PRADERA GROUP LIMITED
Overview
| Company Name | PRADERA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06879270 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRADERA GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PRADERA GROUP LIMITED located?
| Registered Office Address | 3rd Floor 345 Oxford Street W1C 2JD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRADERA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CADENA GROUP LIMITED | Feb 17, 2010 | Feb 17, 2010 |
| PRADERA GROUP LIMITED | Apr 16, 2009 | Apr 16, 2009 |
What are the latest accounts for PRADERA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRADERA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for PRADERA GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jon Hamilton Zehner as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Nawrat as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas James Nawrat as a director on Aug 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patrick Flaton as a director on Aug 26, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 50 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Appointment of Mr Patrick Flaton as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adam Cavanagh as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin John Colquhoun Campbell on Jan 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr Adam Cavanagh as a director on Nov 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simone Rachel Asser as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 50 pages | AA | ||
Termination of appointment of Elliot Paul Shave as a director on May 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Richard Elkington as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 345 3rd Floor 345 Oxford Street London W1C 2JD England to 3rd Floor 345 Oxford Street London W1C 2JD on Apr 16, 2021 | 1 pages | AD01 | ||
Registered office address changed from Jubilee House 197-213 Oxford Street London W1D 2LF England to 345 3rd Floor 345 Oxford Street London W1C 2JD on Mar 26, 2021 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 42 pages | AA | ||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PRADERA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Colin John Colquhoun | Director | Oxford Street W1C 2JD London 345 England | United Kingdom | English | 52352050001 | |||||
| ZEHNER, Jon Hamilton | Director | Montagu Mansions W1U 6LG London 126 England | England | American,British | 163687180001 | |||||
| BEIRNE, Yvonne | Secretary | 29 St Anns Villas W11 4RT London The Garden Flat United Kingdom | 137705210001 | |||||||
| ASSER, Simone Rachel | Director | 345 Oxford Street W1C 2JD London 3rd Floor United Kingdom | England | British | 161594900002 | |||||
| BEIRNE, Yvonne Patricia | Director | The Garden Flat 29 St Anns Villas W11 4RT London | United Kingdom | British | 92280840001 | |||||
| BERRILL, Simon Philip | Director | Clifford Street W1S 2FT London 9 England | England | British | 208720000001 | |||||
| CAVANAGH, Adam | Director | 345 Oxford Street W1C 2JD London 3rd Floor United Kingdom | United Kingdom | British | 188030010001 | |||||
| ELKINGTON, Jonathan Richard | Director | Clifford Street W1S 2FT London 9 England | England | British | 208825950001 | |||||
| FLATON, Patrick | Director | 345 Oxford Street W1C 2JD London 3rd Floor United Kingdom | England | Dutch | 213189610001 | |||||
| HEWSON, Andrew Nicholas | Director | Tregunter Road SW10 9LS London 27 | England | British | 8607090013 | |||||
| JOLLY, Christopher Patrick | Director | 13 Lansdowne Road SW20 8AN London Haygarth House | United Kingdom | British | 29827710001 | |||||
| NAWRAT, Nicholas James | Director | 345 Oxford Street W1C 2JD London 3rd Floor United Kingdom | England | British | 308957570001 | |||||
| SHAVE, Elliot Paul | Director | 345 Oxford Street W1C 2JD London 3rd Floor United Kingdom | England | British | 94401940004 | |||||
| WHIGHT, Paul James | Director | Colne Priory Upper Holt Street, Earls Colne CO6 2PG Colchester Essex | England | British | 110745030004 |
Who are the persons with significant control of PRADERA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Embleton Trust Corporation Limited | Dec 31, 2016 | Norwich Street EC4A 1BD London 10 Norwich Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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