Advanced company searchLink opens in new window

PPRO FINANCIAL LTD

Company number 07653641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2015
18 Dec 2015 CH01 Director's details changed for Mr Philipp Nieland on 29 April 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • EUR 542,500
  • GBP 100
03 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 01/08/2014 and has an allotment date of 25/06/2014
21 Oct 2015 TM01 Termination of appointment of Sarah Anne Francis as a director on 15 October 2015
26 Aug 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • EUR 5,500,000
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
29 Apr 2015 AD01 Registered office address changed from , 20 Hanover Square, London, W1S 1JY to 23 Hanover Square London W1S 1JB on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr Patrick Victor Josef Martin as a director on 23 April 2015
29 Apr 2015 AP01 Appointment of Mr Simon Black as a director on 23 April 2015
04 Mar 2015 AUD Auditor's resignation
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • EUR 5,500,000
  • GBP 100
  • ANNOTATION Clarification a Second filed SH01 is registered on 03/12/2015
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-04
10 Mar 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
16 May 2013 AP01 Appointment of Ms Sarah Anne Francis as a director
16 May 2013 TM01 Termination of appointment of Fatima Capitao as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 100
  • EUR 500,000
22 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2012 MEM/ARTS Memorandum and Articles of Association
15 Sep 2011 AP01 Appointment of Ms Fatima Capitao as a director
15 Sep 2011 AP01 Appointment of Mrs Brigitte Holzer as a director