Company NamePromapp Europe Limited
DirectorsEric Michael Emans and Amit Kasturilal Mathradas
Company StatusActive
Company Number10214311
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Eric Michael Emans
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameMr Amit Kasturilal Mathradas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed10 April 2019(2 years, 10 months after company formation)
Appointment Duration5 years
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameRichard Holmes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCoo, Company Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 1 3rd Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameIvan Zlatko Seselj
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCeo, Company Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 1 3rd Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameJustin Richard John Avery
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleFinance Management
Country of ResidenceAustralia
Correspondence AddressSuite 1 3rd Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameJeffrey Allan Christianson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMr Eric Brandon Johnson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL

Location

Registered AddressDuo, Level 6
280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

15 June 2022Delivered on: 21 June 2022
Persons entitled: Pnc Bank, National Association, as Collateral Agent

Classification: A registered charge
Outstanding
14 October 2020Delivered on: 15 October 2020
Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
20 September 2018Delivered on: 1 October 2018
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
20 September 2018Delivered on: 1 October 2018
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
20 September 2018Delivered on: 1 October 2018
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

21 December 2023Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 21 December 2023 (1 page)
15 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
15 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (55 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
9 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 May 2023Appointment of Mr Eric Michael Emans as a director on 18 April 2023 (2 pages)
23 May 2023Termination of appointment of Eric Brandon Johnson as a director on 1 April 2023 (1 page)
23 May 2023Termination of appointment of Jeffrey Allan Christianson as a director on 1 May 2023 (1 page)
23 May 2023Appointment of Mr Amit Kasturilal Mathradas as a director on 18 April 2023 (2 pages)
24 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (55 pages)
24 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages)
28 September 2022Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 28 September 2022 (1 page)
21 June 2022Registration of charge 102143110005, created on 15 June 2022 (56 pages)
2 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
31 May 2022Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (53 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
16 November 2021Satisfaction of charge 102143110003 in full (1 page)
16 November 2021Satisfaction of charge 102143110001 in full (1 page)
16 November 2021Satisfaction of charge 102143110004 in full (1 page)
16 November 2021Satisfaction of charge 102143110002 in full (1 page)
7 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
15 October 2020Registration of charge 102143110004, created on 14 October 2020 (75 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Justin Richard John Avery as a director on 31 March 2020 (1 page)
30 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
8 November 2019Notification of Nintex Uk Limited as a person with significant control on 1 January 2019 (2 pages)
8 November 2019Withdrawal of a person with significant control statement on 8 November 2019 (2 pages)
5 November 2019Appointment of Eric Brandon Johnson as a director on 31 December 2018 (2 pages)
5 November 2019Termination of appointment of Ivan Zlatko Seselj as a director on 31 December 2018 (1 page)
5 November 2019Appointment of Jeffrey Allan Christianson as a director on 31 December 2018 (2 pages)
5 November 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
5 November 2019Appointment of Justin Richard John Avery as a director on 31 December 2018 (2 pages)
5 November 2019Termination of appointment of Richard Holmes as a director on 31 December 2018 (1 page)
2 August 2019Appointment of Vistra Cosec Limited as a secretary on 10 April 2019 (2 pages)
19 July 2019Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 19 July 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
1 October 2018Registration of charge 102143110003, created on 20 September 2018 (60 pages)
1 October 2018Registration of charge 102143110001, created on 20 September 2018 (16 pages)
1 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 October 2018Registration of charge 102143110002, created on 20 September 2018 (15 pages)
15 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
7 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
7 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
7 June 2016Director's details changed for Ivan Zlatco Seselj on 3 June 2016 (2 pages)
7 June 2016Director's details changed for Ivan Zlatco Seselj on 3 June 2016 (2 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1,000
(18 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1,000
(18 pages)