Warning: file_put_contents(c/e27d91222a6f3700146b0cc238c014da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9426ecdb52440cdb4acc9b7752fca223.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pronatura Assets Management Plc, SK4 2LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRONATURA ASSETS MANAGEMENT PLC

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

This company is commonly known as Pronatura Assets Management Plc. The company was founded 7 years ago and was given the registration number 10758437. The firm's registered office is in STOCKPORT. You can find them at Minshull House, 67 Wellington Road North, Stockport, Cheshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:PRONATURA ASSETS MANAGEMENT PLC
Company Number:10758437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom, SK4 2LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building, 5513 Westbourne, Montreal, Canada,

Secretary22 June 2022Active
5513, Westbourne, Montreal, Canada,

Director29 January 2018Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Secretary08 May 2017Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Secretary21 August 2019Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director08 May 2017Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director01 September 2017Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director01 September 2017Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director08 May 2017Active

People with Significant Control

Roman Shaloomov
Notified on:31 July 2019
Status:Active
Date of birth:April 1963
Nationality:Canadian
Country of residence:United Kingdom
Address:Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
Karine Desjardins
Notified on:08 May 2017
Status:Active
Date of birth:March 1974
Nationality:Canadian
Country of residence:United Kingdom
Address:Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP
Nature of control:
  • Ownership of shares 75 to 100 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
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-23Dissolution

Dissolution application strike off company.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Appoint person secretary company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Gazette

Gazette filings brought up to date.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.