UKBizDB.co.uk

PRAMERICA REAL ESTATE CAPITAL IV GP LIMITED

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

This company is commonly known as Pramerica Real Estate Capital Iv Gp Limited. The company was founded 11 years ago and was given the registration number 08448224. The firm's registered office is in LONDON. You can find them at Grand Buildings 1-3 Strand, Trafalgar Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PRAMERICA REAL ESTATE CAPITAL IV GP LIMITED
Company Number:08448224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Grand Buildings 1-3 Strand, Trafalgar Square, London, WC2N 5RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5RH

Secretary11 October 2019Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5RH

Director16 September 2015Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5RH

Director30 March 2016Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5RH

Director25 June 2020Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, United Kingdom, WC2N 5RH

Director16 April 2013Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5RH

Secretary16 April 2013Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5RH

Secretary24 November 2017Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary18 March 2013Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, United Kingdom, WC2N 5RH

Director16 April 2013Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 March 2013Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 March 2013Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, United Kingdom, WC2N 5RH

Director16 April 2013Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, United Kingdom, WC2N 5RH

Director16 April 2013Active

People with Significant Control

Pgim Financial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grand Buildings, 1-3 Strand, London, United Kingdom, WC2N 5HR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-25Capital

Capital allotment shares.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.