Chester
CH1 3BQ
Wales
Secretary Name | Mrs Karen Cathrall |
---|---|
Status | Current |
Appointed | 05 May 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Prorendita FÃœNf Verwaltungsgesellschaft Mbh (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 27-29 Berliner Allee 40212 DÃœSseldorf Germany |
Director Name | Dr Peter Cedric Clode |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | Daniela Schulte |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Peter-Grubert-Str. 29 50354 Huerth Huerth Germany |
Secretary Name | Dr Peter Cedric Clode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | Mr Gareth David Groome |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2013) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2010) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Old Byre Plas Devon Court Rossett Road Holt Wrexham LL13 9SY Wales |
Director Name | Katrin Jansen |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2007(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2009) |
Role | Fund Manager |
Correspondence Address | Finkensteg 11 Rheinberg 47495 Germany |
Director Name | Mr Uwe Udo Klose |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2011) |
Role | Fund Controller |
Country of Residence | Germany |
Correspondence Address | N/A Korchen Broich Nrw D-Y1352 |
Secretary Name | Mr Jonathan George Wynne |
---|---|
Status | Resigned |
Appointed | 17 December 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Ernt Rohwedder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 27-29 Berliner Allee 40212 Dusseldorf Germany |
Director Name | Mr Christian Grochowski |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2012) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | 27-29 Berliner Allee 40212 Dusseldorf Germany |
Director Name | Mr Michael Stahl |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 June 2013) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Patrick Geraats |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2018) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Resigned |
Appointed | 07 February 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Roman Wiktora |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Dennis Gehl |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2020(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2021) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Maximilian Fliege |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2021(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2022) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
17k at £1 | Prorendita Funf Gmbh & Co Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,358,893 |
Gross Profit | £524,837 |
Net Worth | £17,000 |
Cash | £132,969 |
Current Liabilities | £31,815 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
6 November 2008 | Delivered 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 2008 | Delivered 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 |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Group of companies' accounts made up to 31 December 2022 (28 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
24 June 2022 | Group of companies' accounts made up to 31 December 2021 (28 pages) |
21 February 2022 | Appointment of Prorendita Fünf Verwaltungsgesellschaft Mbh as a director on 9 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Maximilian Fliege as a director on 8 February 2022 (1 page) |
30 November 2021 | Director's details changed for Mr Robert Mark Ireland on 30 November 2021 (2 pages) |
3 November 2021 | Appointment of Mr Maximilian Fliege as a director on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Dennis Gehl as a director on 31 October 2021 (1 page) |
17 September 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
14 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
4 May 2021 | Auditor's resignation (1 page) |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Roman Wiktora as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Dennis Gehl as a director on 1 February 2020 (2 pages) |
28 November 2019 | Satisfaction of charge 2 in full (1 page) |
28 November 2019 | Satisfaction of charge 1 in full (2 pages) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
25 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
13 July 2018 | Appointment of Mr Roman Wiktora as a director on 1 July 2018 (2 pages) |
12 July 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
2 July 2018 | Termination of appointment of Patrick Geraats as a director on 30 June 2018 (1 page) |
15 September 2017 | Director's details changed for Mr Parick Geraats on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Parick Geraats on 15 September 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Prorendita Funf Gmbh & Co Kg as a person with significant control on 13 July 2016 (1 page) |
21 July 2017 | Notification of Prorendita Funf Gmbh & Co Kg as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Prorendita Funf Gmbh & Co Kg as a person with significant control on 13 July 2016 (1 page) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 June 2017 | Registered 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 2017 | Registered 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 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
31 May 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
4 April 2014 | Termination of appointment of Jonathan Wynne as a secretary (1 page) |
4 April 2014 | Appointment of Mrs Janet Clare Joshua as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Jonathan Wynne as a secretary (1 page) |
4 April 2014 | Appointment of Mrs Janet Clare Joshua as a secretary (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of Michael Stahl as a director (1 page) |
29 July 2013 | Appointment of Mr Parick Geraats as a director (2 pages) |
29 July 2013 | Appointment of Mr Parick Geraats as a director (2 pages) |
29 July 2013 | Termination of appointment of Michael Stahl as a director (1 page) |
4 June 2013 | Appointment of Mr Robert Ireland as a director (2 pages) |
4 June 2013 | Appointment of Mr Robert Ireland as a director (2 pages) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
15 November 2012 | Termination of appointment of Christian Grochowski as a director (1 page) |
15 November 2012 | Termination of appointment of Christian Grochowski as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 August 2012 | Appointment of Mr Michael Stahl as a director (2 pages) |
24 August 2012 | Appointment of Mr Michael Stahl as a director (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Mr Christian Grochowsli on 13 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Mr Christian Grochowsli on 13 July 2012 (2 pages) |
26 September 2011 | Termination of appointment of Ernt Rohwedder as a director (1 page) |
26 September 2011 | Termination of appointment of Ernt Rohwedder as a director (1 page) |
26 September 2011 | Appointment of Mr Christian Grochowsli as a director (2 pages) |
26 September 2011 | Appointment of Mr Christian Grochowsli as a director (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 August 2011 | Termination of appointment of Daniela Schulte as a director (1 page) |
11 August 2011 | Termination of appointment of Daniela Schulte as a director (1 page) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Gareth David Groome on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Gareth David Groome on 13 July 2011 (2 pages) |
6 July 2011 | Appointment of Mr Ernst Rohwedder as a director (2 pages) |
6 July 2011 | Appointment of Mr Ernst Rohwedder as a director (2 pages) |
5 April 2011 | Termination of appointment of Uwe Klose as a director (1 page) |
5 April 2011 | Termination of appointment of Uwe Klose as a director (1 page) |
7 January 2011 | Appointment of Mr Jonathan George Wynne as a secretary (1 page) |
7 January 2011 | Termination of appointment of Gareth Groome as a secretary (1 page) |
7 January 2011 | Termination of appointment of Gareth Groome as a secretary (1 page) |
7 January 2011 | Appointment of Mr Jonathan George Wynne as a secretary (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
12 June 2009 | Appointment terminated director katrin jansen (1 page) |
12 June 2009 | Director appointed mr uwe udo klose (1 page) |
12 June 2009 | Director appointed mr uwe udo klose (1 page) |
12 June 2009 | Appointment terminated director katrin jansen (1 page) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 February 2009 | Appointment terminated director peter clode (1 page) |
24 February 2009 | Appointment terminated director peter clode (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 July 2007 | Incorporation (424 pages) |
13 July 2007 | Incorporation (424 pages) |