UKBizDB.co.uk

PRA GROUP (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pra Group (uk) Limited. The company was founded 22 years ago and was given the registration number 04267803. The firm's registered office is in BROMLEY. You can find them at Wells House, 15-17 Elmfield Road, Bromley, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRA GROUP (UK) LIMITED
Company Number:04267803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Wells House, 15-17 Elmfield Road, Bromley, Kent, BR1 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 11 Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director09 October 2018Active
Level 11 Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director29 May 2019Active
Level 11 Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director13 February 2024Active
Ottobank Cottage, Malpas Road, Tilston, Malpas, SY14 7HH

Secretary01 October 2001Active
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Secretary30 September 2005Active
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Corporate Secretary15 July 2008Active
One, St Paul's Churchyard, London, EC4M 8SH

Corporate Secretary29 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 2001Active
Furmyrvegen 2b, Alesund, Norway,

Director29 August 2001Active
40, Queen Street, London, England, EC4R 1DD

Director17 August 2015Active
Wells House, 15-17 Elmfield Road, Bromley, BR1 1LT

Director08 October 2018Active
Wells House, 15-17 Elmfield Road, Bromley, BR1 1LT

Director24 September 2018Active
Prost Hallingsv 9a, Oslo, Norway, FOREIGN

Director01 April 2006Active
Smedsletta 6, 1383, Asker, Norway,

Director06 November 2014Active
Crossfield, Plas Newton Lane, Chester, CH2 1PL

Director01 October 2001Active
94 Oak Hill Crescent, Woodford Green, IG8 9PQ

Director31 March 2006Active
9 Hermanos Garcia Noblejas 39 30, Madrid, Spain,

Director01 June 2008Active
Wells House 15-17, Elmfield Road, Bromley, Uk, BR1 1LT

Director16 April 2011Active
Level 11 Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director06 November 2014Active
Slalamlon 3i, Kolbotn, Norway,

Director22 April 2004Active
Dunnings Oak, Dunnings Road, East Grinstead, RH19 4AT

Director01 April 2006Active
Wells House, 15-17 Elmfield Road, Bromley, BR1 1LT

Director28 July 2016Active
Fjelltunveien 8b, Fjellhamar, Norway,

Director29 August 2001Active
Wells House, 15-17 Elmfield Road, Bromley, BR1 1LT

Director17 August 2015Active
Reistadveien 22, Nesbru, Norway,

Director12 June 2006Active
Wells House, 15-17 Elmfield Road, Bromley, BR1 1LT

Director01 November 2009Active
Ottobank Cottage, Malpas Road, Tilston, Malpas, SY14 7HH

Director01 October 2001Active
Wells House, 15-17 Elmfield Road, Bromley, BR1 1LT

Director17 December 2013Active
58 Portland Street, Portland Street, Kilmarnock, Scotland, KA1 1JG

Director01 January 2016Active
Bjorn Farmannsgt 7, 0271 Oslo, Norway,

Director01 April 2005Active
Nordstrandvn 25, Oslo, Norway, FOREIGN

Director29 August 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 August 2001Active

People with Significant Control

Pra Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Pra Group, 120 Corporate Boulevard, Norfolk, United States, VA 23502
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Capital

Second filing capital allotment shares.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-10Capital

Capital allotment shares.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2018-11-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.