PRA GROUP (UK) LIMITED
BROMLEY AKTIV KAPITAL (UK) LIMITED ACTIVE CAPITAL (UK) LIMITED SHARPBRANCH LIMITED

Hellopages » Greater London » Bromley » BR1 1LT

Company number 04267803
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address WELLS HOUSE, 15-17 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registration of charge 042678030004, created on 19 September 2016; Secretary's details changed for Sp Legal Secretaries Limited on 12 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PRA GROUP (UK) LIMITED are www.pragroupuk.co.uk, and www.pra-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Pra Group Uk Limited is a Private Limited Company. The company registration number is 04267803. Pra Group Uk Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Pra Group Uk Limited is Wells House 15 17 Elmfield Road Bromley Kent Br1 1lt. . LEGAL SOLUTIONS MANAGEMENT LIMITED is a Secretary of the company. BERARDI, Andrew is a Director of the company. JAMES, Richard Owen is a Director of the company. MISHRA, Aashutosh is a Director of the company. PATEL, Tikendra is a Director of the company. SJÖLUND, Per Martin is a Director of the company. Secretary SCULLY, Michael Joseph has been resigned. Secretary AARCO SERVICES LIMITED has been resigned. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AASESTRAND, Staale has been resigned. Director DANIELSEN, Scott Bjorn has been resigned. Director DOKSET, Leif Henning has been resigned. Director EVANS, Sheila has been resigned. Director FREEMAN, Timothy has been resigned. Director HADDAD, Maria has been resigned. Director HUSBY, Jan has been resigned. Director KLINGE OSEN, Vivi has been resigned. Director LUNN, Philip Malcolm has been resigned. Director NORDBREKKEN, Jon Harald has been resigned. Director OLSEN, Geir Langfeldt has been resigned. Director OYNO, Erik Bodtker has been resigned. Director SCULLY, Michael Joseph has been resigned. Director SHERIDAN, David Michael has been resigned. Director STUB, Rolf Ivar has been resigned. Director ZAHL, Olav Dalen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LEGAL SOLUTIONS MANAGEMENT LIMITED
Appointed Date: 15 July 2008

Director
BERARDI, Andrew
Appointed Date: 17 August 2015
63 years old

Director
JAMES, Richard Owen
Appointed Date: 06 November 2014
58 years old

Director
MISHRA, Aashutosh
Appointed Date: 28 July 2016
44 years old

Director
PATEL, Tikendra
Appointed Date: 01 November 2009
60 years old

Director
SJÖLUND, Per Martin
Appointed Date: 01 January 2016
53 years old

Resigned Directors

Secretary
SCULLY, Michael Joseph
Resigned: 30 September 2005
Appointed Date: 01 October 2001

Secretary
AARCO SERVICES LIMITED
Resigned: 15 July 2008
Appointed Date: 30 September 2005

Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 01 October 2001
Appointed Date: 29 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 2001
Appointed Date: 09 August 2001

Director
AASESTRAND, Staale
Resigned: 01 April 2006
Appointed Date: 29 August 2001
66 years old

Director
DANIELSEN, Scott Bjorn
Resigned: 01 April 2012
Appointed Date: 01 April 2006
63 years old

Director
DOKSET, Leif Henning
Resigned: 28 July 2016
Appointed Date: 06 November 2014
59 years old

Director
EVANS, Sheila
Resigned: 01 October 2004
Appointed Date: 01 October 2001
85 years old

Director
FREEMAN, Timothy
Resigned: 12 June 2006
Appointed Date: 31 March 2006
66 years old

Director
HADDAD, Maria
Resigned: 20 November 2008
Appointed Date: 01 June 2008
58 years old

Director
HUSBY, Jan
Resigned: 17 December 2013
Appointed Date: 16 April 2011
62 years old

Director
KLINGE OSEN, Vivi
Resigned: 31 March 2006
Appointed Date: 22 April 2004
77 years old

Director
LUNN, Philip Malcolm
Resigned: 18 September 2008
Appointed Date: 01 April 2006
75 years old

Director
NORDBREKKEN, Jon Harald
Resigned: 31 March 2004
Appointed Date: 29 August 2001
73 years old

Director
OLSEN, Geir Langfeldt
Resigned: 31 December 2015
Appointed Date: 17 August 2015
52 years old

Director
OYNO, Erik Bodtker
Resigned: 15 April 2011
Appointed Date: 12 June 2006
60 years old

Director
SCULLY, Michael Joseph
Resigned: 30 September 2005
Appointed Date: 01 October 2001
90 years old

Director
SHERIDAN, David Michael
Resigned: 07 October 2015
Appointed Date: 17 December 2013
52 years old

Director
STUB, Rolf Ivar
Resigned: 31 March 2006
Appointed Date: 01 April 2005
62 years old

Director
ZAHL, Olav Dalen
Resigned: 31 January 2005
Appointed Date: 29 August 2001
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 August 2001
Appointed Date: 09 August 2001

Persons With Significant Control

Pra Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRA GROUP (UK) LIMITED Events

22 Sep 2016
Registration of charge 042678030004, created on 19 September 2016
13 Sep 2016
Secretary's details changed for Sp Legal Secretaries Limited on 12 September 2016
06 Sep 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
01 Aug 2016
Appointment of Aashutosh Mishra as a director on 28 July 2016
...
... and 116 more events
12 Sep 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Sep 2001
£ nc 1000/500000 29/08/01
12 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Aug 2001
Company name changed sharpbranch LIMITED\certificate issued on 30/08/01
09 Aug 2001
Incorporation

PRA GROUP (UK) LIMITED Charges

19 September 2016
Charge code 0426 7803 0004
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Dnb Bank Asa as Security Agent for the Secured Parties (As Defined in the Deed)
Description: Contains fixed charge…
30 April 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 20 June 2009
Persons entitled: Hsh Nordbank Ag Copenhagen Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
21 November 2003
Charge of deposit
Delivered: 27 November 2003
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
17 September 2002
Rent deposit deed
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: Scottish Provident Limited
Description: £107,742.00 on deposit.