Background WavePink WaveYellow Wave

PRAESIDIAD GROUP LIMITED (10847053)

PRAESIDIAD GROUP LIMITED (10847053) is an active UK company. incorporated on 3 July 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRAESIDIAD GROUP LIMITED has been registered for 8 years. Current directors include FENTON, Richard James, NEUMANN, Benjamin Stanislav.

Company Number
10847053
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
4100 Park Approach, Leeds, LS15 8GB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FENTON, Richard James, NEUMANN, Benjamin Stanislav
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAESIDIAD GROUP LIMITED

PRAESIDIAD GROUP LIMITED is an active company incorporated on 3 July 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRAESIDIAD GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10847053

LTD Company

Age

8 Years

Incorporated 3 July 2017

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ERPE MIDCO LIMITED
From: 3 July 2017To: 19 October 2017
Contact
Address

4100 Park Approach Leeds, LS15 8GB,

Previous Addresses

3120 Park Square Birmingham Business Park Birmingham B37 7YN United Kingdom
From: 16 June 2023To: 23 March 2026
York House Pentonville Road London N1 9UZ England
From: 26 November 2019To: 16 June 2023
Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG United Kingdom
From: 1 March 2018To: 26 November 2019
Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom
From: 20 October 2017To: 1 March 2018
Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 3 July 2017To: 20 October 2017
Timeline

32 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jul 17
Loan Secured
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Share Issue
Oct 17
Share Issue
Oct 17
Funding Round
Oct 17
Funding Round
Jan 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
May 24
Owner Exit
Jul 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
6
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FENTON, Richard James

Active
Park Approach, LeedsLS15 8GB
Born July 1967
Director
Appointed 09 Jan 2026

NEUMANN, Benjamin Stanislav

Active
Park Approach, LeedsLS15 8GB
Born June 1979
Director
Appointed 01 Sept 2025

BURGESS, Andrew Richard

Resigned
57 Berkeley Square, LondonW1J 6ER
Born July 1964
Director
Appointed 03 Jul 2017
Resigned 22 Aug 2018

CHOKRA, Akhil

Resigned
Pentonville Road, LondonN1 9UZ
Born January 1970
Director
Appointed 13 Dec 2019
Resigned 18 Nov 2022

DOUGLAS, Jane Elizabeth

Resigned
Pentonville Road, LondonN1 9UZ
Born February 1982
Director
Appointed 24 Sept 2019
Resigned 19 Mar 2020

KOUTROUKI, Constandino

Resigned
Birmingham Business Park, BirminghamB37 7YN
Born December 1966
Director
Appointed 21 Aug 2019
Resigned 10 Sept 2025

MILLER, Neil

Resigned
Birmingham Business Park, BirminghamB37 7YN
Born August 1973
Director
Appointed 09 Dec 2024
Resigned 09 Jan 2026

MISTRY, Kamlesh Ishwarlal

Resigned
Birmingham Business Park, BirminghamB37 7YN
Born December 1973
Director
Appointed 23 Feb 2023
Resigned 17 Apr 2025

PRICE, Paul

Resigned
Birmingham Business Park, BirminghamB37 7YN
Born September 1973
Director
Appointed 02 Jun 2023
Resigned 17 May 2024

ROBSON, Fraser Scott

Resigned
57 Berkeley Square, LondonW1J 6ER
Born July 1980
Director
Appointed 03 Jul 2017
Resigned 22 Aug 2018

SKERTCHLY, Paul Clifford

Resigned
3square Village, Zwijnaarde9052
Born March 1962
Director
Appointed 16 Oct 2017
Resigned 09 Aug 2019

STEVENS, Andrew John

Resigned
8th Floor, The Gridiron Building, LondonN1C 4AG
Born August 1956
Director
Appointed 12 Feb 2018
Resigned 25 Nov 2019

VOLPI, Michele

Resigned
3square Village, Zwijnaarde9052
Born March 1964
Director
Appointed 16 Oct 2017
Resigned 03 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2024
8th Floor, The Gridiron Building, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Resolution
21 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 March 2018
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
1 March 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Capital Redomination Of Shares
27 October 2017
SH14Notice of Redenomination
Capital Alter Shares Subdivision
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
20 October 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Change Sail Address Company With New Address
20 October 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 October 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Resolution
13 July 2017
RESOLUTIONSResolutions
Incorporation Company
3 July 2017
NEWINCIncorporation