PRADERA LIMITED
LONDON PRADERA-AM LIMITED

Hellopages » City of London » City of London » EC2M 7LS

Company number 03786152
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address 4TH FLOOR ELDON HOUSE, 2-3 ELDON STREET, LONDON, EC2M 7LS
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Director's details changed for Mr Simon Philip Berill on 13 December 2016; Appointment of Mr Jonathan Richard Elkington as a director on 25 May 2016; Appointment of Mr Simon Philip Berill as a director on 25 May 2016. The most likely internet sites of PRADERA LIMITED are www.pradera.co.uk, and www.pradera.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four 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 Limited is a Private Limited Company. The company registration number is 03786152. Pradera Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Pradera Limited is 4th Floor Eldon House 2 3 Eldon Street London Ec2m 7ls. . ASSER, Simone Rachel is a Director of the company. BERRILL, Simon Philip is a Director of the company. CAMPBELL, Colin John Colquhoun is a Director of the company. ELKINGTON, Jonathan Richard is a Director of the company. FLETCHER, David Charles is a Director of the company. LIMETTI, Roberto is a Director of the company. REHILL-ERGUVEN, Alison Greer is a Director of the company. Secretary ASSER, Simone Rachel has been resigned. Secretary MURLEY, Jenny has been resigned. Secretary RICE, Sarah Jane has been resigned. Secretary WHIGHT, Gillian Ann has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ASSER, Simone Rachel has been resigned. Director BEIRNE, Yvonne Patricia has been resigned. Director BURY, James Robert Andrew has been resigned. Director BUSHNELL, Patrick James has been resigned. Director BYSH, Rodney Alexander has been resigned. Director DARKINS, James Nicholas Barnard has been resigned. Director ELLIOTT, Joanne Lesley has been resigned. Director FLETCHER, David Charles has been resigned. Director GLASSETT, John Robert has been resigned. Director HEWSON, Andrew Nicholas has been resigned. Director JOLLY, Christopher Patrick has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director PARTRIDGE, John Leonard has been resigned. Director RICE, Sarah Jane has been resigned. Director VARNHAM, Neil Clive has been resigned. Director VARNHAM, Neil Clive has been resigned. Director WHIGHT, Gillian Ann has been resigned. Director WHIGHT, Paul James has been resigned. The company operates in "Fund management activities".


Current Directors

Director
ASSER, Simone Rachel
Appointed Date: 16 June 2015
56 years old

Director
BERRILL, Simon Philip
Appointed Date: 25 May 2016
72 years old

Director
CAMPBELL, Colin John Colquhoun
Appointed Date: 27 April 2000
69 years old

Director
ELKINGTON, Jonathan Richard
Appointed Date: 25 May 2016
46 years old

Director
FLETCHER, David Charles
Appointed Date: 16 June 2015
56 years old

Director
LIMETTI, Roberto
Appointed Date: 16 June 2015
55 years old

Director
REHILL-ERGUVEN, Alison Greer
Appointed Date: 23 June 2015
55 years old

Resigned Directors

Secretary
ASSER, Simone Rachel
Resigned: 17 March 2008
Appointed Date: 25 March 2002

Secretary
MURLEY, Jenny
Resigned: 18 June 2015
Appointed Date: 17 March 2008

Secretary
RICE, Sarah Jane
Resigned: 28 February 2002
Appointed Date: 09 October 2000

Secretary
WHIGHT, Gillian Ann
Resigned: 09 October 2000
Appointed Date: 10 June 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Director
ASSER, Simone Rachel
Resigned: 22 December 2010
Appointed Date: 25 March 2002
56 years old

Director
BEIRNE, Yvonne Patricia
Resigned: 30 December 2009
Appointed Date: 07 February 2006
55 years old

Director
BURY, James Robert Andrew
Resigned: 08 April 2015
Appointed Date: 23 March 2012
58 years old

Director
BUSHNELL, Patrick James
Resigned: 01 March 2005
Appointed Date: 09 October 2000
73 years old

Director
BYSH, Rodney Alexander
Resigned: 16 December 2002
Appointed Date: 13 September 2000
58 years old

Director
DARKINS, James Nicholas Barnard
Resigned: 01 March 2005
Appointed Date: 11 February 2002
68 years old

Director
ELLIOTT, Joanne Lesley
Resigned: 01 March 2005
Appointed Date: 04 February 2004
63 years old

Director
FLETCHER, David Charles
Resigned: 13 February 2009
Appointed Date: 26 July 2006
56 years old

Director
GLASSETT, John Robert
Resigned: 21 January 2010
Appointed Date: 01 April 2005
70 years old

Director
HEWSON, Andrew Nicholas
Resigned: 30 December 2009
Appointed Date: 20 February 2009
67 years old

Director
JOLLY, Christopher Patrick
Resigned: 30 December 2009
Appointed Date: 05 June 2009
72 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Director
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Director
PARTRIDGE, John Leonard
Resigned: 11 February 2002
Appointed Date: 13 September 2000
69 years old

Director
RICE, Sarah Jane
Resigned: 28 February 2002
Appointed Date: 09 October 2000
63 years old

Director
VARNHAM, Neil Clive
Resigned: 05 October 2015
Appointed Date: 16 June 2015
68 years old

Director
VARNHAM, Neil Clive
Resigned: 01 March 2005
Appointed Date: 27 September 2000
68 years old

Director
WHIGHT, Gillian Ann
Resigned: 09 October 2000
Appointed Date: 10 June 1999
73 years old

Director
WHIGHT, Paul James
Resigned: 25 May 2016
Appointed Date: 10 June 1999
74 years old

PRADERA LIMITED Events

13 Dec 2016
Director's details changed for Mr Simon Philip Berill on 13 December 2016
11 Aug 2016
Appointment of Mr Jonathan Richard Elkington as a director on 25 May 2016
10 Aug 2016
Appointment of Mr Simon Philip Berill as a director on 25 May 2016
29 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 850,965.8

25 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 132 more events
30 Jun 1999
Secretary resigned;director resigned
30 Jun 1999
New secretary appointed
30 Jun 1999
Director resigned
30 Jun 1999
New director appointed
10 Jun 1999
Incorporation