PRADERA INVESTMENT LIMITED
LONDON PRADERA TRUSTEE LIMITED INTERCEDE 1828 LIMITED

Hellopages » City of London » City of London » EC2M 7LS
Company number 04599729
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 4TH FLOOR ELDON HOUSE, 2-3 ELDON STREET, LONDON, EC2M 7LS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from filing of accounts for period ending 31/03/16. The most likely internet sites of PRADERA INVESTMENT LIMITED are www.praderainvestment.co.uk, and www.pradera-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pradera Investment Limited is a Private Limited Company. The company registration number is 04599729. Pradera Investment Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Pradera Investment Limited is 4th Floor Eldon House 2 3 Eldon Street London Ec2m 7ls. . ASSER, Simone Rachel is a Director of the company. QUINN, Scott Philip is a Director of the company. Secretary ASSER, Simone Rachel has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ANAUT JUANKO, Isabel Angela has been resigned. Director ASSER, Simone Rachel has been resigned. Director BURY, James Robert Andrew has been resigned. Director CAIRNS, Simon Gerald Buchanan has been resigned. Director CAMPBELL, Colin John Colquhoun has been resigned. Director CARTER, Sabina Shaheen has been resigned. Director FERRI, Marina has been resigned. Director FLETCHER, David Charles has been resigned. Director GLASSETT, John Robert has been resigned. Director LIANANTONAKIS, Nikolaos has been resigned. Director O'NEILL, Deborah Mary has been resigned. Director PARODI, Leeanne has been resigned. Director PHILLIPS, Jonathan Wyn has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
ASSER, Simone Rachel
Appointed Date: 27 November 2015
56 years old

Director
QUINN, Scott Philip
Appointed Date: 15 February 2006
58 years old

Resigned Directors

Secretary
ASSER, Simone Rachel
Resigned: 22 December 2010
Appointed Date: 10 July 2003

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 08 July 2003
Appointed Date: 25 November 2002

Director
ANAUT JUANKO, Isabel Angela
Resigned: 07 December 2009
Appointed Date: 10 July 2003
56 years old

Director
ASSER, Simone Rachel
Resigned: 22 December 2010
Appointed Date: 10 July 2003
56 years old

Director
BURY, James Robert Andrew
Resigned: 08 April 2015
Appointed Date: 04 November 2013
59 years old

Director
CAIRNS, Simon Gerald Buchanan
Resigned: 07 December 2009
Appointed Date: 10 July 2003
50 years old

Director
CAMPBELL, Colin John Colquhoun
Resigned: 04 November 2013
Appointed Date: 07 December 2009
70 years old

Director
CARTER, Sabina Shaheen
Resigned: 15 February 2006
Appointed Date: 10 July 2003
48 years old

Director
FERRI, Marina
Resigned: 07 December 2009
Appointed Date: 15 February 2006
48 years old

Director
FLETCHER, David Charles
Resigned: 07 December 2009
Appointed Date: 10 July 2003
56 years old

Director
GLASSETT, John Robert
Resigned: 07 December 2009
Appointed Date: 10 July 2003
71 years old

Director
LIANANTONAKIS, Nikolaos
Resigned: 07 December 2009
Appointed Date: 10 July 2003
49 years old

Director
O'NEILL, Deborah Mary
Resigned: 07 December 2009
Appointed Date: 10 July 2003
64 years old

Director
PARODI, Leeanne
Resigned: 07 December 2009
Appointed Date: 10 July 2003
53 years old

Director
PHILLIPS, Jonathan Wyn
Resigned: 07 December 2009
Appointed Date: 10 July 2003
71 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 08 July 2003
Appointed Date: 25 November 2002

Director
MITRE SECRETARIES LIMITED
Resigned: 08 July 2003
Appointed Date: 25 November 2002

Persons With Significant Control

Pradera Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRADERA INVESTMENT LIMITED Events

05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
29 Sep 2016
Notice of agreement to exemption from filing of accounts for period ending 31/03/16
29 Sep 2016
Filing exemption statement of guarantee by parent company for period ending 31/03/16
10 Dec 2015
Appointment of Ms Simone Rachel Asser as a director on 27 November 2015
...
... and 88 more events
17 Jul 2003
Director resigned
17 Jul 2003
Director resigned
01 Jul 2003
Company name changed pradera trustee LIMITED\certificate issued on 01/07/03
31 Jan 2003
Company name changed intercede 1828 LIMITED\certificate issued on 31/01/03
25 Nov 2002
Incorporation