Company NamePRA Group (UK) Limited
Company StatusActive
Company Number04267803
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 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 Per Martin SjÖLund
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2016(14 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Portland Street Portland Street
Kilmarnock
Ayrshire
KA1 1JG
Scotland
Director NameSteven Edward Daws
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 11 Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Timothy David Kirk
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCountry Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 11 Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Gareth William Macken
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2024(22 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 11 Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameStaale Aasestrand
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed29 August 2001(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressFurmyrvegen 2b
Alesund
6018
Norway
Director NameOlav Dalen Zahl
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed29 August 2001(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressNordstrandvn 25
Oslo
1163
Foreign
Director NameJon Harald Nordbrekken
Date of BirthJune 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed29 August 2001(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFjelltunveien 8b
Fjellhamar
1472
Norway
Director NameSheila Evans
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressCrossfield
Plas Newton Lane
Chester
Cheshire
CH2 1PL
Wales
Director NameMichael Joseph Scully
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressOttobank Cottage
Malpas Road, Tilston
Malpas
Cheshire
SY14 7HH
Wales
Secretary NameMichael Joseph Scully
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressOttobank Cottage
Malpas Road, Tilston
Malpas
Cheshire
SY14 7HH
Wales
Director NameVivi Klinge Osen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed22 April 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCo Director
Correspondence AddressSlalamlon 3i
Kolbotn
1410
Norway
Director NameRolf Ivar Stub
Date of BirthJune 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2005(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressBjorn Farmannsgt 7
0271 Oslo
Norway
Director NameMr Timothy Freeman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 2006)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address94 Oak Hill Crescent
Woodford Green
Essex
IG8 9PQ
Director NameMr Philip Malcolm Lunn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDunnings Oak
Dunnings Road
East Grinstead
West Sussex
RH19 4AT
Director NameScott Bjorn Danielsen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2006(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 April 2012)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressProst Hallingsv 9a
Oslo
0666
Foreign
Director NameMr Erik Bodtker Oyno
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed12 June 2006(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 2011)
RoleCEO
Country of ResidenceNorway
Correspondence AddressReistadveien 22
Nesbru
1394
Norway
Director NameMaria Haddad
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2008(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2008)
RoleCompany Director
Correspondence Address9 Hermanos Garcia Noblejas 39 30
Madrid
28037
Spain
Director NameMr Tikendra Patel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 June 2018)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWells House 15-17 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameJan Husby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed16 April 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressWells House 15-17 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr David Michael Sheridan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWells House 15-17 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Richard Owen James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(13 years, 3 months after company formation)
Appointment Duration9 years (resigned 21 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 11 Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Leif Henning Dokset
Date of BirthJune 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed06 November 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2016)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressSmedsletta 6 1383
Asker
Norway
Director NameMr Andrew Berardi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2015(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2018)
RoleManaging Director Uk
Country of ResidenceEngland
Correspondence Address40 Queen Street
London
EC4R 1DD
Director NameMr Geir Langfeldt Olsen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed17 August 2015(14 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2015)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressWells House 15-17 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Per Martin SjÖLund
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Portland Street Portland Street
Kilmarnock
Ayrshire
KA1 1JG
Scotland
Director NameAashutosh Mishra
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2018)
RoleChief Analytics Officer Pra Group Europe
Country of ResidenceUnited Kingdom
Correspondence AddressWells House 15-17 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMrs Tiana Jennifer Collett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(17 years, 1 month after company formation)
Appointment Duration6 days (resigned 30 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWells House 15-17 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2001(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 01 October 2001)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2008)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameLegal Solutions Management Limited (Corporation)
StatusResigned
Appointed15 July 2008(6 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 July 2020)
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Contact

Websitehttps://www.aktivkapital.co.uk/
Telephone0800 1808456
Telephone regionFreephone

Location

Registered AddressLevel 11 Riverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Aktiv Kapital Financial Services As
100.00%
Ordinary

