UKBizDB.co.uk

PREVERO UK LIMITED

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

This company is commonly known as Prevero Uk Limited. The company was founded 9 years ago and was given the registration number 09193794. The firm's registered office is in READING. You can find them at Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREVERO UK LIMITED
Company Number:09193794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire, England, RG2 6GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director25 February 2019Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director25 February 2019Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director26 September 2016Active
69 Great Hampton Street, Birmingham, United Kingdom, B18 6EW

Corporate Secretary29 August 2014Active
Eden House, 82 Macrae Road, Pill, Bristol, England, BS20 0DD

Director26 September 2016Active
Landsberger Str. 154, Muenchen, Germany, 80339

Director29 August 2014Active
Langsberger Str. 154, Muenchen, Germany, 80339

Director29 August 2014Active

People with Significant Control

Mr Alexander Springer
Notified on:29 August 2016
Status:Active
Date of birth:July 1969
Nationality:German
Country of residence:England
Address:Suite 201, 100 Longwater Avenue, Reading, England, RG2 6GP
Nature of control:
  • Significant influence or control
Mr Matthias Thurner
Notified on:29 August 2016
Status:Active
Date of birth:September 1970
Nationality:Austrian
Country of residence:England
Address:Suite 201, 100 Longwater Avenue, Reading, England, RG2 6GP
Nature of control:
  • Significant influence or control

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-30Dissolution

Dissolution application strike off company.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-02-26Address

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

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Capital

Capital allotment shares.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type small.

Download
2017-03-10Capital

Capital allotment shares.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-09-26Address

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

Download

Copyright © 2024. All rights reserved.