UKBizDB.co.uk

PRAEDIA INVESTMENTS LIMITED

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

This company is commonly known as Praedia Investments Limited. The company was founded 23 years ago and was given the registration number 04149828. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Chiswell Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRAEDIA INVESTMENTS LIMITED
Company Number:04149828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 24 Chiswell Street, London, EC1Y 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Bank, Church Lane, Shilton, Burford, OX18 4AD

Secretary29 January 2010Active
4, Cedars Close, Hendon, London, NW4 1TR

Director05 April 2001Active
Ivy Bank, Church Lane, Shilton, Burford, United Kingdom, OX18 4AD

Director23 August 2023Active
24 Adelaide Close, Stanmore, HA7 3EN

Secretary29 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 January 2001Active
95 Dorset House, Gloucester Place, London, United Kingdom, NW1 5AF

Director05 April 2001Active
82 North Gate, Prince Albert Road, St Johns Wood, NW8 7EJ

Director28 February 2005Active
43 Berkeley House, 15 Hay Hill, London, United Kingdom, W1J 8NS

Director29 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 January 2001Active

People with Significant Control

Mr Roy Grainger Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Nigel Harris
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:4 Cedars Close, Hendon, London, United Kingdom, NW4 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hugh Grainger William
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rias Investments One Limited
Notified on:06 April 2016
Status:Active
Address:2nd Floor, 168 Shoreditch High Street, London, E1 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.