PRADERA UK (GENERAL PARTNER) LIMITED
LONDON PRADENA PARTNERS LIMITED CADENA PARTNERS LTD CADENA MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC2M 7LS
Company number 05616521
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address ELDON HOUSE, 2-3 ELDON STREET, LONDON, EC2M 7LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15. The most likely internet sites of PRADERA UK (GENERAL PARTNER) LIMITED are www.praderaukgeneralpartner.co.uk, and www.pradera-uk-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty 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 Uk General Partner Limited is a Private Limited Company. The company registration number is 05616521. Pradera Uk General Partner Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Pradera Uk General Partner Limited is Eldon House 2 3 Eldon Street London Ec2m 7ls. . ASSER, Simone Rachel is a Director of the company. CAMPBELL, Colin John Colquhoun is a Director of the company. Secretary BEIRNE, Yvonne Patricia has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BEIRNE, Yvonne Patricia has been resigned. Director GORE, Richard William has been resigned. Director HEWSON, Andrew Nicholas has been resigned. Director VARNHAM, Neil Clive has been resigned. Director WHIGHT, Paul James has been resigned. Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ASSER, Simone Rachel
Appointed Date: 06 October 2015
56 years old

Director
CAMPBELL, Colin John Colquhoun
Appointed Date: 06 October 2015
70 years old

Resigned Directors

Secretary
BEIRNE, Yvonne Patricia
Resigned: 08 April 2015
Appointed Date: 10 April 2006

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 10 April 2006
Appointed Date: 08 November 2005

Director
BEIRNE, Yvonne Patricia
Resigned: 15 April 2015
Appointed Date: 27 May 2009
55 years old

Director
GORE, Richard William
Resigned: 12 January 2016
Appointed Date: 27 May 2009
64 years old

Director
HEWSON, Andrew Nicholas
Resigned: 31 August 2007
Appointed Date: 09 April 2006
67 years old

Director
VARNHAM, Neil Clive
Resigned: 05 October 2015
Appointed Date: 27 May 2009
69 years old

Director
WHIGHT, Paul James
Resigned: 08 April 2015
Appointed Date: 31 August 2007
74 years old

Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 10 April 2006
Appointed Date: 08 November 2005

Persons With Significant Control

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

PRADERA UK (GENERAL PARTNER) LIMITED Events

15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
29 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Sep 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
29 Sep 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
12 Jan 2016
Termination of appointment of Richard William Gore as a director on 12 January 2016
...
... and 53 more events
08 May 2006
Secretary resigned
08 May 2006
New director appointed
08 May 2006
Registered office changed on 08/05/06 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ
23 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Nov 2005
Incorporation