PRAMERICA (GP2) LIMITED

Address:
90 St. Vincent Street, Glasgow, G2 5UB

PRAMERICA (GP2) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC274650. The registration start date is October 13, 2004. The current status is Liquidation.

Company Overview

Company Number SC274650
Company Name PRAMERICA (GP2) LIMITED
Registered Address c/o MAZARS LLP
90 St. Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2004-10-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2015
Accounts Last Update 31/12/2013
Returns Due Date 10/11/2015
Returns Last Update 13/10/2014
Confirmation Statement Due Date 27/10/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address 90 ST. VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
PHILPOT EDUCATION LLP 90 St. Vincent Street, Glasgow, G2 5UB
DIP AND CHIP LTD. 90 St. Vincent Street, Glasgow, G2 5UB
PRAMERICA REAL ESTATE CAPITAL I GP (SCOTLAND) LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
HAGEMEIJER & TISSEN BELASTINGADVISEURS LLP 90 St. Vincent Street, Glasgow, G2 5UB
LUXURY NOOK LTD. 90 St. Vincent Street, Glasgow, G2 5UB
RSK TECH LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
SDG CALEDONIA LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
CAPITALISE UK LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
ONE MORTGAGES LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
MATRIKON EUROPE LIMITED 90 St. Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIES, Stephen John Secretary (Active) Mazars Llp, 90 St. Vincent Street, Glasgow, G2 5UB /
20 December 2007
British /
MACLAND, Andrew John Director (Active) Mazars Llp, 90 St. Vincent Street, Glasgow, G2 5UB October 1970 /
16 September 2015
British /
United Kingdom
Investment Manager
SHAH, Kaushik Muljibhai Director (Active) Mazars Llp, 90 St. Vincent Street, Glasgow, G2 5UB January 1957 /
13 October 2004
British /
United Kingdom
Chartered Accountant
BAGSHAW, Joanne Louise Secretary (Resigned) Flat 2, 44 Eardley Road, Sevenoaks, Kent, TN13 1XT /
13 October 2004
/
ANCOSEC LIMITED Secretary (Resigned) Arlington House, Arlington Business Park Theale, Reading, Berkshire, RG7 4SA /
1 February 2006
/
ADLER, Eric Bernard Director (Resigned) 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ August 1968 /
31 March 2011
French /
United Kingdom
Investment Manager
AMABILE, Raimondo Director (Resigned) 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ December 1969 /
25 July 2013
Italian /
United Kingdom
Investment Manager
BARRETT, Philip Mathew Director (Resigned) 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ May 1968 /
13 October 2004
British /
United Kingdom
Private Equity Fund Manager
FALZON, Robert Michael Director (Resigned) 7th Floor, 123 St Vincent Street, Glasgow, G2 5EA April 1959 /
14 October 2004
American /
Usa
Investment Professional
LOWREY JR, Charles Frederick Director (Resigned) 320 West End Avenue, 15a, New York, Ny 10023, Usa January 1958 /
14 October 2004
American /
Real Estate Investment Manager
MYERS, Gregory Scott Director (Resigned) 25 Paulding Drive, Chappaque, New York, Ny 10514, Usa December 1949 /
14 October 2004
American /
Human Resources Executive
PENALIGGON, Benjamin Silas St John Director (Resigned) 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ March 1964 /
2 April 2007
British /
England
Company Director
RADKIEWICZ, Andrew Henryk Director (Resigned) 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ August 1966 /
25 July 2013
British /
United Kingdom
Investment Manager
SHORT, Jonathan Ottley Director (Resigned) 18 Highbury Terrace, London, N5 1UP July 1961 /
13 October 2004
British /
England
Investment Banker
SMITH, Joel Allen Director (Resigned) 7th Floor, 123 St Vincent Street, Glasgow, G2 5EA June 1957 /
11 April 2008
United States /
Usa
Investment Manager
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
13 October 2004
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on PRAMERICA (GP2) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches