Company NamePraetura Group Limited
Company StatusActive
Company Number11391362
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 11 months ago)
Previous NameEnsco 1293 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Darren Carter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Jonathan Andrew Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(9 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Stephen James Caunce
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Jack Daniel Summers
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGiants Basin Potato Wharf
Manchester
M3 4NB
Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr David Ian Moore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Robert Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (2 weeks, 6 days from now)

Filing History

12 March 2024Change of details for Praetura Group Holdings Limited as a person with significant control on 18 May 2023 (2 pages)
6 October 2023Group of companies' accounts made up to 31 December 2022 (52 pages)
9 June 2023Cessation of Praetura Debt Services Holding Ltd as a person with significant control on 15 May 2023 (1 page)
9 June 2023Notification of Praetura Group Holdings Limited as a person with significant control on 18 May 2023 (1 page)
1 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
24 May 2023Resolutions
  • RES13 ‐ Interim dividend 15/05/2023
(3 pages)
22 May 2023Confirmation statement made on 13 May 2023 with updates (6 pages)
17 May 2023Notification of Praetura Debt Services Holding Ltd as a person with significant control on 12 May 2023 (2 pages)
17 May 2023Cessation of Darren Carter as a person with significant control on 12 May 2023 (1 page)
24 April 2023Statement by Directors (2 pages)
24 April 2023Statement of capital on 24 April 2023
  • GBP 1,000.00
(5 pages)
24 April 2023Resolutions
  • RES13 ‐ Reduce share premium account 21/04/2023
(3 pages)
24 April 2023Solvency Statement dated 21/04/23 (1 page)
13 April 2023Memorandum and Articles of Association (26 pages)
13 April 2023Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 1,000
(4 pages)
13 April 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2023Change of share class name or designation (2 pages)
5 April 2023Purchase of own shares. (4 pages)
4 April 2023Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 10,000
(4 pages)
4 April 2023Cancellation of shares. Statement of capital on 30 March 2023
  • GBP 8,275.16
(6 pages)
29 March 2023Resolutions
  • RES13 ‐ 23/03/2023
(1 page)
27 March 2023Cancellation of shares. Statement of capital on 23 March 2023
  • GBP 8,550.16
(5 pages)
27 March 2023Purchase of own shares. (4 pages)
20 March 2023Statement of capital on 20 March 2023
  • GBP 8,598.65
(11 pages)
20 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2023Solvency Statement dated 17/03/23 (1 page)
20 March 2023Statement by Directors (1 page)
20 March 2023Solvency Statement dated 17/03/23 (1 page)
20 March 2023Statement of capital on 20 March 2023
  • GBP 8,573.65
(11 pages)
20 March 2023Statement by Directors (1 page)
20 March 2023Resolutions
  • RES13 ‐ Share premium account reduction 17/03/2023
(1 page)
6 March 2023Purchase of own shares. (4 pages)
18 January 2023Cancellation of shares. Statement of capital on 16 January 2023
  • GBP 8,598.65
(5 pages)
18 January 2023Resolutions
  • RES13 ‐ 5000 B3 ordinary shares of £0.01 each cancelled and extinguished following buyback 16/01/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
22 July 2022Termination of appointment of Robert Memmott as a director on 30 May 2022 (1 page)
27 May 2022Confirmation statement made on 13 May 2022 with updates (6 pages)
26 May 2022Notification of Darren Carter as a person with significant control on 26 April 2022 (2 pages)
26 May 2022Withdrawal of a person with significant control statement on 26 May 2022 (2 pages)
25 May 2022Second filing of a statement of capital following an allotment of shares on 8 April 2022
  • GBP 8,648.65
(8 pages)
17 May 2022Second filing of a statement of capital following an allotment of shares on 8 April 2021
  • GBP 8,547.75
(8 pages)
13 May 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 8,648.65
(7 pages)
27 April 2022Termination of appointment of Michael James Fletcher as a director on 27 April 2022 (1 page)
19 April 2022Memorandum and Articles of Association (37 pages)
19 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 8,768.65
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2022.