Financials

Year2014
Turnover£16,530,000
Net Worth£5,739,000
Cash£11,406,000
Current Liabilities£7,891,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

7 April 2022Delivered on: 11 April 2022
Persons entitled: Mufg Bank, LTD., London Branch

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
19 September 2016Delivered on: 22 September 2016
Persons entitled: Dnb Bank Asa as Security Agent for the Secured Parties (As Defined in the Deed)

Classification: A registered charge
Outstanding
17 September 2002Delivered on: 28 September 2002
Persons entitled: Scottish Provident Limited

Classification: Rent deposit deed
Secured details: £107,742.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £107,742.00 on deposit.
Outstanding
30 April 2004Delivered on: 12 May 2004
Satisfied on: 20 June 2009
Persons entitled: Hsh Nordbank Ag Copenhagen Branch (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or the borrower to the finance parties (or to any receiver) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 2003Delivered on: 27 November 2003
Satisfied on: 20 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10196623 with the royal bank of scotland and any other deposit or account of any other currency description or designation.
Fully Satisfied

Filing History

13 February 2024Appointment of Mr Gareth William Macken as a director on 13 February 2024 (2 pages)
8 December 2023Full accounts made up to 31 December 2022 (33 pages)
30 November 2023Termination of appointment of Richard Owen James as a director on 21 November 2023 (1 page)
30 November 2023Termination of appointment of Per Martin Sjölund as a director on 21 November 2023 (1 page)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (35 pages)
5 September 2022Registered office address changed from , Riverside House 2a, Southwark Bridge Road, Level 11, London, SE1 9HA, England to Level 11 Riverside House 2a Southwark Bridge Road London SE1 9HA on 5 September 2022 (1 page)
5 September 2022Registered office address changed from , Wells House 15-17 Elmfield Road, Bromley, Kent, BR1 1LT to Level 11 Riverside House 2a Southwark Bridge Road London SE1 9HA on 5 September 2022 (1 page)
5 September 2022Registered office address changed from , Riverside House Level 11, 2a Southwark Bridge Road, London, SE1 9HA, England to Level 11 Riverside House 2a Southwark Bridge Road London SE1 9HA on 5 September 2022 (1 page)
11 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
11 April 2022Registration of charge 042678030005, created on 7 April 2022 (61 pages)
21 March 2022Satisfaction of charge 1 in full (1 page)
1 March 2022Satisfaction of charge 042678030004 in full (1 page)
2 November 2021Director's details changed for Mr per Martin Sjölund on 9 April 2020 (2 pages)
3 October 2021Full accounts made up to 31 December 2020 (31 pages)
18 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
2 February 2021Second filing of a statement of capital following an allotment of shares on 2 November 2020
  • GBP 400,002
(4 pages)
7 January 2021Full accounts made up to 31 December 2019 (27 pages)
10 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 400,002
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/21
(4 pages)
10 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Legal Solutions Management Limited as a secretary on 31 July 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (28 pages)
15 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
4 June 2019Appointment of Mr Timothy David Kirk as a director on 29 May 2019 (2 pages)
23 November 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 400,001
(4 pages)
15 October 2018Appointment of Steven Edward Daws as a director on 9 October 2018 (2 pages)
15 October 2018Termination of appointment of Tiana Jennifer Collett as a director on 12 October 2018 (1 page)
8 October 2018Appointment of Mrs Tiana Jennifer Collett as a director on 8 October 2018 (2 pages)
8 October 2018Termination of appointment of Tiana Jennifer Collett as a director on 30 September 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
27 September 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 400,001
(3 pages)
26 September 2018Appointment of Mrs Tiana Jennifer Collett as a director on 24 September 2018 (2 pages)
31 August 2018Termination of appointment of Aashutosh Mishra as a director on 31 August 2018 (1 page)
13 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
6 June 2018Termination of appointment of Tikendra Patel as a director on 4 June 2018 (1 page)
4 April 2018Termination of appointment of Andrew Berardi as a director on 31 March 2018 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
