PRADERA GROUP LIMITED

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

    Company NamePRADERA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06879270
    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 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 AddressNo

    What were the previous names of PRADERA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADENA GROUP LIMITEDFeb 17, 2010Feb 17, 2010
    PRADERA GROUP LIMITEDApr 16, 2009Apr 16, 2009

    What are the latest accounts for PRADERA GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for PRADERA GROUP 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

    Appointment of Mr Nicholas James Nawrat as a director on Aug 26, 2025

    2 pagesAP01

    Termination of appointment of Patrick Flaton as a director on Aug 26, 2025

    1 pagesTM01

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

    50 pagesAA

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

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

    49 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

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin John Colquhoun Campbell on Jan 01, 2024

    2 pagesCH01

    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

    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

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

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

    46 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    42 pagesAA

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2019

    42 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of PRADERA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Colin John Colquhoun
    Oxford Street
    W1C 2JD London
    345
    England
    Director
    Oxford Street
    W1C 2JD London
    345
    England
    United KingdomEnglish52352050001
    ZEHNER, Jon Hamilton
    Montagu Mansions
    W1U 6LG London
    126
    England
    Director
    Montagu Mansions
    W1U 6LG London
    126
    England
    EnglandAmerican,British163687180001
    BEIRNE, Yvonne
    29 St Anns Villas
    W11 4RT London
    The Garden Flat
    United Kingdom
    Secretary
    29 St Anns Villas
    W11 4RT London
    The Garden Flat
    United Kingdom
    137705210001
    ASSER, Simone Rachel
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    EnglandBritish161594900002
    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
    England
    Director
    Clifford Street
    W1S 2FT London
    9
    England
    EnglandBritish208720000001
    CAVANAGH, Adam
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    United KingdomBritish188030010001
    ELKINGTON, Jonathan Richard
    Clifford Street
    W1S 2FT London
    9
    England
    Director
    Clifford Street
    W1S 2FT London
    9
    England
    EnglandBritish208825950001
    FLATON, Patrick
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    EnglandDutch213189610001
    HEWSON, Andrew Nicholas
    Tregunter Road
    SW10 9LS London
    27
    Director
    Tregunter Road
    SW10 9LS London
    27
    EnglandBritish8607090013
    JOLLY, Christopher Patrick
    13 Lansdowne Road
    SW20 8AN London
    Haygarth House
    Director
    13 Lansdowne Road
    SW20 8AN London
    Haygarth House
    United KingdomBritish29827710001
    NAWRAT, Nicholas James
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    EnglandBritish308957570001
    SHAVE, Elliot Paul
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    Director
    345 Oxford Street
    W1C 2JD London
    3rd Floor
    United Kingdom
    EnglandBritish94401940004
    WHIGHT, Paul James
    Colne Priory
    Upper Holt Street, Earls Colne
    CO6 2PG Colchester
    Essex
    Director
    Colne Priory
    Upper Holt Street, Earls Colne
    CO6 2PG Colchester
    Essex
    EnglandBritish110745030004

    Who are the persons with significant control of PRADERA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Embleton Trust Corporation Limited
    Norwich Street
    EC4A 1BD London
    10 Norwich Street
    England
    Dec 31, 2016
    Norwich Street
    EC4A 1BD London
    10 Norwich Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEmbleton Is Registered With The Registrar Of Companies In England And Wales
    Registration Number05117078
    Natures of Control
    • 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