You are here: bizstats.co.uk > a-z index > P list > PR list

Pr21 Uk Limited LONDON


Founded in 2000, Pr21 Uk, classified under reg no. 04020756 is an active company. Currently registered at Francis House SW1P 1DE, London the company has been in the business for 24 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Naveen A., Victor M. and Richard E.. In addition one secretary - Nick H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pr21 Uk Limited Address / Contact

Office Address Francis House
Office Address2 11 Francis Street
Town London
Post code SW1P 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04020756
Date of Incorporation Tue, 20th Jun 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Naveen A.

Position: Director

Appointed: 14 July 2023

Nick H.

Position: Secretary

Appointed: 07 January 2022

Victor M.

Position: Director

Appointed: 01 January 2014

Richard E.

Position: Director

Appointed: 20 June 2000

Carolyn F.

Position: Secretary

Appointed: 06 July 2016

Resigned: 07 January 2022

Jared R.

Position: Secretary

Appointed: 01 July 2013

Resigned: 06 July 2016

Isabel D.

Position: Director

Appointed: 06 October 2008

Resigned: 14 July 2023

Robin P.

Position: Secretary

Appointed: 19 December 2003

Resigned: 25 July 2014

Jane R.

Position: Director

Appointed: 19 December 2003

Resigned: 06 October 2008

Jerry E.

Position: Director

Appointed: 19 December 2003

Resigned: 06 October 2008

Gus W.

Position: Director

Appointed: 30 April 2001

Resigned: 01 October 2001

Beverley K.

Position: Director

Appointed: 30 April 2001

Resigned: 15 August 2003

Bobby L.

Position: Director

Appointed: 30 April 2001

Resigned: 18 September 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 June 2000

Resigned: 20 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2000

Resigned: 20 June 2000

Robert T.

Position: Director

Appointed: 20 June 2000

Resigned: 31 December 2003

Robert T.

Position: Secretary

Appointed: 20 June 2000

Resigned: 31 December 2003

Daniel E.

Position: Director

Appointed: 20 June 2000

Resigned: 15 January 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Richard E. This PSC and has 25-50% shares.

Richard E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search