28 July 2017Full accounts made up to 31 December 2016 (25 pages)
28 July 2017Full accounts made up to 31 December 2016 (25 pages)
22 September 2016Registration of charge 042678030004, created on 19 September 2016 (27 pages)
22 September 2016Registration of charge 042678030004, created on 19 September 2016 (27 pages)
13 September 2016Secretary's details changed for Sp Legal Secretaries Limited on 12 September 2016 (1 page)
13 September 2016Secretary's details changed for Sp Legal Secretaries Limited on 12 September 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (23 pages)
6 September 2016Full accounts made up to 31 December 2015 (23 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
1 August 2016Appointment of Aashutosh Mishra as a director on 28 July 2016 (2 pages)
1 August 2016Appointment of Aashutosh Mishra as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Leif Henning Dokset as a director on 28 July 2016 (1 page)
29 July 2016Termination of appointment of Leif Henning Dokset as a director on 28 July 2016 (1 page)
4 January 2016Appointment of Mr per Martin Sjölund as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Geir Langfeldt Olsen as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Geir Langfeldt Olsen as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr per Martin Sjölund as a director on 1 January 2016 (2 pages)
23 October 2015Termination of appointment of David Michael Sheridan as a director on 7 October 2015 (1 page)
23 October 2015Termination of appointment of David Michael Sheridan as a director on 7 October 2015 (1 page)
23 October 2015Termination of appointment of David Michael Sheridan as a director on 7 October 2015 (1 page)
26 August 2015Director's details changed for Mr Gier Langfeldt Olsen on 25 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Gier Langfeldt Olsen on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Gier Langfeldt Olsen as a director on 17 August 2015 (2 pages)
25 August 2015Appointment of Mr Gier Langfeldt Olsen as a director on 17 August 2015 (2 pages)
25 August 2015Appointment of Mr Andrew Berardi as a director on 17 August 2015 (2 pages)
25 August 2015Appointment of Mr Andrew Berardi as a director on 17 August 2015 (2 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 400,000
(8 pages)
13 August 2015Register(s) moved to registered office address Wells House 15-17 Elmfield Road Bromley Kent BR1 1LT (1 page)
13 August 2015Register(s) moved to registered office address Wells House 15-17 Elmfield Road Bromley Kent BR1 1LT (1 page)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 400,000
(8 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 400,000
(8 pages)
1 July 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Full accounts made up to 31 December 2014 (17 pages)
19 November 2014Auditor's resignation (1 page)
19 November 2014Auditor's resignation (1 page)
13 November 2014Auditor's resignation (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Auditor's resignation (1 page)
13 November 2014Section 519 (1 page)
6 November 2014Appointment of Mr Leif Henning Dokset as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Leif Henning Dokset as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Leif Henning Dokset as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Richard Owen James as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Richard Owen James as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Richard Owen James as a director on 6 November 2014 (2 pages)
5 November 2014Change of name notice (2 pages)
5 November 2014Company name changed aktiv kapital (uk) LIMITED\certificate issued on 05/11/14
  • RES15 ‐ Change company name resolution on 2014-11-04
(4 pages)
5 November 2014Change of name notice (2 pages)
5 November 2014Company name changed aktiv kapital (uk) LIMITED\certificate issued on 05/11/14
  • RES15 ‐ Change company name resolution on 2014-11-04
(4 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400,000
(6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400,000
(6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400,000
(6 pages)
24 July 2014Full accounts made up to 31 December 2013 (18 pages)
24 July 2014Full accounts made up to 31 December 2013 (18 pages)
19 December 2013Termination of appointment of Jan Husby as a director (1 page)
19 December 2013Appointment of Mr David Michael Sheridan as a director (2 pages)
19 December 2013Appointment of Mr David Michael Sheridan as a director (2 pages)
19 December 2013Termination of appointment of Jan Husby as a director (1 page)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400,000
