Company NamePRET A Manger Limited
Company StatusActive
Company Number11391321
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 11 months ago)
Previous NameJab (Acquisition) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Panayioti Michael Andrew Christou
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address75b Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Konrad Meyer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed13 March 2020(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameGustavo Henrique Lins Peixoto
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusCurrent
Appointed12 November 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Philippe Chenu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameMr Joachim Creus
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed19 June 2018(2 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameMr Markus Hopmann
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2018(2 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameMr Konrad Meyer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed22 October 2018(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 23 May 2019)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameMr Clive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Axel Paul-Yves Marie Bhat
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2019(11 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Thomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Verde 10 Bressenden Place
London
SW1E 5DH

Location

Registered Address75b Verde 10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

4 October 2022Delivered on: 7 October 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 July 2023Full accounts made up to 29 December 2022 (30 pages)
8 June 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
21 October 2022Statement of capital following an allotment of shares on 11 October 2022
  • GBP 10,293,251
(3 pages)
12 October 2022Satisfaction of charge 113913210001 in full (1 page)
11 October 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 10,293,250
(3 pages)
7 October 2022Registration of charge 113913210002, created on 4 October 2022 (67 pages)
13 July 2022Full accounts made up to 30 December 2021 (24 pages)
24 June 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 10,293,249
(3 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
5 April 2022Director's details changed for Gustavo Henrique Lins Peixoto on 5 April 2022 (2 pages)
16 February 2022Full accounts made up to 31 December 2020 (24 pages)
4 February 2022Statement of capital following an allotment of shares on 3 February 2022
  • GBP 10,293,248
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 10,293,247
(3 pages)
12 November 2021Termination of appointment of Thomas Owen Mackay as a director on 12 November 2021 (1 page)
12 November 2021Appointment of Gustavo Henrique Lins Peixoto as a director on 12 November 2021 (2 pages)
10 July 2021Confirmation statement made on 30 May 2021 with updates (5 pages)
29 April 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 10,293,246
(3 pages)
22 April 2021Full accounts made up to 2 January 2020 (21 pages)
4 November 2020Termination of appointment of Konrad Meyer as a director on 1 November 2020 (1 page)
4 November 2020Appointment of Mr Thomas Owen Mackay as a director on 1 November 2020 (2 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Axel Paul-Yves Marie Bhat as a director on 13 March 2020 (1 page)
20 March 2020Appointment of Mr Konrad Meyer as a director on 13 March 2020 (2 pages)
20 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-16
(3 pages)
20 December 2019Change of name notice (2 pages)
8 October 2019Full accounts made up to 3 January 2019 (18 pages)
1 October 2019Director's details changed for Mr Panayioti Michael Andrew Christou on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Clive Edward Benedict Schlee as a director on 30 September 2019 (1 page)
18 September 2019Appointment of Mr Panayioti Michael Andrew Christou as a director on 17 September 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
30 May 2019Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 23 May 2019 (2 pages)
30 May 2019Termination of appointment of Konrad Meyer as a director on 23 May 2019 (1 page)
17 May 2019Director's details changed for Mr Konrad Meyer on 7 May 2019 (2 pages)
10 December 2018Solvency Statement dated 07/12/18 (4 pages)
10 December 2018Statement of capital on 10 December 2018
  • GBP 10,293,245
(5 pages)
10 December 2018Statement by Directors (2 pages)
10 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 1,029,324,500
(3 pages)
30 October 2018Termination of appointment of Markus Hopmann as a director on 22 October 2018 (1 page)
30 October 2018Appointment of Mr Clive Edward Benedict Schlee as a director on 22 October 2018 (2 pages)
30 October 2018Termination of appointment of Joachim Creus as a director on 22 October 2018 (1 page)
22 October 2018Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 75B Verde 10 Bressenden Place London SW1E 5DH on 22 October 2018 (1 page)
22 October 2018Appointment of Mr Konrad Meyer as a director on 22 October 2018 (2 pages)
17 October 2018Consolidation of shares on 25 September 2018 (6 pages)
5 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 902,147,600
(3 pages)
1 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,027,613,600
(3 pages)
1 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 100
(3 pages)
1 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 900,647,600
(3 pages)
30 July 2018Registration of charge 113913210001, created on 25 July 2018 (50 pages)
18 July 2018Notification of Pret Holding 2 Ltd as a person with significant control on 19 June 2018 (2 pages)
18 July 2018Withdrawal of a person with significant control statement on 18 July 2018 (2 pages)
6 July 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (3 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 June 2018Termination of appointment of Philippe Chenu as a director on 19 June 2018 (1 page)
22 June 2018Appointment of Mr Joachim Creus as a director on 19 June 2018 (2 pages)
22 June 2018Appointment of Mr Markus Hopmann as a director on 19 June 2018 (2 pages)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 1
(35 pages)