(8 pages)
27 January 2022Change of share class name or designation (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 May 2021Confirmation statement made on 13 May 2021 with updates (6 pages)
26 May 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 8,667.75
  • ANNOTATION Clarification a second filed SH01 was registered on 17.05.2022.
(8 pages)
24 March 2021Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • GBP 6,336.42
(8 pages)
3 February 2021Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • GBP 6,336.42
(10 pages)
2 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 5,688.01
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/21 and again on 24/03/21
(8 pages)
2 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 5,688.01
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/21
(8 pages)
7 January 2021Appointment of Mr Jack Daniel Summers as a director on 31 December 2020 (2 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
1 December 2020Memorandum and Articles of Association (34 pages)
27 November 2020Appointment of Mr Stephen James Caunce as a director on 26 November 2020 (2 pages)
27 November 2020Statement of capital following an allotment of shares on 26 November 2020
  • GBP 5,687.99
(7 pages)
2 November 2020Notification of a person with significant control statement (2 pages)
27 October 2020Cessation of Michael James Fletcher as a person with significant control on 24 September 2020 (1 page)
27 October 2020Cessation of Peadar James O'reilly as a person with significant control on 24 September 2020 (1 page)
27 October 2020Cessation of David Christopher Foreman as a person with significant control on 24 September 2020 (1 page)
12 October 2020Change of share class name or designation (2 pages)
12 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2020Termination of appointment of David Ian Moore as a director on 24 September 2020 (1 page)
14 July 2020Amended total exemption full accounts made up to 31 December 2018 (8 pages)
15 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
6 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 5,546.26
(7 pages)
2 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,979.36
(7 pages)
20 December 2019Purchase of own shares. (2 pages)
20 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2019Cancellation of shares. Statement of capital on 9 December 2019
  • GBP 4,695.92
(6 pages)
18 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 4,795.92
(7 pages)
5 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2019Second filing of a statement of capital following an allotment of shares on 12 August 2019
  • GBP 4,725.06
(9 pages)
9 October 2019Second filing of Confirmation Statement dated 13/05/2019 (10 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 August 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 4,875.06
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2019.
(9 pages)
2 July 2019Registered office address changed from Giants Basin Potato Wharf Manchester M3 4NB England to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 2 July 2019 (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 09/10/2019.
(12 pages)
13 May 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 4,804.2
(8 pages)
29 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 4,654.2
(8 pages)
8 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 4,441.61
(8 pages)
18 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 March 2019Appointment of Mr Robert Memmott as a director on 6 March 2019 (2 pages)
7 March 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 3,409.67
(5 pages)
7 March 2019Appointment of Mr David Ian Moore as a director on 6 March 2019 (2 pages)
7 March 2019Appointment of Mr Jonathan Andrew Brown as a director on 6 March 2019 (2 pages)
7 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3,267.95
(5 pages)
7 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 4,158.16
(8 pages)
21 February 2019Sub-division of shares on 14 September 2018 (4 pages)
19 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of A1 ordinary shares into 100 of £0.01 each 14/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 February 2019Change of share class name or designation (2 pages)
12 February 2019Notification of David Christopher Foreman as a person with significant control on 14 September 2018 (2 pages)
12 February 2019Notification of Peadar O’Reilly as a person with significant control on 14 September 2018 (2 pages)
12 February 2019Notification of Michael James Fletcher as a person with significant control on 14 September 2018 (2 pages)
28 September 2018Appointment of Mr Darren Carter as a director on 14 September 2018 (2 pages)
28 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
20 September 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 2,913.64
(5 pages)
20 September 2018Cessation of Gateley Incorporations Limited as a person with significant control on 15 August 2018 (1 page)
16 August 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
15 August 2018Appointment of Mr Peadar James O'reilly as a director on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Gateley Secretaries Limited as a secretary on 15 August 2018 (1 page)
15 August 2018Appointment of Mr David Christopher Foreman as a director on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Gateley Incorporations Limited as a director on 15 August 2018 (1 page)
15 August 2018Appointment of Mr Michael James Fletcher as a director on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Michael James Ward as a director on 15 August 2018 (1 page)
9 August 2018Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Giants Basin Potato Wharf Manchester M3 4NB on 9 August 2018 (1 page)
9 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
(3 pages)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)