Company NamePraetura Ventures Limited
Company StatusActive
Company Number11439791
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)
Previous NameEnsco 1297 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(1 month, 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 Darren Carter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Jonathan Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(8 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, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Jonathan Simon Prescott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector Of Distribution
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Sam Robin Dennis McArthur
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RolePartner
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
Appointed29 June 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(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2020)
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
Appointed22 February 2019(7 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2020)
RoleCompany 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
Appointed30 April 2019(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2020)
RoleCompany 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
StatusResigned
Appointed25 September 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Secretary NameMr Sam Robin Dennis McArthur
StatusResigned
Appointed19 December 2023(5 years, 5 months after company formation)
Appointment Duration3 days (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
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 CategorySmall
Accounts Year End31 December

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (1 week, 5 days from now)

Filing History

22 December 2023Termination of appointment of Sam Robin Dennis Mcarthur as a secretary on 22 December 2023 (1 page)
20 December 2023Appointment of Mr Sam Robin Dennis Mcarthur as a secretary on 19 December 2023 (2 pages)
20 December 2023Termination of appointment of Jack Daniel Summers as a director on 19 December 2023 (1 page)
20 December 2023Appointment of Mr Sam Robin Dennis Mcarthur as a director on 19 December 2023 (2 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
1 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 7,732,502
(3 pages)
22 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 6,100,002
(3 pages)
31 May 2023Notification of Praetura Debt Services Holding Ltd as a person with significant control on 15 May 2023 (2 pages)
31 May 2023Cessation of Praetura Debt Services Holding Ltd as a person with significant control on 18 May 2023 (1 page)
31 May 2023Cessation of Praetura Group Limited as a person with significant control on 15 May 2023 (1 page)
31 May 2023Notification of Praetura Ventures Holding Ltd as a person with significant control on 18 May 2023 (2 pages)
19 May 2023Resolutions
  • RES13 ‐ Re: artilce 6 of the articles of association be dis-applied 28/04/2023
(1 page)
10 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
5 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 5,900,002
(3 pages)
2 March 2023Memorandum and Articles of Association (42 pages)
2 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 5,750,002
(3 pages)
7 October 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (16 pages)
19 April 2022Memorandum and Articles of Association (41 pages)
19 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 5,500,002
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 September 2021Appointment of Mr Jack Daniel Summers as a director on 25 September 2021 (2 pages)
24 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
4 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 5,250,002
(3 pages)
28 May 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 5,000,002
(3 pages)
29 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 4,750,002
(3 pages)
3 February 2021Appointment of Mr Jonathan Simon Prescott as a director on 3 February 2021 (2 pages)
7 January 2021Termination of appointment of Robert Memmott as a director on 31 December 2020 (1 page)
4 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
9 December 2020Memorandum and Articles of Association (23 pages)
9 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 December 2020Change of share class name or designation (2 pages)
1 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2020Statement of capital following an allotment of shares on 26 November 2020
  • GBP 4,500,002
(3 pages)
27 November 2020Appointment of Mr Stephen James Caunce as a director on 26 November 2020 (2 pages)
24 November 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 4,500,001
(3 pages)
10 November 2020Second filing of a statement of capital following an allotment of shares on 23 April 2020
  • GBP 4,000,001
(4 pages)
30 September 2020Termination of appointment of Michael James Fletcher as a director on 24 September 2020 (1 page)
30 September 2020Termination of appointment of David Ian Moore as a director on 24 September 2020 (1 page)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
16 July 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 4,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2020
(4 pages)
14 July 2020Amended micro company accounts made up to 31 December 2018 (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
6 June 2019Registered office address changed from Giants Basin Potato Wharf Manchester M3 4NB England to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 6 June 2019 (1 page)
23 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 2,000,001
(3 pages)
1 May 2019Appointment of Mr Robert Memmott as a director on 30 April 2019 (2 pages)
7 March 2019Appointment of Mr Jonathan Andrew Brown as a director on 6 March 2019 (2 pages)
22 February 2019Appointment of Mr David Ian Moore as a director on 22 February 2019 (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 2018Cessation of Gateley Incorporations Limited as a person with significant control on 15 August 2018 (1 page)
20 September 2018Notification of Praetura Group Limited as a person with significant control on 15 August 2018 (2 pages)
16 August 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
15 August 2018Appointment of Mr David Christopher Foreman as a director on 15 August 2018 (2 pages)
15 August 2018Appointment of Mr Michael James Fletcher 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 2018Termination of appointment of Michael James Ward as a director on 15 August 2018 (1 page)
15 August 2018Termination of appointment of Gateley Secretaries Limited as a secretary on 15 August 2018 (1 page)
23 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
(3 pages)
23 July 2018Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Giants Basin Potato Wharf Manchester M3 4NB on 23 July 2018 (1 page)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)