Company NamePradera UK Carried Interest (GP) Limited
Company StatusDissolved
Company NumberSC388849
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 4 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Philip Quinn
Date of BirthMay 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMs Simone Rachel Asser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 06 March 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House Eldon Street
London
EC2M 7LS
Director NameMr Barrie James Whight
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleProperty Investment Manager
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMs Jenny Murley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pradera Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
13 December 2017Confirmation statement made on 11 December 2017 with updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (3 pages)
7 December 2017Application to strike the company off the register (3 pages)
7 December 2017Application to strike the company off the register (3 pages)
15 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
15 September 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (2 pages)
15 September 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (2 pages)
15 September 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
15 September 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 September 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 September 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
21 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (41 pages)
21 September 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (41 pages)
21 September 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
19 January 2016Appointment of Ms Simone Rachel Asser as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Ms Simone Rachel Asser as a director on 18 January 2016 (2 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
22 October 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 October 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
22 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
22 October 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
22 October 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
24 June 2015Termination of appointment of Jenny Murley as a director on 22 June 2015 (2 pages)
24 June 2015Termination of appointment of Jenny Murley as a director on 22 June 2015 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(14 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(14 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
4 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
4 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
4 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (30 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (16 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (16 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
11 November 2011Appointment of Jenny Murley as a director (3 pages)
11 November 2011Appointment of Jenny Murley as a director (3 pages)
11 November 2011Termination of appointment of Barrie Whight as a director (2 pages)
11 November 2011Termination of appointment of Barrie Whight as a director (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
6 September 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
16 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
16 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
15 November 2010Incorporation (46 pages)
15 November 2010Incorporation (46 pages)