UKBizDB.co.uk

PRET A MANGER (EUROPE) LIMITED

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

This company is commonly known as Pret A Manger (europe) Limited. The company was founded 39 years ago and was given the registration number 01854213. The firm's registered office is in LONDON. You can find them at 75b Verde, 10 Bressenden Place, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:PRET A MANGER (EUROPE) LIMITED
Company Number:01854213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1984
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:75b Verde, 10 Bressenden Place, London, England, SW1E 5DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Secretary17 September 2019Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director23 May 2019Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director26 September 2018Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director12 November 2021Active
20 Mount Avenue, Ealing, London, W5 2RG

Secretary17 December 2001Active
High Lodge, Blenheim Park, Whitney, OX7 2NE

Secretary-Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Secretary12 May 2003Active
Flat L 54 Cornwall Gardens, London, SW7 4BG

Secretary31 August 1999Active
11718 Barrington Court, Los Angeles, Usa, FOREIGN

Director29 January 2004Active
Harbeck, 64 Baybrook Oak Brook, Illinois, Usa,

Director16 February 2001Active
22 Painters Yard, 10-14 Old Church Road, London, SW3 5DQ

Director-Active
405 Fox Trail Lane, Oakbrook, Usa,

Director16 February 2001Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director23 May 2019Active
7 Egerton Place, London, SW3 2EF

Director20 March 2003Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director03 April 2008Active
719 South Bodin Street, Hinsdale, Usa,

Director27 January 2004Active
20 Mount Avenue, Ealing, London, W5 2RG

Director17 December 2001Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director28 March 2014Active
5 Longmeadow Road, Winnetka, America,

Director27 July 2001Active
335 E. Hickory, Hinsdale, Usa,

Director19 May 2003Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director01 November 2020Active
High Lodge, Blenheim Park, Whitney, OX7 2NE

Director-Active
20, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director13 March 2020Active
5 The Vale, London, SW3 6AG

Director01 September 1998Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director20 March 2003Active
Flat L 54 Cornwall Gardens, London, SW7 4BG

Director09 June 1998Active
44 Stone Creek Dr, Lemont, Illinois, America,

Director17 December 2001Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director26 September 2018Active

People with Significant Control

Jab (Acquisition) Ltd
Notified on:23 September 2019
Status:Active
Country of residence:England
Address:75b, Verde, London, England, SW1E 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pret A Manger Limited
Notified on:23 September 2019
Status:Active
Country of residence:England
Address:75b Verde, 10 Bressenden Place, London, England, SW1E 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pam Acquisitionco Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:75b Verde, 10 Bressenden Place, London, England, SW1E 5DH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-05-04Capital

Second filing capital allotment shares.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Capital

Capital allotment shares.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Capital

Capital allotment shares.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.