UKBizDB.co.uk

PRADERA LIMITED

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

This company is commonly known as Pradera Limited. The company was founded 25 years ago and was given the registration number 03786152. The firm's registered office is in LONDON. You can find them at Jubilee House, 197-213 Oxford Street, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:PRADERA LIMITED
Company Number:03786152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Jubilee House, 197-213 Oxford Street, London, England, W1D 2LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 345 Oxford Street, London, England, W1C 2JD

Secretary20 February 2020Active
3rd Floor, 345 Oxford Street, London, England, W1C 2JD

Director27 April 2000Active
3rd Floor, 345 Oxford Street, London, England, W1C 2JD

Director19 November 2023Active
3rd Floor, 345 Oxford Street, London, England, W1C 2JD

Director16 June 2015Active
3rd Floor, 345 Oxford Street, London, England, W1C 2JD

Director22 May 2019Active
Flat 20, 9 Bell Yard Mews, London, SE1 3UY

Secretary25 March 2002Active
4th, Floor Eldon House, 2-3 Eldon Street, London, England, EC2M 7LS

Secretary17 March 2008Active
26 Hyde Vale, Greenwich, London, SE10 8QH

Secretary09 October 2000Active
Stoneyridge, Great Warley, Brentwood, CM13 3HX

Secretary10 June 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary10 June 1999Active
3rd Floor, 345 Oxford Street, London, England, W1C 2JD

Director16 June 2015Active
60, New Broad Street, London, England, EC2M 1JJ

Director25 March 2002Active
The Garden Flat, 29 St Anns Villas, London, W11 4RT

Director07 February 2006Active
9 Clifford Street, Clifford Street, London, England, W1S 2FT

Director25 May 2016Active
4th, Floor Eldon House, 2-3 Eldon Street, London, England, EC2M 7LS

Director23 March 2012Active
Pounce Hall, Sewards End, Saffron Walden, CB10 2LE

Director09 October 2000Active
Roemerstr 8, Oberursel, Germany, FOREIGN

Director13 September 2000Active
44 Arlington Square, London, N1 2DT

Director11 February 2002Active
9 Clifford Street, Clifford Street, London, England, W1S 2FT

Director25 May 2016Active
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director04 February 2004Active
Jubilee House, 197-213 Oxford Street, London, England, W1D 2LF

Director16 June 2015Active
House, T, Casa Del Sol, 33 Ching Sau Lane Chung Hom Kok, China,

Director26 July 2006Active
12 Sparrowgrove, Otterbourne, Winchester, SO21 2DL

Director01 April 2005Active
27 Tregunter Road, London, SW10 9LS

Director20 February 2009Active
13 Lansdowne Road, Wimbledon, London, SW20 8AN

Director05 June 2009Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director10 June 1999Active
76 Whitchurch Road, Cardiff, CF14 3LX

Director10 June 1999Active
Camelot 64 Camden Park Road, Chislehurst, BR7 5HF

Director13 September 2000Active
3rd Floor, 345 Oxford Street, London, England, W1C 2JD

Director23 June 2015Active
26 Hyde Vale, Greenwich, London, SE10 8QH

Director09 October 2000Active
3rd Floor, 345 Oxford Street, London, England, W1C 2JD

Director22 February 2018Active
4th, Floor Eldon House, 2-3 Eldon Street, London, EC2M 7LS

Director16 June 2015Active
The Cedars, Sawtry Road, Glatton, Huntingdon, PE28 5RZ

Director27 September 2000Active
Stoneyridge, Great Warley, Brentwood, CM13 3HX

Director10 June 1999Active
4th, Floor Eldon House, 2-3 Eldon Street, London, England, EC2M 7LS

Director10 June 1999Active

People with Significant Control

Pradera Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eldon House, Eldon Street, London, England, EC2M 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.