(6 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400,000
(6 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400,000
(6 pages)
12 June 2013Full accounts made up to 31 December 2012 (17 pages)
12 June 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
13 April 2012Termination of appointment of Scott Danielsen as a director (1 page)
13 April 2012Termination of appointment of Scott Danielsen as a director (1 page)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Register inspection address has been changed (1 page)
6 September 2011Register inspection address has been changed (1 page)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
6 September 2011Register(s) moved to registered inspection location (1 page)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
6 September 2011Register(s) moved to registered inspection location (1 page)
18 April 2011Appointment of Jan Husby as a director (3 pages)
18 April 2011Appointment of Jan Husby as a director (3 pages)
18 April 2011Termination of appointment of Erik Oyno as a director (2 pages)
18 April 2011Termination of appointment of Erik Oyno as a director (2 pages)
7 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
7 September 2010Secretary's details changed for Sp Legal Secretaries Limited on 9 August 2010 (2 pages)
7 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
7 September 2010Secretary's details changed for Sp Legal Secretaries Limited on 9 August 2010 (2 pages)
7 September 2010Secretary's details changed for Sp Legal Secretaries Limited on 9 August 2010 (2 pages)
6 September 2010Director's details changed for Scott Bjorn Danielsen on 9 August 2010 (2 pages)
6 September 2010Director's details changed for Scott Bjorn Danielsen on 9 August 2010 (2 pages)
6 September 2010Director's details changed for Scott Bjorn Danielsen on 9 August 2010 (2 pages)
6 September 2010Director's details changed for Erik Bodtker Oyno on 9 August 2010 (2 pages)
6 September 2010Director's details changed for Erik Bodtker Oyno on 9 August 2010 (2 pages)
6 September 2010Director's details changed for Erik Bodtker Oyno on 9 August 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
12 November 2009Document entered on 04267803 incorrectly (1 page)
12 November 2009Document entered on 04267803 incorrectly (1 page)
4 November 2009Registered office address changed from Wells House 15-17 Elmfield Road Bromley Kent BR1 1LS on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Wells House 15-17 Elmfield Road Bromley Kent BR1 1LS on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from , Wells House 15-17 Elmfield Road, Bromley, Kent, BR1 1LS on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from , Wells House 15-17 Elmfield Road, Bromley, Kent, BR1 1LS on 4 November 2009 (2 pages)
3 November 2009Appointment of Tikendra Patel as a director (3 pages)
3 November 2009Appointment of Tikendra Patel as a director (3 pages)
15 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 April 2009Full accounts made up to 31 December 2008 (18 pages)
13 April 2009Full accounts made up to 31 December 2008 (18 pages)
15 December 2008Appointment terminated director maria haddad (1 page)
15 December 2008Appointment terminated director maria haddad (1 page)
25 September 2008Appointment terminated director philip lunn (1 page)
25 September 2008Appointment terminated director philip lunn (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Return made up to 09/08/08; full list of members (4 pages)
22 August 2008Return made up to 09/08/08; full list of members (4 pages)
22 August 2008Location of register of members (1 page)
23 July 2008Director appointed maria haddad (1 page)
23 July 2008Director appointed maria haddad (1 page)
16 July 2008Secretary appointed sp legal secretaries LIMITED (2 pages)
16 July 2008Appointment terminated secretary aarco services LIMITED (1 page)
16 July 2008Appointment terminated secretary aarco services LIMITED (1 page)
16 July 2008Secretary appointed sp legal secretaries LIMITED (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 5-7 grosvenor court akti 7 foregate street chester cheshire CH1 1HG (1 page)
16 July 2008Registered office changed on 16/07/2008 from, 5-7 grosvenor court akti 7, foregate street, chester, cheshire, CH1 1HG (1 page)
16 July 2008Registered office changed on 16/07/2008 from, 5-7 grosvenor court akti 7, foregate street, chester, cheshire, CH1 1HG (1 page)
22 April 2008Full accounts made up to 31 December 2007 (17 pages)
22 April 2008Full accounts made up to 31 December 2007 (17 pages)
