UKBizDB.co.uk

PRAESEPE LIMITED

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

This company is commonly known as Praesepe Limited. The company was founded 18 years ago and was given the registration number 05745526. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRAESEPE LIMITED
Company Number:05745526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ

Director31 March 2023Active
1a, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director06 April 2023Active
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ

Director06 December 2021Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary24 August 2011Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Secretary16 March 2006Active
201, Bishopsgate, London, EC2M 3AF

Secretary16 March 2006Active
Seebeck Houe, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary31 December 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary16 March 2014Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Secretary16 March 2006Active
13, Lanherne House, 9 The Downs Wimbledon, London, Uk, SW20 8JG

Director25 July 2008Active
Seebeck House, 1a Seebeck Place, Knowhill, Milton Keynes, MK5 8FR

Director28 June 2018Active
86 Campden Street, London, W8 7EN

Director16 March 2006Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director24 August 2011Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director01 March 2013Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director28 November 2007Active
Seebeck House, 1a Seebeck Place, Knowhill, Milton Keynes, MK5 8FR

Director28 June 2018Active
Seebeck House, 1a Seebeck Place, Knowhill, Milton Keynes, United Kingdom, MK5 8FR

Director20 April 2010Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director25 February 2009Active
7 Ursula Street, Battersea, London, SW11 3DW

Director16 March 2006Active
20, Black Friars Lane, London, United Kingdom, EC4V 6HD

Director25 July 2008Active
Seebeck House, 1a Seebeck Place, Knowhill, Milton Keynes, United Kingdom, MK5 8FR

Director01 July 2010Active
11, Buckingham Street, London, United Kingdom, WC2N 6DF

Director16 March 2006Active
1000, Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director16 March 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director16 March 2006Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Director16 March 2006Active

People with Significant Control

Merkur Casino Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
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 (7 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
2024-03-30Accounts

Accounts with accounts type small.

Download
2023-11-29Address

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

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Capital

Legacy.

Download
2023-01-24Capital

Capital statement capital company with date currency figure.

Download
2023-01-24Insolvency

Legacy.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-10Accounts

Legacy.

Download
2022-06-10Other

Legacy.

Download
2022-06-10Other

Legacy.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-17Capital

Legacy.

Download

Copyright © 2024. All rights reserved.