Company NameProrendita Five Limited
DirectorsRobert Mark Ireland and Prorendita FÃœNf Verwaltungsgesellschaft Mbh
Company StatusActive
Company Number06312256
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Robert Mark Ireland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMrs Karen Cathrall
StatusCurrent
Appointed05 May 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameProrendita FÃœNf Verwaltungsgesellschaft Mbh (Corporation)
StatusCurrent
Appointed09 February 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address27-29 Berliner Allee
40212
DÃœSseldorf
Germany
Director NameDr Peter Cedric Clode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleBusinessman
Correspondence AddressFoel Gollog
Eryrys Road, Eryrys
Mold
Clwyd
CH7 4DB
Wales
Director NameDaniela Schulte
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPeter-Grubert-Str. 29
50354 Huerth
Huerth
Germany
Secretary NameDr Peter Cedric Clode
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleBusinessman
Correspondence AddressFoel Gollog
Eryrys Road, Eryrys
Mold
Clwyd
CH7 4DB
Wales
Director NameMr Gareth David Groome
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2013)
RoleAccountant
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2010)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Old Byre Plas Devon Court
Rossett Road
Holt
Wrexham
LL13 9SY
Wales
Director NameKatrin Jansen
Date of BirthJune 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2007(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2009)
RoleFund Manager
Correspondence AddressFinkensteg 11
Rheinberg
47495
Germany
Director NameMr Uwe Udo Klose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2011)
RoleFund Controller
Country of ResidenceGermany
Correspondence AddressN/A Korchen Broich
Nrw
D-Y1352
Secretary NameMr Jonathan George Wynne
StatusResigned
Appointed17 December 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2014)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Ernt Rohwedder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed27 June 2011(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 2011)
RoleManager
Country of ResidenceGermany
Correspondence Address27-29 Berliner Allee
40212 Dusseldorf
Germany
Director NameMr Christian Grochowski
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed13 September 2011(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2012)
RoleFund Manager
Country of ResidenceGermany
Correspondence Address27-29 Berliner Allee
40212 Dusseldorf
Germany
Director NameMr Michael Stahl
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2012(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 June 2013)
RoleFund Manager
Country of ResidenceGermany
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Patrick Geraats
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2013(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 June 2018)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed07 February 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Roman Wiktora
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Dennis Gehl
Date of BirthMarch 1989 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2020(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2021)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Maximilian Fliege
Date of BirthMarch 1996 (Born 28 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2021(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2022)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17k at £1Prorendita Funf Gmbh & Co Kg
100.00%
Ordinary

Financials

Year2014
Turnover£4,358,893
Gross Profit£524,837
Net Worth£17,000
Cash£132,969
Current Liabilities£31,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

6 November 2008Delivered on: 7 November 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from prorendita five limited partnership to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed together with all money that may become payable under the policies and all premiums see image for full details.
Outstanding
6 November 2008Delivered on: 7 November 2008
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tranche schedule life office: clerical medical tranche 17 policy no. B403430 surname: draper, schedule life office: clerical medical tranche 17 policy no. B531543 surname: wilson, schedule life office: clerical medical tranche 17 policy no. B0421611 surname: simpson for details of further policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums.
Outstanding

