About

Registered Number: 05613274
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 43 43 Berkeley Square, London, London, W1J 5AP,

 

Established in 2005, Praesta International Ltd have registered office in London, it's status at Companies House is "Active". This business has 11 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBIN, Janet Catherine Mary 01 January 2018 - 1
SHEPPARD, Louise 01 January 2018 - 1
BARROWCLIFF, Gregoire Duke Noel 14 October 2011 30 December 2013 1
BOWERS, Kevin John 14 August 2006 30 December 2013 1
DENTON, Lloyd Alan 13 June 2006 30 December 2013 1
EASTWOOD, Anne Mairi 13 June 2006 30 June 2011 1
HARVEY, John Calvert 13 June 2006 14 October 2011 1
WIGZELL, Stephen Robert 16 April 2009 01 November 2017 1
WOLEDGE, Barry William Joseph 01 October 2016 03 November 2019 1
YASARGIL, Hande 13 June 2006 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Anthony 03 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AP01 - Appointment of director 27 November 2018
CS01 - N/A 08 November 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 09 November 2017
RP04SH01 - N/A 21 December 2016
RESOLUTIONS - N/A 07 December 2016
CS01 - N/A 17 November 2016
SH01 - Return of Allotment of shares 16 November 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 17 August 2016
AA - Annual Accounts 21 January 2016
AD01 - Change of registered office address 13 November 2015
AR01 - Annual Return 12 November 2015
AD01 - Change of registered office address 12 November 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 06 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 21 November 2012
CH03 - Change of particulars for secretary 21 November 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
TM01 - Termination of appointment of director 06 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 10 November 2010
AD01 - Change of registered office address 30 June 2010
AUD - Auditor's letter of resignation 07 April 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
363a - Annual Return 09 December 2008
AAMD - Amended Accounts 07 November 2008
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
RESOLUTIONS - N/A 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
225 - Change of Accounting Reference Date 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
MEM/ARTS - N/A 02 June 2006
CERTNM - Change of name certificate 16 December 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.