Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PPRO FINANCIAL LTD
Company Information for

PPRO FINANCIAL LTD

48 CHANCERY LANE, LONDON, WC2A 1JF,
Company Registration Number
07653641
Private Limited Company
Active

Company Overview

About Ppro Financial Ltd
PPRO FINANCIAL LTD was founded on 2011-06-01 and has its registered office in London. The organisation's status is listed as "Active". Ppro Financial Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PPRO FINANCIAL LTD
 
Legal Registered Office
48 CHANCERY LANE
LONDON
WC2A 1JF
Other companies in W1S
 
Filing Information
Company Number 07653641
Company ID Number 07653641
Date formed 2011-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 21:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPRO FINANCIAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PPRO FINANCIAL LTD

Current Directors
Officer Role Date Appointed
SIMON BLACK
Director 2015-04-23
BRIGITTE HOLZER
Director 2011-07-01
IAN MARTIN LADD GIBBON
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK VICTOR JOSEF MARTIN
Director 2015-04-23 2018-04-17
PHILIPP NIELAND
Director 2011-06-01 2017-07-25
SARAH ANNE FRANCIS
Director 2013-05-13 2015-10-15
FATIMA CAPITAO
Director 2011-07-01 2013-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIGITTE HOLZER WKV PREPAID LTD Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-08-16
BRIGITTE HOLZER PPRO PAYMENT SERVICES LTD Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2016-11-22
IAN MARTIN LADD GIBBON 5LG LIMITED Director 2005-01-11 CURRENT 2005-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SIMON BLACK
2023-10-02DIRECTOR APPOINTED MR MORDECHAY BRING
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEFAN ERWIN MERZ
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-13DIRECTOR APPOINTED MR BERNARD RICHARD MILES
2023-03-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-07-04APPOINTMENT TERMINATED, DIRECTOR GöTZ MöLLER
2022-07-04DIRECTOR APPOINTED MR RAHUL RASWANT
2022-07-04AP01DIRECTOR APPOINTED MR RAHUL RASWANT
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GöTZ MöLLER
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-16EH04Elect to keep the persons with significant control register information on the public register
2022-03-16EH05Elect to keep the members register information on the public register
2022-03-16PSC08Notification of a person with significant control statement
2022-03-16PSC07CESSATION OF PPRO HOLDING GMBH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22EH02Elect to keep the directors residential address information on the public register
2022-02-22EH01Elect to keep the directors register information on the public register
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076536410003
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 48 Chancery Lane 48 Chancery Lane London WC2A 1JF England
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 48 Chancery Lane 48 Chancery Lane London WC2A 1JF England
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076536410003
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN LADD GIBBON
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 076536410002
2019-06-03AP01DIRECTOR APPOINTED DR. GöTZ MöLLER
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE HOLZER
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VICTOR JOSEF MARTIN
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP NIELAND
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM 23 Hanover Square London W1S 1JB
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;EUR 542500;GBP 100
2016-07-28AR0101/06/16 ANNUAL RETURN FULL LIST
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076536410001
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01AP01DIRECTOR APPOINTED MR IAN LADD GIBBON
2016-01-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-01
2016-01-06ANNOTATIONClarification
2015-12-18CH01Director's details changed for Mr Philipp Nieland on 2015-04-29
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;EUR 542500;GBP 100
2015-12-03SH0119/11/15 STATEMENT OF CAPITAL EUR 542500
2015-12-03ANNOTATIONClarification
2015-12-03RP04
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE FRANCIS
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;EUR 5500000;GBP 100
2015-06-26AR0101/06/15 FULL LIST
2015-06-26AR0101/06/15 FULL LIST
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 20 HANOVER SQUARE LONDON W1S 1JY
2015-04-29AP01DIRECTOR APPOINTED MR PATRICK VICTOR JOSEF MARTIN
2015-04-29AP01DIRECTOR APPOINTED MR SIMON BLACK
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2015 FROM, 20 HANOVER SQUARE, LONDON, W1S 1JY
2015-03-04AUDAUDITOR'S RESIGNATION
2014-08-01SH0125/06/14 STATEMENT OF CAPITAL EUR 5500000 25/06/14 STATEMENT OF CAPITAL GBP 100
2014-08-01SH0125/06/14 STATEMENT OF CAPITAL EUR 5500000 25/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-04AR0101/06/14 FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-04AR0101/06/13 FULL LIST
2013-05-16AP01DIRECTOR APPOINTED MS SARAH ANNE FRANCIS
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FATIMA CAPITAO
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-29AR0101/06/12 FULL LIST
2012-06-22RES01ALTER ARTICLES 29/05/2012
2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-22MEM/ARTSARTICLES OF ASSOCIATION
2012-06-22SH0129/05/12 STATEMENT OF CAPITAL GBP 100 29/05/12 STATEMENT OF CAPITAL EUR 500000
2011-09-15AP01DIRECTOR APPOINTED MS FATIMA CAPITAO
2011-09-15AP01DIRECTOR APPOINTED MRS BRIGITTE HOLZER
2011-07-13AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PPRO FINANCIAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PPRO FINANCIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PPRO FINANCIAL LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PPRO FINANCIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PPRO FINANCIAL LTD
Trademarks
We have not found any records of PPRO FINANCIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPRO FINANCIAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PPRO FINANCIAL LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PPRO FINANCIAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPRO FINANCIAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PPRO FINANCIAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.