Advanced company searchLink opens in new window

PRA GROUP (UK) LIMITED

Company number 04267803

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 AP01 Appointment of Mr Gareth William Macken as a director on 13 February 2024
08 Dec 2023 AA Full accounts made up to 31 December 2022
30 Nov 2023 TM01 Termination of appointment of Richard Owen James as a director on 21 November 2023
30 Nov 2023 TM01 Termination of appointment of Per Martin Sjölund as a director on 21 November 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
05 Sep 2022 AD01 Registered office address changed from , Riverside House Level 11, 2a Southwark Bridge Road, London, SE1 9HA, England to Level 11 Riverside House 2a Southwark Bridge Road London SE1 9HA on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from , Riverside House 2a, Southwark Bridge Road, Level 11, London, SE1 9HA, England to Level 11 Riverside House 2a Southwark Bridge Road London SE1 9HA on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from , Wells House 15-17 Elmfield Road, Bromley, Kent, BR1 1LT to Level 11 Riverside House 2a Southwark Bridge Road London SE1 9HA on 5 September 2022
11 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
11 Apr 2022 MR01 Registration of charge 042678030005, created on 7 April 2022
21 Mar 2022 MR04 Satisfaction of charge 1 in full
01 Mar 2022 MR04 Satisfaction of charge 042678030004 in full
02 Nov 2021 CH01 Director's details changed for Mr per Martin Sjölund on 9 April 2020
03 Oct 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
02 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2020
  • GBP 400,002
07 Jan 2021 AA Full accounts made up to 31 December 2019
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 400,002
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/21
10 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
09 Sep 2020 TM02 Termination of appointment of Legal Solutions Management Limited as a secretary on 31 July 2020
05 Oct 2019 AA Full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
04 Jun 2019 AP01 Appointment of Mr Timothy David Kirk as a director on 29 May 2019
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 400,001