TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Praetura Group Limited

Adresse
Third Floor Giants Basin
Potato Wharf
Castlefield
Manchester
M3 4NB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
24 septembre 2018
Company Register Address Level 8 Bauhaus
Manchester
M3 3GY
Société Numéro de Registre 11391362 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)64205 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Ensco 1293 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    gb-flag GB Praetura Group Holdings Limited Status: Active Notified: 18/05/2023 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Carter, Darren Status: Ceased Notified: 26/04/2022 Ceased: 12/05/2023 Date of Birth: 02/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Fletcher, Michael James Status: Ceased Notified: 14/09/2018 Ceased: 24/09/2020 Date of Birth: 11/1974 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Foreman, David Christopher Status: Ceased Notified: 14/09/2018 Ceased: 24/09/2020 Date of Birth: 10/1981 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Gateley Incorporations Limited Status: Ceased Notified: 31/05/2018 Ceased: 15/08/2018 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • O'Reilly, Peadar James Status: Ceased Notified: 14/09/2018 Ceased: 24/09/2020 Date of Birth: 11/1976 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Praetura Debt Services Holding Ltd Status: Ceased Notified: 12/05/2023 Ceased: 15/05/2023 Companies House Number: 14441138 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Brown, Jonathan Andrew 27 Quay Street, Manchester, England Status: Active Notified: 06/03/2019 Date of Birth: 09/1966 Occupation: Chairman Role: Director Country of Residence: United Kingdom Nationality: British
    Carter, Darren 27 Quay Street, Manchester, England Status: Active Notified: 14/09/2018 Date of Birth: 02/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Caunce, Stephen James 27 Quay Street, Manchester, England Status: Active Notified: 26/11/2020 Date of Birth: 01/1969 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Foreman, David Christopher 27 Quay Street, Manchester, England Status: Active Notified: 15/08/2018 Date of Birth: 10/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British
    O'Reilly, Peadar James 27 Quay Street, Manchester, England Status: Active Notified: 15/08/2018 Date of Birth: 11/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Summers, Jack Daniel 27 Quay Street, Manchester, England Status: Active Notified: 31/12/2020 Date of Birth: 09/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ward, Michael James Manchester, England Status: Ceased Notified: 31/05/2018 Ceased: 15/08/2018 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Praetura EBT Limited Status: Active Notified: 16/03/2020 Companies House Number: 12518406 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Praetura Debt Services Limited Status: Ceased Notified: 21/11/2019 Ceased: 15/05/2023 Companies House Number: 12073847 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Praetura Ventures Limited Status: Ceased Notified: 15/08/2018 Ceased: 15/05/2023 Companies House Number: 11439791 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Praetura Ventures Limited Status: Ceased Notified: 15/08/2018 Ceased: 15/05/2023 Companies House Number: 11439791 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Quay Street Trading Limited Status: Ceased Notified: 01/12/2020 Ceased: 02/12/2020 Companies House Number: 13054829 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors