Company NamePraedius (UK) Limited
Company StatusActive
Company Number09176199
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapella House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapella House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
NationalityBritish
StatusCurrent
Appointed07 November 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressCapella House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Andrew Dolman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapella House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Location

Registered AddressCapella House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

20.1m at £1Praedius LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

11 July 2022Delivered on: 13 July 2022
Persons entitled: Lloyds Bank PLC as Security Agent for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Bank PLC as Security Agent for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2014Delivered on: 27 November 2014
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
19 October 2023Registration of charge 091761990004, created on 18 October 2023 (56 pages)
10 June 2023Full accounts made up to 31 December 2022 (16 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (16 pages)
13 July 2022Registration of charge 091761990003, created on 11 July 2022 (55 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (15 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (15 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (15 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
10 February 2017Second filing of Confirmation Statement dated 23/01/2017 (5 pages)
10 February 2017Second filing of Confirmation Statement dated 23/01/2017 (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/02/2017.
(7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/02/2017.
(7 pages)
20 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 25,360,000
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 25,360,000
(3 pages)
3 August 2016Registration of charge 091761990002, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 091761990002, created on 29 July 2016 (57 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 18 February 2016 (18 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 18 February 2016 (18 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 23,675,000
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 23,675,000
(3 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 20,050,000
(4 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 20,050,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016
(6 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 20,050,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016
(6 pages)
7 October 2015Appointment of Andrew Dolman as a director on 1 October 2015 (3 pages)
7 October 2015Appointment of Andrew Dolman as a director on 1 October 2015 (3 pages)
7 October 2015Appointment of Andrew Dolman as a director on 1 October 2015 (3 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20,050,000
(4 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20,050,000
(4 pages)
8 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
8 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20,050,000
(4 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20,050,000
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 18,750,000
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 18,750,000
(4 pages)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2014Registration of charge 091761990001, created on 14 November 2014 (54 pages)
27 November 2014Registration of charge 091761990001, created on 14 November 2014 (54 pages)
26 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 15,125,000.00
(4 pages)
26 November 2014Consolidation of shares on 14 November 2014 (5 pages)
26 November 2014Resolutions
  • RES13 ‐ Share consolidation 14/11/2014
(1 page)
26 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 15,125,000.00
(4 pages)
26 November 2014Consolidation of shares on 14 November 2014 (5 pages)
19 November 2014Appointment of Christopher John Tinsley as a secretary on 7 November 2014 (3 pages)
19 November 2014Appointment of Christopher John Tinsley as a secretary on 7 November 2014 (3 pages)
19 November 2014Appointment of Christopher John Tinsley as a secretary on 7 November 2014 (3 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP .01
(19 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP .01
(19 pages)