Advanced company searchLink opens in new window

PRAESIDIAD GROUP LIMITED

Company number 10847053

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 Sep 2019 TM01 Termination of appointment of Paul Clifford Skertchly as a director on 9 August 2019
29 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
07 Dec 2018 TM01 Termination of appointment of Michele Volpi as a director on 3 December 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • EUR 4,192,377.14
22 Aug 2018 TM01 Termination of appointment of Fraser Scott Robson as a director on 22 August 2018
22 Aug 2018 TM01 Termination of appointment of Andrew Richard Burgess as a director on 22 August 2018
21 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
29 Mar 2018 AP01 Appointment of Andrew John Stevens as a director on 12 February 2018
01 Mar 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
01 Mar 2018 AD04 Register(s) moved to registered office address Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG
01 Mar 2018 AD01 Registered office address changed from Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom to Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG on 1 March 2018
26 Feb 2018 PSC05 Change of details for Erpe Finco Limited as a person with significant control on 23 February 2018
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • EUR 95,909.58
31 Oct 2017 PSC05 Change of details for Erpe Finco Limited as a person with significant control on 19 October 2017
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • EUR 83,567.36
27 Oct 2017 SH14 Redenomination of shares. Statement of capital 4 October 2017
  • EUR 0.11
25 Oct 2017 SH02 Sub-division of shares on 4 October 2017
25 Oct 2017 SH02 Consolidation of shares on 4 October 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 0.10
20 Oct 2017 AD03 Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
20 Oct 2017 AP01 Appointment of Michele Volpi as a director on 16 October 2017
20 Oct 2017 AP01 Appointment of Paul Clifford Skertchly as a director on 16 October 2017
20 Oct 2017 AD02 Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