Background WavePink WaveYellow Wave

PRADERA LIMITED (03786152)

PRADERA LIMITED (03786152) is an active UK company. incorporated on 10 June 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PRADERA LIMITED has been registered for 26 years. Current directors include CAMPBELL, Colin John Colquhoun, COX, Barry Stuart, EVANS, Rhys Maelgwyn and 4 others.

Company Number
03786152
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
3rd Floor 345 Oxford Street, London, W1C 2JD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CAMPBELL, Colin John Colquhoun, COX, Barry Stuart, EVANS, Rhys Maelgwyn, LIMETTI, Roberto, RAPP, Laurence Gary, WALKER, Robert Charles, ZEHNER, Jon Hamilton
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRADERA LIMITED

PRADERA LIMITED is an active company incorporated on 10 June 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PRADERA LIMITED was registered 26 years ago.(SIC: 66300)

Status

active

Active since 26 years ago

Company No

03786152

LTD Company

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

PRADERA-AM LIMITED
From: 8 April 2015To: 9 April 2015
PRADERA-AM PLC
From: 10 June 1999To: 8 April 2015
Contact
Address

3rd Floor 345 Oxford Street London, W1C 2JD,

Previous Addresses

345 3rd Floor 345 Oxford Street London W1C 2JD England
From: 26 March 2021To: 14 June 2021
Jubilee House 197-213 Oxford Street London W1D 2LF England
From: 6 September 2018To: 26 March 2021
4th Floor Eldon House 2-3 Eldon Street London EC2M 7LS
From: 24 October 2013To: 6 September 2018
60 New Broad Street London EC2M 1JJ England
From: 26 February 2010To: 24 October 2013
Devonshire House 146 Bishopsgate London EC2M 4JX
From: 10 June 1999To: 26 February 2010
Timeline

41 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Apr 12
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 17
Director Joined
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Share Buyback
Oct 18
Capital Reduction
Oct 18
Director Joined
May 19
Director Left
Jan 20
Director Left
Mar 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Loan Secured
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

QUINN, Scott Philip

Active
345 Oxford Street, LondonW1C 2JD
Secretary
Appointed 20 Feb 2020

CAMPBELL, Colin John Colquhoun

Active
345 Oxford Street, LondonW1C 2JD
Born February 1956
Director
Appointed 27 Apr 2000

COX, Barry Stuart

Active
345 Oxford Street, LondonW1C 2JD
Born August 1977
Director
Appointed 01 Jul 2025

EVANS, Rhys Maelgwyn

Active
345 Oxford Street, LondonW1C 2JD
Born April 1984
Director
Appointed 01 Jul 2025

LIMETTI, Roberto

Active
345 Oxford Street, LondonW1C 2JD
Born July 1970
Director
Appointed 16 Jun 2015

RAPP, Laurence Gary

Active
Sunny Road, Johannesburg
Born November 1970
Director
Appointed 01 Jan 2026

WALKER, Robert Charles

Active
345 Oxford Street, LondonW1C 2JD
Born March 1968
Director
Appointed 22 May 2019

ZEHNER, Jon Hamilton

Active
Montagu Mansions, LondonW1U 6LG
Born June 1957
Director
Appointed 01 Jan 2026

ASSER, Simone Rachel

Resigned
Flat 20, LondonSE1 3UY
Secretary
Appointed 25 Mar 2002
Resigned 17 Mar 2008

MURLEY, Jenny

Resigned
Floor Eldon House, LondonEC2M 7LS
Secretary
Appointed 17 Mar 2008
Resigned 18 Jun 2015

RICE, Sarah Jane

Resigned
26 Hyde Vale, LondonSE10 8QH
Secretary
Appointed 09 Oct 2000
Resigned 28 Feb 2002

WHIGHT, Gillian Ann

Resigned
Stoneyridge, BrentwoodCM13 3HX
Secretary
Appointed 10 Jun 1999
Resigned 09 Oct 2000

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 10 Jun 1999
Resigned 10 Jun 1999

ASSER, Simone Rachel

Resigned
345 Oxford Street, LondonW1C 2JD
Born July 1969
Director
Appointed 16 Jun 2015
Resigned 17 Nov 2023

ASSER, Simone Rachel

Resigned
New Broad Street, LondonEC2M 1JJ
Born July 1969
Director
Appointed 25 Mar 2002
Resigned 22 Dec 2010

BEIRNE, Yvonne Patricia

Resigned
The Garden Flat, LondonW11 4RT
Born July 1970
Director
Appointed 07 Feb 2006
Resigned 30 Dec 2009

BERRILL, Simon Philip

Resigned
Clifford Street, LondonW1S 2FT
Born August 1953
Director
Appointed 25 May 2016
Resigned 20 Oct 2017

