Company NamePretorius Merchants Bank Limited
DirectorDerek Curry
Company StatusActive
Company Number06722196
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameDerek Curry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOffice 5143 321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
Secretary NameTatchanna Curry
NationalityAmerican
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 5143 321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX

Contact

Websitepretoriusbank.com
Telephone020 32393541
Telephone regionLondon

Location

Registered AddressOffice 5143 321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Curry
50.00%
Ordinary
1 at £1Tatchanna Curry
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

20 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
20 November 2020Director's details changed for Derek Curry on 9 December 2019 (2 pages)
14 July 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
24 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
28 March 2019Withdrawal of a person with significant control statement on 28 March 2019 (2 pages)
28 March 2019Notification of Derek Curry as a person with significant control on 7 March 2019 (2 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
16 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
10 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
12 August 2015Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to 3rd Floor 207 Regent Street London W1B 3HH on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to 3rd Floor 207 Regent Street London W1B 3HH on 12 August 2015 (1 page)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
3 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(3 pages)
3 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(3 pages)
9 August 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 9 August 2013 (1 page)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
29 October 2012Director's details changed for Derek Curry on 18 October 2012 (2 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
29 October 2012Director's details changed for Derek Curry on 18 October 2012 (2 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
27 October 2012Secretary's details changed for Tatchanna Curry on 18 October 2012 (1 page)
27 October 2012Secretary's details changed for Tatchanna Curry on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 60 Lombard Street London EC3V 9EA United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 60 Lombard Street London EC3V 9EA United Kingdom on 18 October 2012 (1 page)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
20 July 2012Registered office address changed from Suite 709 8 Shepherd Market Mayfair London W1J 7JY on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Suite 709 8 Shepherd Market Mayfair London W1J 7JY on 20 July 2012 (1 page)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 November 2010Secretary's details changed for Tatchanna Curry on 13 October 2010 (2 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Tatchanna Curry on 13 October 2010 (2 pages)
8 November 2010Director's details changed for Derek Curry on 13 October 2010 (3 pages)
8 November 2010Director's details changed for Derek Curry on 13 October 2010 (3 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
4 January 2010Registered office address changed from 81 Oxford Street Westminster London W1D 2EU on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
4 January 2010Registered office address changed from 81 Oxford Street Westminster London W1D 2EU on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 81 Oxford Street Westminster London W1D 2EU on 4 January 2010 (2 pages)
13 October 2008Incorporation (15 pages)
13 October 2008Incorporation (15 pages)