Silas St John Penaliggon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Denis Lionel Chatterton on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Philip Mathew Barrett on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Philip Mathew Barrett on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Robert Michael Falzon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Benjamin Silas St John Penaliggon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Benjamin Silas St John Penaliggon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Kaushik Muljibhai Shah on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Stephen John Davies on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Florian Esters as a director (1 page)
1 December 2009Termination of appointment of Florian Esters as a director (1 page)
1 December 2009Secretary's details changed for Stephen John Davies on 1 December 2009 (1 page)
1 December 2009Director's details changed for Robert Michael Falzon on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Kaushik Muljibhai Shah on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Stephen John Davies on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mr Denis Lionel Chatterton on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Philip Mathew Barrett on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Robert Michael Falzon on 1 December 2009 (2 pages)
4 August 2009Return made up to 14/07/09; full list of members (5 pages)
4 August 2009Return made up to 14/07/09; full list of members (5 pages)
16 May 2009Full accounts made up to 31 December 2008 (20 pages)
16 May 2009Full accounts made up to 31 December 2008 (20 pages)
23 April 2009Director appointed florian martin esters (2 pages)
23 April 2009Director appointed florian martin esters (2 pages)
16 October 2008Director's change of particulars / benjamin penaliggon / 15/10/2008 (2 pages)
16 October 2008Director's change of particulars / benjamin penaliggon / 15/10/2008 (2 pages)
29 July 2008Return made up to 14/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 2008Return made up to 14/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 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)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berskshire RG7 4SA (1 page)
28 November 2007Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berskshire RG7 4SA (1 page)
27 November 2007Company name changed pramerica regulated business lim ited\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed pramerica regulated business lim ited\certificate issued on 27/11/07 (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
30 May 2007Full accounts made up to 31 December 2006 (15 pages)
30 May 2007Full accounts made up to 31 December 2006 (15 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
1 August 2006Return made up to 14/07/06; full list of members (4 pages)
1 August 2006Return made up to 14/07/06; full list of members (4 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
16 May 2006Full accounts made up to 31 December 2005 (13 pages)
16 May 2006Full accounts made up to 31 December 2005 (13 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: 9 devonshire square london EC2M 4HP (1 page)
1 March 2006Registered office changed on 01/03/06 from: 9 devonshire square london EC2M 4HP (1 page)
21 October 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Full accounts made up to 31 December 2004 (14 pages)
1 August 2005Return made up to 14/07/05; full list of members (8 pages)
1 August 2005Return made up to 14/07/05; full list of members (8 pages)
6 October 2004Memorandum and Articles of Association (14 pages)
6 October 2004Memorandum and Articles of Association (14 pages)
1 October 2004Company name changed pricoa property private equity l imited\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed pricoa property private equity l imited\certificate issued on 01/10/04 (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
13 May 2004Full accounts made up to 31 December 2003 (12 pages)
13 May 2004Full accounts made up to 31 December 2003 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 August 2003Return made up to 14/07/03; full list of members (8 pages)
1 August 2003Return made up to 14/07/03; full list of members (8 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
15 August 2002Return made up to 14/07/02; full list of members (8 pages)
15 August 2002Return made up to 14/07/02; full list of members (8 pages)
15 April 2002New secretary appointed (3 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (3 pages)
15 April 2002Secretary resigned (1 page)
9 April 2002Full accounts made up to 31 December 2001 (12 pages)
9 April 2002Full accounts made up to 31 December 2001 (12 pages)
25 July 2001Return made up to 14/07/01; full list of members (7 pages)
25 July 2001Return made up to 14/07/01; full list of members (7 pages)
7 June 2001Registered office changed on 07/06/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
7 June 2001Registered office changed on 07/06/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
13 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 2000Ad 10/10/00--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
13 October 2000Ad 10/10/00--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
13 October 2000Nc inc already adjusted 02/10/00 (1 page)
13 October 2000Nc inc already adjusted 02/10/00 (1 page)
1 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Location of register of members (1 page)
26 July 2000Location of register of members (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
30 November 1999Ad 19/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 November 1999Ad 19/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (3 pages)
1 August 1999New director appointed (3 pages)
1 August 1999New director appointed (2 pages)
23 July 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
23 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (4 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (4 pages)
14 July 1999Incorporation (19 pages)
14 July 1999Incorporation (19 pages)