PRAMEX INTERNATIONAL LTD

PRAMEX INTERNATIONAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRAMEX INTERNATIONAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02583010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRAMEX INTERNATIONAL LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PRAMEX INTERNATIONAL LTD located?

    Registered Office Address
    11 Old Jewry
    EC2R 8DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRAMEX INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    NATIXIS PRAMEX INTERNATIONAL LTDFeb 14, 2007Feb 14, 2007
    NATEXIS PRAMEX UK LIMITEDJul 01, 2003Jul 01, 2003
    PRAMEX BRITANNICA LIMITEDFeb 15, 1991Feb 15, 1991

    What are the latest accounts for PRAMEX INTERNATIONAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRAMEX INTERNATIONAL LTD?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for PRAMEX INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Director's details changed for Jerome Bonnet on Nov 17, 2025

    2 pagesCH01

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 26, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jatin Mansukhlal Radia as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Andre Lenquette as a director on Oct 01, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Director's details changed for Jerome Bonnet on Jan 01, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 190,000
    SH01

    Secretary's details changed for Mr Jatin Mansukhlal Radia on Feb 01, 2016

    1 pagesCH03

    Who are the officers of PRAMEX INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RADIA, Jatin Mansukhlal
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    191943370001
    BONNET, Jerome
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    FranceFrench167174990003
    RADIA, Jatin Mansukhlal
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    EnglandBritish263586630001
    ARKER, Delphine
    74 Defoe House
    EC2Y 8DN London
    Secretary
    74 Defoe House
    EC2Y 8DN London
    French104073720001
    BORGHOFF, Andre
    Goldhawk Road
    Apt 14
    W6 0SZ London
    311
    United Kingdom
    Secretary
    Goldhawk Road
    Apt 14
    W6 0SZ London
    311
    United Kingdom
    175389360001
    CALVERT, Peter Colin
    32 Beechwood Avenue
    Kew
    TW9 4DE Richmond
    Surrey
    Secretary
    32 Beechwood Avenue
    Kew
    TW9 4DE Richmond
    Surrey
    British1775860001
    CHALEM, Claude
    38 Courtfield Gardens
    Flat 7
    SW5 0PJ London
    Secretary
    38 Courtfield Gardens
    Flat 7
    SW5 0PJ London
    British37189780002
    DUTRAY, Eric
    8 Makepeace Avenue
    N6 6AJ London
    Secretary
    8 Makepeace Avenue
    N6 6AJ London
    British124736730002
    EPELY, Claude
    80 Boulevard Garibaldi
    FOREIGN Paris
    75015
    France
    Secretary
    80 Boulevard Garibaldi
    FOREIGN Paris
    75015
    France
    French47089770003
    GARSUAULT, Philippe
    68 Allee De La Croix St Pierre
    Gif Sur Yvette
    91190
    France
    Secretary
    68 Allee De La Croix St Pierre
    Gif Sur Yvette
    91190
    France
    French74744760002
    JACQUET, Bruno Pierre Simon
    Flat 23 Lillingston House
    Hornsey Road
    N7 London
    Secretary
    Flat 23 Lillingston House
    Hornsey Road
    N7 London
    British39451160002
    STEER, Christopher John
    3 The Brambles
    SG1 4AU Stevenage
    Hertfordshire
    Secretary
    3 The Brambles
    SG1 4AU Stevenage
    Hertfordshire
    British40159490001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    PRAMEX INTERNATIONAL SA
    Avenue De France
    Paris
    88
    75013
    France
    Secretary
    Avenue De France
    Paris
    88
    75013
    France
    Identification TypeEuropean Economic Area
    Registration Number38958992000104
    154387900002
    BIANCHETTI, Patrick
    80 Chemin De La Chapeule Belmont
    Uriage
    38410
    France
    Director
    80 Chemin De La Chapeule Belmont
    Uriage
    38410
    France
    French74744800002
    EPELY, Claude
    80 Boulevard Garibaldi
    FOREIGN Paris
    75015
    France
    Director
    80 Boulevard Garibaldi
    FOREIGN Paris
    75015
    France
    French47089770003
    FRICQUEGNON, Philippe Jacques Bernard
    13 Campden Grove
    W8 4JG London
    Director
    13 Campden Grove
    W8 4JG London
    United KingdomFrench103616270002
    GARSUAULT, Philippe
    Old Jewry
    8th Floor South
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    8th Floor South
    EC2R 8DU London
    11
    United Kingdom
    French74744760003
    GRIMOND - DENISSE, Josee Bettina Marie
    72 Avenue Jean Baptiste Clement
    92100 Boulogne
    France
    Director
    72 Avenue Jean Baptiste Clement
    92100 Boulogne
    France
    French5309920002
    KLEIN, Nicolas Jean Paul
    96 Flat 3
    Kingsland Road
    E2 8DP London
    Director
    96 Flat 3
    Kingsland Road
    E2 8DP London
    French78469900002
    LAPORTE, Guy
    197 Ave Carnot
    La Rochelle
    FOREIGN France 17000
    Director
    197 Ave Carnot
    La Rochelle
    FOREIGN France 17000
    French40159600001
    LEFLAMBE, Gilles Jean
    50 Rue La Bruyere
    F-75009 Paris
    FOREIGN France
    Director
    50 Rue La Bruyere
    F-75009 Paris
    FOREIGN France
    British48508000001
    LENQUETTE, Andre
    Avenue Kleber
    Paris
    55
    75016
    France
    Director
    Avenue Kleber
    Paris
    55
    75016
    France
    FranceFrench158385230002
    LEROIT, Jean-Bernard
    Avenue De France
    Paris
    88
    75013
    France
    Director
    Avenue De France
    Paris
    88
    75013
    France
    FranceFrench158385320001
    LYLE, Julia Anne
    20 Doverfield
    Cheshunt
    EN7 5EL Waltham Cross
    Hertfordshire
    Director
    20 Doverfield
    Cheshunt
    EN7 5EL Waltham Cross
    Hertfordshire
    British27543960001
    PICARD, Patrick
    82 Avenue Adolphe Schneider
    FOREIGN 92140 Clamart
    France
    Director
    82 Avenue Adolphe Schneider
    FOREIGN 92140 Clamart
    France
    French24261200001
    STEER, Christopher John
    3 The Brambles
    SG1 4AU Stevenage
    Hertfordshire
    Director
    3 The Brambles
    SG1 4AU Stevenage
    Hertfordshire
    British40159490001
    TELLIER, Christian
    25 Rue Copernic
    Paris
    75116 France
    Director
    25 Rue Copernic
    Paris
    75116 France
    French47093480001
    TELLIER, Christian
    25 Rue Copernic
    Paris
    75116 France
    Director
    25 Rue Copernic
    Paris
    75116 France
    French47093480001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of PRAMEX INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pramex International Sa
    Avenue Kleber
    75016 Paris
    55
    France
    Apr 06, 2016
    Avenue Kleber
    75016 Paris
    55
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityA Company Registered In France
    Place RegisteredFrance
    Registration Number389589920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0