PRADERA LIMITED

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

    Company NamePRADERA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03786152
    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 PRADERA LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is PRADERA LIMITED located?

    Registered Office Address
    3rd Floor 345 Oxford Street
    W1C 2JD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRADERA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRADERA-AM LIMITEDApr 08, 2015Apr 08, 2015
    PRADERA-AM PLCJun 10, 1999Jun 10, 1999

    What are the latest accounts for PRADERA LIMITED?

    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 PRADERA LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for PRADERA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jon Hamilton Zehner as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Nicholas James Nawrat as a director on Dec 18, 2025

    1 pagesTM01

    Confirmation statement made on Aug 22, 2025 with updates

    5 pagesCS01

    Appointment of Mr Nicholas James Nawrat as a director on Aug 20, 2025

    2 pagesAP01

    Termination of appointment of Patrick Flaton as a director on Aug 18, 2025

    1 pagesTM01

    Appointment of Mr Rhys Maelgwyn Evans as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Mr Barry Stuart Cox as a director on Jul 01, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    51 pagesAA

    Appointment of Mr Patrick Flaton as a director on Sep 20, 2024

    2 pagesAP01

    Termination of appointment of Adam Cavanagh as a director on Sep 20, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    52 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Registration of charge 037861520003, created on Jun 14, 2024

    55 pagesMR01

    Termination of appointment of Alison Greer Rehill-Erguven as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Adam Cavanagh as a director on Nov 19, 2023

    2 pagesAP01

    Termination of appointment of Simone Rachel Asser as a director on Nov 17, 2023

    1 pagesTM01

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    50 pagesAA

    Termination of appointment of Elliot Paul Shave as a director on May 01, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Richard Elkington as a director on Mar 21, 2022

    1 pagesTM01

    Confirmation statement made on Aug 25, 2021 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Who are the officers of PRADERA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINN, Scott Philip
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Secretary
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    267370830001
    CAMPBELL, Colin John Colquhoun
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    United KingdomEnglish52352050001
    COX, Barry Stuart
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    United KingdomBritish270455770002
    EVANS, Rhys Maelgwyn
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    WalesBritish270455520001
    LIMETTI, Roberto
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    ItalyItalian198646990001
    WALKER, Robert Charles
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    United KingdomBritish257194100001
    ZEHNER, Jon Hamilton
    Montagu Mansions
    W1U 6LG London
    126
    England
    Director
    Montagu Mansions
    W1U 6LG London
    126
    England
    EnglandAmerican,British163687180001
    ASSER, Simone Rachel
    Flat 20
    9 Bell Yard Mews
    SE1 3UY London
    Secretary
    Flat 20
    9 Bell Yard Mews
    SE1 3UY London
    British81221200003
    MURLEY, Jenny
    Floor Eldon House
    2-3 Eldon Street
    EC2M 7LS London
    4th
    England
    Secretary
    Floor Eldon House
    2-3 Eldon Street
    EC2M 7LS London
    4th
    England
    British210843290001
    RICE, Sarah Jane
    26 Hyde Vale
    Greenwich
    SE10 8QH London
    Secretary
    26 Hyde Vale
    Greenwich
    SE10 8QH London
    British72584080002
    WHIGHT, Gillian Ann
    Stoneyridge
    Great Warley
    CM13 3HX Brentwood
    Essex
    Secretary
    Stoneyridge
    Great Warley
    CM13 3HX Brentwood
    Essex
    British56610550001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ASSER, Simone Rachel
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    EnglandBritish161594900002
    ASSER, Simone Rachel
    New Broad Street
    EC2M 1JJ London
    60
    England
    Director
    New Broad Street
    EC2M 1JJ London
    60
    England
    UsaBritish81221200008
    BEIRNE, Yvonne Patricia
    The Garden Flat
    29 St Anns Villas
    W11 4RT London
    Director
    The Garden Flat
    29 St Anns Villas
    W11 4RT London
    United KingdomBritish92280840001
    BERRILL, Simon Philip
    Clifford Street
    W1S 2FT London
    9 Clifford Street
    England
    Director
    Clifford Street
    W1S 2FT London
    9 Clifford Street
    England
    United KingdomBritish246661350001
    BURY, James Robert Andrew
    Floor Eldon House
    2-3 Eldon Street
    EC2M 7LS London
    4th
    England
    Director
    Floor Eldon House
    2-3 Eldon Street
    EC2M 7LS London
    4th
    England
    United KingdomBritish66252980002
    BUSHNELL, Patrick James
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    Director
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    United KingdomBritish26791960001
    BYSH, Rodney Alexander
    Roemerstr 8
    FOREIGN Oberursel
    Germany 61440
    Germany
    Director
    Roemerstr 8
    FOREIGN Oberursel
    Germany 61440
    Germany
    British73145860001
    CAVANAGH, Adam
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    United KingdomBritish188030010001
    DARKINS, James Nicholas Barnard
    44 Arlington Square
    N1 2DT London
    Director
    44 Arlington Square
    N1 2DT London
    British New Zealander80442590002
    ELKINGTON, Jonathan Richard
    Clifford Street
    W1S 2FT London
    9 Clifford Street
    England
    Director
    Clifford Street
    W1S 2FT London
    9 Clifford Street
    England
    United KingdomBritish141595130001
    ELLIOTT, Joanne Lesley
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    Director
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    United KingdomBritish34738280002
    FLATON, Patrick
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    EnglandDutch213189610001
    FLETCHER, David Charles
    197-213 Oxford Street
    W1D 2LF London
    Jubilee House
    England
    Director
    197-213 Oxford Street
    W1D 2LF London
    Jubilee House
    England
    EnglandBritish161594890002
    FLETCHER, David Charles
    T, Casa Del Sol
    33 Ching Sau Lane Chung Hom Kok
    House
    Hong Kong
    China
    Director
    T, Casa Del Sol
    33 Ching Sau Lane Chung Hom Kok
    House
    Hong Kong
    China
    Hong KongBritish114798770004
    GLASSETT, John Robert
    12 Sparrowgrove
    Otterbourne
    SO21 2DL Winchester
    Hampshire
    Director
    12 Sparrowgrove
    Otterbourne
    SO21 2DL Winchester
    Hampshire
    United KingdomBritish47008430001
    HEWSON, Andrew Nicholas
    27 Tregunter Road
    SW10 9LS London
    Director
    27 Tregunter Road
    SW10 9LS London
    EnglandBritish8607090013
    JOLLY, Christopher Patrick
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    Director
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    United KingdomBritish29827710001
    NAWRAT, Nicholas James
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    EnglandBritish308957570001
    PARTRIDGE, John Leonard
    Camelot 64 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    Camelot 64 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    EnglandBritish59254370001
    REHILL-ERGUVEN, Alison Greer
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    TurkeyAmerican,Turkish201750060001
    RICE, Sarah Jane
    26 Hyde Vale
    Greenwich
    SE10 8QH London
    Director
    26 Hyde Vale
    Greenwich
    SE10 8QH London
    British72584080002
    SHAVE, Elliot Paul
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    England
    EnglandBritish94401940004
    VARNHAM, Neil Clive
    Floor Eldon House
    2-3 Eldon Street
    EC2M 7LS London
    4th
    Director
    Floor Eldon House
    2-3 Eldon Street
    EC2M 7LS London
    4th
    United KingdomBritish67903580001

    Who are the persons with significant control of PRADERA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pradera Group Limited
    Eldon Street
    EC2M 7LS London
    Eldon House
    England
    Apr 06, 2016
    Eldon Street
    EC2M 7LS London
    Eldon House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06879270
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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