Company NameTricor Praesidium Europe Limited
Company StatusDissolved
Company Number07678761
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSagheer Mohammed
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameStephen John Martin
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 21 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Stephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 21 August 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 7th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Poh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameHarpreet Bhambra
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR

Contact

Websitewww.praesidiumllp.com
Email address[email protected]
Telephone020 32162000
Telephone regionLondon

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Praesidium LLP
50.00%
Ordinary
50 at £1Tricor Services Europe LLP
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,153
Current Liabilities£48,253

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
14 May 2018Termination of appointment of Harpreet Bhambra as a director on 14 May 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 August 2017Notification of Tricor Services Europe Llp as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Tricor Services Europe Llp as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Tricor Services Europe Llp as a person with significant control on 9 August 2017 (2 pages)
25 July 2017Notification of Harpreet Bhambra as a person with significant control on 17 July 2017 (2 pages)
25 July 2017Notification of Harpreet Bhambra as a person with significant control on 17 July 2017 (2 pages)
25 July 2017Notification of Harpreet Bhambra as a person with significant control on 25 July 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
16 May 2014Appointment of Mr Stephen John Martin as a director (2 pages)
16 May 2014Termination of appointment of Poh Lai as a director (1 page)
16 May 2014Appointment of Mr Stephen John Martin as a director (2 pages)
16 May 2014Termination of appointment of Poh Lai as a director (1 page)
27 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
22 January 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 January 2014 (1 page)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
17 July 2013Director's details changed for Harpreet Bhambra on 22 June 2013 (2 pages)
17 July 2013Director's details changed for Sagheer Mohammed on 22 June 2013 (2 pages)
17 July 2013Director's details changed for Sagheer Mohammed on 22 June 2013 (2 pages)
17 July 2013Director's details changed for Mr Poh Lim Lai on 22 June 2013 (2 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
17 July 2013Director's details changed for Harpreet Bhambra on 22 June 2013 (2 pages)
17 July 2013Director's details changed for Mr Poh Lim Lai on 22 June 2013 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
17 October 2012Appointment of Richard Tozer as a director (2 pages)
17 October 2012Termination of appointment of Stephen Page as a director (1 page)
17 October 2012Appointment of Richard Tozer as a director (2 pages)
17 October 2012Termination of appointment of Stephen Page as a director (1 page)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 June 2011Incorporation (36 pages)
22 June 2011Incorporation (36 pages)