UKBizDB.co.uk

PRETORIA PROTECTOR LIMITED

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

This company is commonly known as Pretoria Protector Limited. The company was founded 23 years ago and was given the registration number 04122398. The firm's registered office is in LONDON. You can find them at 15 Sackville Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRETORIA PROTECTOR LIMITED
Company Number:04122398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Sackville Street, London, United Kingdom, W1S 3DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maitland Services Limited, Falcon Cliff, Palace Road, Douglas, Gb-Gbr, IM2 4LB

Secretary25 January 2013Active
15, Sackville Street, London, United Kingdom, W1S 3DJ

Director12 August 2014Active
15, Sackville Street, London, United Kingdom, W1S 3DJ

Director21 August 2012Active
15, Sackville Street, London, United Kingdom, W1S 3DJ

Director23 September 2019Active
15, Sackville Street, London, United Kingdom, W1S 3DJ

Director22 September 2014Active
15, Sackville Street, London, United Kingdom, W1S 3DJ

Director23 September 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary06 December 2000Active
Pound Cottage, Pound Lane, Santon, IM4 1EW

Secretary06 December 2000Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Secretary23 March 2012Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director06 December 2000Active
Appartement C31, Roc Fleuri, 1 Rue Du Tenao, Monte Carlo, Monaco, MC 9800

Director06 December 2000Active
6, Squires Court, 80 Arthur Road Wimbledon, London, SW19 7DJ

Director06 December 2000Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director16 October 2009Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director16 October 2009Active

People with Significant Control

Mr Manuel Santiago Lopez Fonseca
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Venezuelan
Address:Berkshire House, London, WC1V 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Anthony Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:American
Address:Berkshire House, London, WC1V 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

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

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-05-03Address

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

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-14Officers

Change person director company with change date.

Download
2017-12-06Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.