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
15 June 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
24 June 2022Group of companies' accounts made up to 31 December 2021 (28 pages)
21 February 2022Appointment of Prorendita Fünf Verwaltungsgesellschaft Mbh as a director on 9 February 2022 (2 pages)
21 February 2022Termination of appointment of Maximilian Fliege as a director on 8 February 2022 (1 page)
30 November 2021Director's details changed for Mr Robert Mark Ireland on 30 November 2021 (2 pages)
3 November 2021Appointment of Mr Maximilian Fliege as a director on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Dennis Gehl as a director on 31 October 2021 (1 page)
17 September 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
14 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
4 May 2021Auditor's resignation (1 page)
22 September 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Roman Wiktora as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mr Dennis Gehl as a director on 1 February 2020 (2 pages)
28 November 2019Satisfaction of charge 2 in full (1 page)
28 November 2019Satisfaction of charge 1 in full (2 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
25 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
13 July 2018Appointment of Mr Roman Wiktora as a director on 1 July 2018 (2 pages)
12 July 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
2 July 2018Termination of appointment of Patrick Geraats as a director on 30 June 2018 (1 page)
15 September 2017Director's details changed for Mr Parick Geraats on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Parick Geraats on 15 September 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of Prorendita Funf Gmbh & Co Kg as a person with significant control on 13 July 2016 (1 page)
21 July 2017Notification of Prorendita Funf Gmbh & Co Kg as a person with significant control on 21 July 2017 (1 page)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of Prorendita Funf Gmbh & Co Kg as a person with significant control on 13 July 2016 (1 page)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 6 June 2017 (1 page)
31 May 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
31 May 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page)
9 May 2016Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages)
9 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page)
9 May 2016Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 17,000
(4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 17,000
(4 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 17,000
(4 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 17,000
(4 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
4 April 2014Termination of appointment of Jonathan Wynne as a secretary (1 page)
4 April 2014Appointment of Mrs Janet Clare Joshua as a secretary (2 pages)
4 April 2014Termination of appointment of Jonathan Wynne as a secretary (1 page)
4 April 2014Appointment of Mrs Janet Clare Joshua as a secretary (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
29 July 2013Termination of appointment of Michael Stahl as a director (1 page)
29 July 2013Appointment of Mr Parick Geraats as a director (2 pages)
29 July 2013Appointment of Mr Parick Geraats as a director (2 pages)
29 July 2013Termination of appointment of Michael Stahl as a director (1 page)
4 June 2013Appointment of Mr Robert Ireland as a director (2 pages)
4 June 2013Appointment of Mr Robert Ireland as a director (2 pages)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
15 November 2012Termination of appointment of Christian Grochowski as a director (1 page)
15 November 2012Termination of appointment of Christian Grochowski as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 August 2012Appointment of Mr Michael Stahl as a director (2 pages)
24 August 2012Appointment of Mr Michael Stahl as a director (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Mr Christian Grochowsli on 13 July 2012 (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Mr Christian Grochowsli on 13 July 2012 (2 pages)
26 September 2011Termination of appointment of Ernt Rohwedder as a director (1 page)
26 September 2011Termination of appointment of Ernt Rohwedder as a director (1 page)
26 September 2011Appointment of Mr Christian Grochowsli as a director (2 pages)
26 September 2011Appointment of Mr Christian Grochowsli as a director (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (12 pages)
31 August 2011Full accounts made up to 31 December 2010 (12 pages)
11 August 2011Termination of appointment of Daniela Schulte as a director (1 page)
11 August 2011Termination of appointment of Daniela Schulte as a director (1 page)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Gareth David Groome on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Gareth David Groome on 13 July 2011 (2 pages)
6 July 2011Appointment of Mr Ernst Rohwedder as a director (2 pages)
6 July 2011Appointment of Mr Ernst Rohwedder as a director (2 pages)
5 April 2011Termination of appointment of Uwe Klose as a director (1 page)
5 April 2011Termination of appointment of Uwe Klose as a director (1 page)
7 January 2011Appointment of Mr Jonathan George Wynne as a secretary (1 page)
7 January 2011Termination of appointment of Gareth Groome as a secretary (1 page)
7 January 2011Termination of appointment of Gareth Groome as a secretary (1 page)
7 January 2011Appointment of Mr Jonathan George Wynne as a secretary (1 page)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 August 2009Return made up to 13/07/09; full list of members (4 pages)
13 August 2009Return made up to 13/07/09; full list of members (4 pages)
12 June 2009Appointment terminated director katrin jansen (1 page)
12 June 2009Director appointed mr uwe udo klose (1 page)
12 June 2009Director appointed mr uwe udo klose (1 page)
12 June 2009Appointment terminated director katrin jansen (1 page)
15 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 February 2009Appointment terminated director peter clode (1 page)
24 February 2009Appointment terminated director peter clode (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 July 2008Return made up to 13/07/08; full list of members (4 pages)
21 July 2008Return made up to 13/07/08; full list of members (4 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
13 July 2007Incorporation (424 pages)
13 July 2007Incorporation (424 pages)