Background WavePink WaveYellow Wave

PPRO FINANCIAL LTD (07653641)

PPRO FINANCIAL LTD (07653641) is an active UK company. incorporated on 1 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PPRO FINANCIAL LTD has been registered for 14 years. Current directors include BRING, Mordechay, EISCHEID-GABIDULLIN, Michelle Lynn.

Company Number
07653641
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
20 Midtown 20 Procter Street, London, WC1V 6NX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRING, Mordechay, EISCHEID-GABIDULLIN, Michelle Lynn
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPRO FINANCIAL LTD

PPRO FINANCIAL LTD is an active company incorporated on 1 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PPRO FINANCIAL LTD was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07653641

LTD Company

Age

14 Years

Incorporated 1 June 2011

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 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

20 Midtown 20 Procter Street London, WC1V 6NX,

Previous Addresses

, 48 Chancery Lane, London, WC2A 1JF, England
From: 1 April 2020To: 27 January 2025
, 48 Chancery Lane 48 Chancery Lane, London, WC2A 1JF, England
From: 1 April 2020To: 1 April 2020
, 20 Balderton Street, London, W1K 6TL, England
From: 24 February 2017To: 1 April 2020
, 23 Hanover Square, London, W1S 1JB
From: 29 April 2015To: 24 February 2017
, 20 Hanover Square, London, W1S 1JY
From: 1 June 2011To: 29 April 2015
Timeline

37 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Jun 12
Director Joined
May 13
Director Left
May 13
Funding Round
Jul 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Funding Round
Dec 15
Director Joined
Jan 16
Loan Secured
Jul 16
Director Left
Jul 17
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Director Left
Jun 19
Loan Secured
Sept 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Dec 23
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BRING, Mordechay

Active
20 Procter Street, LondonWC1V 6NX
Born June 1973
Director
Appointed 02 Oct 2023

EISCHEID-GABIDULLIN, Michelle Lynn

Active
20 Procter Street, LondonWC1V 6NX
Born July 1982
Director
Appointed 19 Jan 2026

BLACK, Simon

Resigned
Chancery Lane, LondonWC2A 1JF
Born August 1967
Director
Appointed 23 Apr 2015
Resigned 02 Oct 2023

CAPITAO, Fatima

Resigned
Westbourne Grove, LondonW11 2RH
Born September 1969
Director
Appointed 01 Jul 2011
Resigned 13 May 2013

EISCHEID-GABIDULLIN, Michelle Lynn

Resigned
20 Procter Street, LondonWC1V 6NX
Born July 1982
Director
Appointed 20 Aug 2025
Resigned 03 Dec 2025

FRANCIS, Sarah Anne

Resigned
Hanover Square, LondonW1S 1JY
Born February 1964
Director
Appointed 13 May 2013
Resigned 15 Oct 2015

HOLZER, Brigitte Gisela

Resigned
Braeuhausweg, Berg82335
Born August 1961
Director
Appointed 01 Jul 2011
Resigned 31 Dec 2018

LADD GIBBON, Ian Martin

Resigned
Balderton Street, LondonW1K 6TL
Born April 1952
Director
Appointed 27 Jan 2016
Resigned 17 Jun 2019

MARTIN, Patrick Victor Josef

Resigned
Balderton Street, LondonW1K 6TL
Born May 1969
Director
Appointed 23 Apr 2015
Resigned 17 Apr 2018

MERZ, Stefan Erwin, Mr.

Resigned
Chancery Lane, LondonWC2A 1JF
Born July 1964
Director
Appointed 01 Jun 2019
Resigned 01 Aug 2023

MILES, Bernard Richard

Resigned
20 Procter Street, LondonWC1V 6NX
Born June 1973
Director
Appointed 07 Feb 2023
Resigned 31 Dec 2025

MÖLLER, Götz, Dr.

Resigned
Chancery Lane, LondonWC2A 1JF
Born March 1966
Director
Appointed 01 Jun 2019
Resigned 13 Jun 2022

NIELAND, Philipp

Resigned
Balderton Street, LondonW1K 6TL
Born January 1976
Director
Appointed 01 Jun 2011
Resigned 25 Jul 2017

RASWANT, Rahul, Mr.

Resigned
Chancery Lane, LondonWC2A 1JF
Born February 1977
Director
Appointed 13 Jun 2022
Resigned 31 Dec 2024

Persons with significant control

1

0 Active
1 Ceased
Landsberger Strasse, Munich80339

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Withdrawal Of The Members Register Information From The Public Register
24 July 2025
EW05EW05
Withdrawal Of The Directors Register Information From The Public Register
26 June 2025
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
26 June 2025
EW02EW02
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Allotment Shares
24 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Resolution
20 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Elect To Keep The Persons With Significant Control Register Information On The Public Register
16 March 2022
EH04EH04
Elect To Keep The Members Register Information On The Public Register
16 March 2022
EH05EH05
Notification Of A Person With Significant Control Statement
16 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Elect To Keep The Directors Residential Address Register Information On The Public Register
22 February 2022
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
22 February 2022
EH01EH01
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
6 January 2016
RP04RP04
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
3 December 2015
RP04RP04
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Auditors Resignation Company
4 March 2015
AUDAUD
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Resolution
22 June 2012
RESOLUTIONSResolutions
Memorandum Articles
22 June 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2011
NEWINCIncorporation