Trafalgar Square
London
WC2N 5HR
Director Name | Ms Heather Carol Day |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(11 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
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 | 07 June 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance 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(15 years 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 | Mr Jonathan Ottley Short |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 18 Highbury Terrace London N5 1UP |
Director Name | Mr Kaushik Muljibhai Shah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Chartered Accountant |
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 | 04 October 2004(same day as company formation) |
Role | Secretary |
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 | 14 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 2 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 | Charles Frederick Lowrey Jr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2008) |
Role | Real Estate Investment Manager |
Correspondence Address | 320 West End Avenue 15a New York Ny 10023 United States |
Director Name | Gregory Scott Myers |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2005) |
Role | Human Resources Executive |
Correspondence Address | 25 Paulding Drive Chappaque New York Ny 10514 United States |
Director Name | Mr Benjamin Silas St John Penaliggon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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(3 years, 2 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 | Joel Allen Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2011) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Eric Bernard Adler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 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 | 25 July 2013(8 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 July 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Andrew Henryk Radkiewicz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 June 2018) |
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(13 years, 1 month 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(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(1 year, 4 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 |
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 | £2,000 |
Net Worth | £35,592 |
Cash | £32,592 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
9 February 2011 | Delivered on: 18 February 2011 Persons entitled: Hsbc Bank PLC Classification: Assignment and chargeof interests in local parade investments LLP Secured details: All monies due or to become due from the borrower or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All their present and future rights title and interest in and to,and all benefits accruing under or in connection with the borrower,including but not limited to all their present and future rights title and interest in and to the LLP see image for full details. Outstanding |
---|---|
9 February 2011 | Delivered on: 15 February 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company as general partner of ppf local parade investments LP to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
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 Mark Gerald Fresson as a secretary on 11 October 2019 (1 page) |
6 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
8 June 2018 | Appointment of Mr Mark Gerald Fresson as a director on 7 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Andrew Henryk Radkiewicz as a director on 7 June 2018 (1 page) |
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 | 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) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 4 October 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) |
31 December 2015 | Company name changed pgim LIMITED\certificate issued on 31/12/15
|
31 December 2015 | Company name changed pgim LIMITED\certificate issued on 31/12/15
|
7 October 2015 | Company name changed pramerica (gp) LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Company name changed pramerica (gp) LIMITED\certificate issued on 07/10/15
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 July 2013 | Termination of appointment of Benjamin Penaliggon as a director (1 page) |
26 July 2013 | Termination of appointment of Benjamin Penaliggon as a director (1 page) |
26 July 2013 | Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages) |
26 July 2013 | Appointment of Mr Raimondo Amabile as a director (2 pages) |
26 July 2013 | Appointment of Mr Raimondo Amabile as a director (2 pages) |
26 July 2013 | Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (15 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) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 April 2011 | Appointment of Mr Eric Bernard Adler as a director (2 pages) |
5 April 2011 | Appointment of Mr Eric Bernard Adler as a director (2 pages) |
5 April 2011 | Termination of appointment of Joel Smith as a director (1 page) |
5 April 2011 | Termination of appointment of Joel Smith as a director (1 page) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 January 2010 | Termination of appointment of Robert Falzon as a director (1 page) |
8 January 2010 | Termination of appointment of Robert Falzon as a director (1 page) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Joel Allen Smith on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Joel Allen Smith on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Robert Michael Falzon on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Robert Michael Falzon on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Benjamin Silas St John Penaliggon on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Stephen John Davies on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Philip Mathew Barrett on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Mathew Barrett on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kaushik Muljibhai Shah on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kaushik Muljibhai Shah on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Stephen John Davies on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Benjamin Silas St John Penaliggon on 21 October 2009 (2 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 October 2008 | Director's change of particulars / benjamin penaliggon / 15/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / benjamin penaliggon / 15/10/2008 (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 May 2008 | Director appointed joel allen smith (2 pages) |
7 May 2008 | Director appointed joel allen smith (2 pages) |
22 April 2008 | Appointment terminated director charles lowrey jr (1 page) |
22 April 2008 | Appointment terminated director charles lowrey jr (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (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) |
28 November 2007 | Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berskshire RG7 4SA (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (14 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) |
11 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 March 2006 | Location of register of members (1 page) |
28 March 2006 | Location of register of members (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
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) |
19 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
27 October 2004 | Memorandum and Articles of Association (13 pages) |
27 October 2004 | Ad 19/10/04--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
27 October 2004 | Memorandum and Articles of Association (13 pages) |
27 October 2004 | Ad 19/10/04--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Nc inc already adjusted 19/10/04 (1 page) |
27 October 2004 | Nc inc already adjusted 19/10/04 (1 page) |
27 October 2004 | Resolutions
|
25 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (3 pages) |
8 October 2004 | New director appointed (3 pages) |
4 October 2004 | Incorporation (18 pages) |
4 October 2004 | Incorporation (18 pages) |