PRAESEPE LIMITED
MILTON KEYNES ALDGATE CAPITAL PLC

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR
Company number 05745526
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address SEEBECK HOUSE 1A SEEBECK PLACE, KNOWHILL, MILTON KEYNES, MK5 8FR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of PRAESEPE LIMITED are www.praesepe.co.uk, and www.praesepe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Praesepe Limited is a Private Limited Company. The company registration number is 05745526. Praesepe Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of Praesepe Limited is Seebeck House 1a Seebeck Place Knowhill Milton Keynes Mk5 8fr. . EMW SECRETARIES LIMITED is a Secretary of the company. EVANS, Byron is a Director of the company. HALL, Andrew James is a Director of the company. HARDING, Nicholas Simon is a Director of the company. Secretary EVANS, Byron has been resigned. Secretary FADIL, Susan Carol has been resigned. Secretary HILLHOUSE, Robert James has been resigned. Secretary PROCTOR, Matthew Frederick has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Director BALL, Susan Elisabeth has been resigned. Director CORSELLIS, James Henry Merrick has been resigned. Director MATTINGLEY, Brian Roger has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director SHAW, Benjamin Howard has been resigned. Director SINTON, Charles Blair Ritchie has been resigned. Director THOMAS, James Simon has been resigned. Director WATTS, Mark Irvine John has been resigned. Director WILLIAMS, David Jeffreys has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EMW SECRETARIES LIMITED
Appointed Date: 16 March 2014

Director
EVANS, Byron
Appointed Date: 24 August 2011
66 years old

Director
HALL, Andrew James
Appointed Date: 01 March 2013
70 years old

Director
HARDING, Nicholas Simon
Appointed Date: 28 November 2007
67 years old

Resigned Directors

Secretary
EVANS, Byron
Resigned: 16 March 2014
Appointed Date: 24 August 2011

Secretary
FADIL, Susan Carol
Resigned: 31 December 2010
Appointed Date: 16 March 2006

Secretary
HILLHOUSE, Robert James
Resigned: 22 October 2010
Appointed Date: 16 March 2006

Secretary
PROCTOR, Matthew Frederick
Resigned: 24 August 2011
Appointed Date: 31 December 2010

Secretary
LUCIENE JAMES LIMITED
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Director
BALL, Susan Elisabeth
Resigned: 10 February 2009
Appointed Date: 25 July 2008
64 years old

Director
CORSELLIS, James Henry Merrick
Resigned: 25 July 2008
Appointed Date: 16 March 2006
55 years old

Director
MATTINGLEY, Brian Roger
Resigned: 23 June 2011
Appointed Date: 20 April 2010
74 years old

Director
PROCTOR, Matthew Frederick
Resigned: 24 August 2011
Appointed Date: 25 February 2009
58 years old

Director
SHAW, Benjamin Howard
Resigned: 30 September 2012
Appointed Date: 16 March 2006
57 years old

Director
SINTON, Charles Blair Ritchie
Resigned: 30 September 2012
Appointed Date: 25 July 2008
78 years old

Director
THOMAS, James Simon
Resigned: 23 June 2011
Appointed Date: 01 July 2010
60 years old

Director
WATTS, Mark Irvine John
Resigned: 30 September 2012
Appointed Date: 16 March 2006
52 years old

Director
WILLIAMS, David Jeffreys
Resigned: 23 June 2011
Appointed Date: 16 March 2006
73 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Persons With Significant Control

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

PRAESEPE LIMITED Events

27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
07 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
27 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
27 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 141 more events
30 Mar 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
30 Mar 2006
S-div 17/03/06
17 Mar 2006
Certificate of authorisation to commence business and borrow
17 Mar 2006
Application to commence business
16 Mar 2006
Incorporation

PRAESEPE LIMITED Charges

20 April 2010
Debenture
Delivered: 27 April 2010
Status: Satisfied on 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2009
Charge over account
Delivered: 18 September 2009
Status: Satisfied on 7 May 2010
Persons entitled: Barclays Bank PLC
Description: First fixed charge all monies from time to time standing to…
8 September 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 7 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 7 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…