About

Registered Number: 04267803
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Wells House, 15-17 Elmfield Road, Bromley, Kent, BR1 1LT

 

Pra Group (UK) Ltd was registered on 09 August 2001 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". The organisation has 21 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWS, Steven Edward 09 October 2018 - 1
JAMES, Richard Owen 06 November 2014 - 1
KIRK, Timothy David 29 May 2019 - 1
SJÖLUND, Per Martin 01 January 2016 - 1
AASESTRAND, Staale 29 August 2001 01 April 2006 1
BERARDI, Andrew 17 August 2015 31 March 2018 1
COLLETT, Tiana Jennifer 24 September 2018 30 September 2018 1
DANIELSEN, Scott Bjorn 01 April 2006 01 April 2012 1
DOKSET, Leif Henning 06 November 2014 28 July 2016 1
EVANS, Sheila 01 October 2001 01 October 2004 1
FREEMAN, Timothy 31 March 2006 12 June 2006 1
HADDAD, Maria 01 June 2008 20 November 2008 1
HUSBY, Jan 16 April 2011 17 December 2013 1
KLINGE OSEN, Vivi 22 April 2004 31 March 2006 1
MISHRA, Aashutosh 28 July 2016 31 August 2018 1
NORDBREKKEN, Jon Harald 29 August 2001 31 March 2004 1
OYNO, Erik Bodtker 12 June 2006 15 April 2011 1
SCULLY, Michael Joseph 01 October 2001 30 September 2005 1
SHERIDAN, David Michael 17 December 2013 07 October 2015 1
STUB, Rolf Ivar 01 April 2005 31 March 2006 1
ZAHL, Olav Dalen 29 August 2001 31 January 2005 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 15 August 2019
AP01 - Appointment of director 04 June 2019
SH01 - Return of Allotment of shares 23 November 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 04 October 2018
SH01 - Return of Allotment of shares 27 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 July 2017
MR01 - N/A 22 September 2016
CH04 - Change of particulars for corporate secretary 13 September 2016
AA - Annual Accounts 06 September 2016
CS01 - N/A 17 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 23 October 2015
CH01 - Change of particulars for director 26 August 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
AR01 - Annual Return 13 August 2015
AD04 - Change of location of company records to the registered office 13 August 2015
AA - Annual Accounts 01 July 2015
AUD - Auditor's letter of resignation 19 November 2014
AUD - Auditor's letter of resignation 13 November 2014
MISC - Miscellaneous document 13 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
CERTNM - Change of name certificate 05 November 2014
CONNOT - N/A 05 November 2014
RESOLUTIONS - N/A 29 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 July 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 15 June 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 06 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 18 May 2010
MISC - Miscellaneous document 12 November 2009
AD01 - Change of registered office address 04 November 2009
AP01 - Appointment of director 03 November 2009
RESOLUTIONS - N/A 15 September 2009
363a - Annual Return 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
AA - Annual Accounts 13 April 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 22 August 2008
353 - Register of members 22 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
353 - Register of members 10 September 2004
363s - Annual Return 09 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
AA - Annual Accounts 21 June 2004
395 - Particulars of a mortgage or charge 12 May 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
395 - Particulars of a mortgage or charge 27 November 2003
363s - Annual Return 07 October 2003
353 - Register of members 04 September 2003
AUD - Auditor's letter of resignation 01 September 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 11 December 2002
287 - Change in situation or address of Registered Office 01 November 2002
363s - Annual Return 08 October 2002
395 - Particulars of a mortgage or charge 28 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
287 - Change in situation or address of Registered Office 31 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
225 - Change of Accounting Reference Date 14 November 2001
CERTNM - Change of name certificate 16 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
MEM/ARTS - N/A 12 September 2001
123 - Notice of increase in nominal capital 12 September 2001
CERTNM - Change of name certificate 30 August 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2016 Outstanding

N/A

Debenture 30 April 2004 Fully Satisfied

N/A

Charge of deposit 21 November 2003 Fully Satisfied

N/A

Rent deposit deed 17 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.