UKBizDB.co.uk

PRIDE (SERP) LTD

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

This company is commonly known as Pride (serp) Ltd. The company was founded 19 years ago and was given the registration number 05218187. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PRIDE (SERP) LTD
Company Number:05218187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Secretary30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director16 January 2007Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director06 June 2007Active
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director19 August 2022Active
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 December 2023Active
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director19 August 2022Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director09 August 2018Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary05 January 2007Active
Bay Tree Cottage, The Fleet Fittleworth, Pulborough, RH20 1HS

Secretary31 August 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary31 August 2004Active
200, Dunkeld Road, Perth, Scotland, PH1 3GD

Director20 October 2017Active
2 College Drive, Thames Ditton, KT7 0LB

Director23 May 2005Active
200, Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ

Director22 May 2018Active
55 Vastern Road, Reading, RG1 8BU

Director04 March 2005Active
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director24 May 2022Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director28 January 2014Active
Dennisworth, Shortwood Road Pucklechurch, Bristol, BS17 3PH

Director31 August 2004Active
Kincraig, Kincraig, Harper Way, Scone, Scotland, PH2 6PW

Director29 November 2010Active
55, Vastern Road, 55 Vastern Road, Reading, England, RG1 8BU

Director21 February 2006Active
50 Greenbank Avenue, Greenford, Wembley, HA0 2TF

Director31 August 2004Active
Jean Gabinplantsoen 8, 1325 Lm Almere, Netherlands,

Director06 January 2022Active
Sgn, Walton Park, Walton Road, Portsmouth, England, PO6 1UJ

Director29 November 2010Active
55 Vastern Road, Reading, RG1 8BU

Director04 March 2005Active
55 Vastern Road, Reading, RG1 8BU

Director04 March 2005Active
200, Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ

Director10 February 2020Active
45 Silver Street, Nailsea, BS48 2AA

Director02 March 2005Active
Suite Apartment67, Bath Hill Court, Bath Road, Bournemouth, BH1 2HT

Director02 March 2005Active
Intersection House, Intersection House, 110 Birmingham Road, West Bromwich, England, B70 6RX

Director14 August 2006Active
55 Vastern Road, Reading, England, RG1 8BU

Director02 September 2015Active
5 Saint Johns Road, Abingdon, OX14 2HA

Director02 March 2005Active
43, No.1 Forbury Place, Forbury Road, Reading, RG1 3JH

Director14 May 2018Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director31 August 2004Active

People with Significant Control

Mitie (Defence) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Enerveo Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Vastern Road, Reading, England, RG1 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Change person secretary company with change date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

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

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.