Company NamePPRE Holdings Ltd
Company StatusActive
Company Number10504329
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 5 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 NameMr Adam Charles Bitel
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMr Jonathan Allan Caplan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMr Nicholas James Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Welbeck Street
London
W1G 9YQ

Location

Registered Address5 Welbeck Street
London
W1G 9YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (4 months, 1 week ago)
Next Return Due21 January 2025 (8 months from now)

Filing History

23 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Registered office address changed from 55 Baker Street London W1U 8AN United Kingdom to 5 Welbeck Street London W1G 9YQ on 24 February 2021 (1 page)
24 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
7 January 2020Statement of capital following an allotment of shares on 5 April 2018
  • GBP 179.71
(3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
31 January 2018Group of companies' accounts made up to 31 March 2017 (27 pages)
23 January 2018Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
28 November 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 175.21
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 175.21
(4 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Entry into share agreement article 143A be disapplied allowing directors to be counted in descion making process 18/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 November 2017Resolutions
  • RES13 ‐ 18/04/2017
(1 page)
27 November 2017Resolutions
  • RES13 ‐ Enter into share share agreement 18/04/2017
(4 pages)
27 November 2017Resolutions
  • RES13 ‐ Enter into share share agreement 18/04/2017
(4 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 November 2017Resolutions
  • RES13 ‐ 18/04/2017
(1 page)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Entry into share agreement article 143A be disapplied allowing directors to be counted in descion making process 18/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 November 2017Second filing of Confirmation Statement dated 11/04/2017 (5 pages)
14 November 2017Second filing of Confirmation Statement dated 11/04/2017 (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 October 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 170.72
(4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 October 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 170.72
(4 pages)
25 July 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page)
12 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 14/11/2017.
(6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 14/11/2017.
(6 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)