Company NameProsep Europe Ltd
Company StatusDissolved
Company NumberSC442774
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NamePWA Europe Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMahesh Konduru
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 2016(3 years after company formation)
Appointment Duration6 years, 11 months (closed 24 January 2023)
RoleChief Financial Officer / Head Of Operations
Country of ResidenceUnited States
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NamePatrick McCarthy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 2016(3 years after company formation)
Appointment Duration6 years, 11 months (closed 24 January 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 February 2013(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Neil Robert Poxon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5353 W. Sam Houston Pkwy N. Suite 150
Houston
Texas, 77041
United States
Director NameMr Michael Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pwa-Prosep Elevator Business Centre
Admiral Court
Aberdeen
Ab11 5x

Contact

Websiteprosep.com
Email address[email protected]
Telephone01224 690226
Telephone regionAberdeen

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
27 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
28 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
31 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
31 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 June 2016Termination of appointment of Michael Smith as a director on 21 June 2016 (1 page)
23 June 2016Termination of appointment of Michael Smith as a director on 21 June 2016 (1 page)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 25,000
(4 pages)
4 March 2016Director's details changed for Mr Michael Smith on 14 February 2016 (2 pages)
4 March 2016Director's details changed for Mr Michael Smith on 14 February 2016 (2 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 25,000
(4 pages)
1 March 2016Appointment of Patrick Mccarthy as a director on 19 February 2016 (2 pages)
1 March 2016Appointment of Patrick Mccarthy as a director on 19 February 2016 (2 pages)
1 March 2016Appointment of Mahesh Konduru as a director on 19 February 2016 (2 pages)
1 March 2016Appointment of Mahesh Konduru as a director on 19 February 2016 (2 pages)
19 February 2016Termination of appointment of Neil Robert Poxon as a director on 31 December 2015 (1 page)
19 February 2016Termination of appointment of Neil Robert Poxon as a director on 31 December 2015 (1 page)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 25,000
(5 pages)
14 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 25,000
(5 pages)
25 November 2014Company name changed pwa europe LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2014Company name changed pwa europe LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page)
21 February 2014Director's details changed for Mr Michael Smith on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Michael Smith on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Neil Robert Poxon on 21 February 2014 (2 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 25,000
(5 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 25,000
(5 pages)
21 February 2014Director's details changed for Mr Neil Robert Poxon on 21 February 2014 (2 pages)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
14 February 2013Incorporation (41 pages)
14 February 2013Incorporation (41 pages)