21 September 2007Return made up to 09/08/07; full list of members (7 pages)
21 September 2007Return made up to 09/08/07; full list of members (7 pages)
27 July 2007Full accounts made up to 31 December 2006 (19 pages)
27 July 2007Full accounts made up to 31 December 2006 (19 pages)
7 September 2006Return made up to 09/08/06; full list of members (7 pages)
7 September 2006Return made up to 09/08/06; full list of members (7 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (19 pages)
4 July 2006Full accounts made up to 31 December 2005 (19 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 September 2005Return made up to 09/08/05; full list of members (8 pages)
12 September 2005Return made up to 09/08/05; full list of members (8 pages)
3 August 2005Full accounts made up to 31 December 2004 (18 pages)
3 August 2005Full accounts made up to 31 December 2004 (18 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
10 September 2004Location of register of members (1 page)
10 September 2004Location of register of members (1 page)
9 September 2004Return made up to 09/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 2004Return made up to 09/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2004Particulars of contract relating to shares (3 pages)
8 September 2004Ad 04/08/04--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages)
8 September 2004Particulars of contract relating to shares (3 pages)
8 September 2004Ad 04/08/04--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages)
21 June 2004Full accounts made up to 31 December 2003 (15 pages)
21 June 2004Ad 29/08/01--------- £ si 199@1 (2 pages)
21 June 2004Full accounts made up to 31 December 2003 (15 pages)
21 June 2004Ad 29/08/01--------- £ si 199@1 (2 pages)
21 June 2004Ad 29/08/01--------- £ si 199@1 (2 pages)
21 June 2004Ad 29/08/01--------- £ si 199@1 (2 pages)
12 May 2004Particulars of mortgage/charge (27 pages)
12 May 2004Particulars of mortgage/charge (27 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
7 October 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(8 pages)
7 October 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(8 pages)
4 September 2003Location of register of members (1 page)
4 September 2003Location of register of members (1 page)
1 September 2003Auditor's resignation (1 page)
1 September 2003Auditor's resignation (1 page)
15 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 December 2002Return made up to 09/08/02; full list of members; amend (8 pages)
11 December 2002Return made up to 09/08/02; full list of members; amend (8 pages)
1 November 2002Registered office changed on 01/11/02 from: the grange 1 hoole road chester cheshire CH2 3NQ (1 page)
1 November 2002Registered office changed on 01/11/02 from: the grange, 1 hoole road, chester, cheshire CH2 3NQ (1 page)
8 October 2002Return made up to 09/08/02; full list of members (8 pages)
8 October 2002Return made up to 09/08/02; full list of members (8 pages)
28 September 2002Particulars of mortgage/charge (5 pages)
28 September 2002Particulars of mortgage/charge (5 pages)
23 May 2002Ad 01/10/01--------- £ si 49800@1=49800 £ ic 1/49801 (2 pages)
23 May 2002Particulars of contract relating to shares (3 pages)
23 May 2002Particulars of contract relating to shares (3 pages)
23 May 2002Ad 01/10/01--------- £ si 49800@1=49800 £ ic 1/49801 (2 pages)
31 December 2001Registered office changed on 31/12/01 from: one saint pauls churchyard, london, EC4M 8SH (1 page)
31 December 2001Registered office changed on 31/12/01 from: one saint pauls churchyard london EC4M 8SH (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001Secretary resigned (1 page)
14 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
14 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
16 October 2001Company name changed active capital (uk) LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed active capital (uk) LIMITED\certificate issued on 16/10/01 (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001Memorandum and Articles of Association (9 pages)
12 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001£ nc 1000/500000 29/08/01 (1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001£ nc 1000/500000 29/08/01 (1 page)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001Memorandum and Articles of Association (9 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Company name changed sharpbranch LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed sharpbranch LIMITED\certificate issued on 30/08/01 (2 pages)
9 August 2001Incorporation (13 pages)
9 August 2001Incorporation (13 pages)