BURY, James Robert Andrew

Resigned
Floor Eldon House, LondonEC2M 7LS
Born October 1966
Director
Appointed 23 Mar 2012
Resigned 08 Apr 2015

BUSHNELL, Patrick James

Resigned
Pounce Hall, Saffron WaldenCB10 2LE
Born May 1952
Director
Appointed 09 Oct 2000
Resigned 01 Mar 2005

BYSH, Rodney Alexander

Resigned
Roemerstr 8, OberurselFOREIGN
Born August 1967
Director
Appointed 13 Sept 2000
Resigned 16 Dec 2002

CAVANAGH, Adam

Resigned
345 Oxford Street, LondonW1C 2JD
Born November 1977
Director
Appointed 19 Nov 2023
Resigned 20 Sept 2024

DARKINS, James Nicholas Barnard

Resigned
44 Arlington Square, LondonN1 2DT
Born March 1957
Director
Appointed 11 Feb 2002
Resigned 01 Mar 2005

ELKINGTON, Jonathan Richard

Resigned
Clifford Street, LondonW1S 2FT
Born October 1978
Director
Appointed 25 May 2016
Resigned 21 Mar 2022

ELLIOTT, Joanne Lesley

Resigned
50a Digby Mansions, LondonW6 9DF
Born February 1962
Director
Appointed 04 Feb 2004
Resigned 01 Mar 2005

FLATON, Patrick

Resigned
345 Oxford Street, LondonW1C 2JD
Born October 1978
Director
Appointed 20 Sept 2024
Resigned 18 Aug 2025

FLETCHER, David Charles

Resigned
197-213 Oxford Street, LondonW1D 2LF
Born March 1969
Director
Appointed 16 Jun 2015
Resigned 17 Jan 2020

FLETCHER, David Charles

Resigned
T, Casa Del Sol
Born March 1969
Director
Appointed 26 Jul 2006
Resigned 13 Feb 2009

GLASSETT, John Robert

Resigned
12 Sparrowgrove, WinchesterSO21 2DL
Born November 1954
Director
Appointed 01 Apr 2005
Resigned 21 Jan 2010

HEWSON, Andrew Nicholas

Resigned
27 Tregunter Road, LondonSW10 9LS
Born March 1958
Director
Appointed 20 Feb 2009
Resigned 30 Dec 2009

JOLLY, Christopher Patrick

Resigned
13 Lansdowne Road, LondonSW20 8AN
Born April 1953
Director
Appointed 05 Jun 2009
Resigned 30 Dec 2009

NAWRAT, Nicholas James

Resigned
345 Oxford Street, LondonW1C 2JD
Born August 1991
Director
Appointed 20 Aug 2025
Resigned 18 Dec 2025

PARTRIDGE, John Leonard

Resigned
Camelot 64 Camden Park Road, ChislehurstBR7 5HF
Born February 1956
Director
Appointed 13 Sept 2000
Resigned 11 Feb 2002

REHILL-ERGUVEN, Alison Greer

Resigned
345 Oxford Street, LondonW1C 2JD
Born September 1970
Director
Appointed 23 Jun 2015
Resigned 31 Mar 2024

RICE, Sarah Jane

Resigned
26 Hyde Vale, LondonSE10 8QH
Born April 1962
Director
Appointed 09 Oct 2000
Resigned 28 Feb 2002

SHAVE, Elliot Paul

Resigned
345 Oxford Street, LondonW1C 2JD
Born August 1971
Director
Appointed 22 Feb 2018
Resigned 01 May 2023

Persons with significant control

1

Eldon Street, LondonEC2M 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Capital Cancellation Shares
8 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Resolution
28 May 2015
RESOLUTIONSResolutions
Resolution
20 May 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
1 May 2015
CC04CC04
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Certificate Change Of Name Company
9 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2015
CONNOTConfirmation Statement Notification
Certificate Re Registration Public Limited Company To Private
8 April 2015
CERT10CERT10
Re Registration Memorandum Articles
8 April 2015
MARMAR
Resolution
8 April 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 April 2015
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Group
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Interim
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Interim
3 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Interim
11 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 May 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288cChange of Particulars
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Legacy
11 December 2006
288cChange of Particulars
Legacy
23 November 2006
123Notice of Increase in Nominal Capital
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
122122
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288cChange of Particulars
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2005
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
29 March 2005
CERT15CERT15
Legacy
23 March 2005
OC138OC138
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
4 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
13 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
14 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 April 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
88(2)R88(2)R
Legacy
22 November 2000
88(2)R88(2)R
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
2 August 2000
225Change of Accounting Reference Date
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
20 March 2000
CERT8CERT8
Application To Commence Business
20 March 2000
117117
Legacy
2 February 2000
88(2)R88(2)R
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Incorporation Company
10 June 1999
NEWINCIncorporation