ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK PRS GP Ltd

UK PRS GP Ltd is an active company incorporated on 12 July 2021 with the registered office located in London, City of London. UK PRS GP Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13505849
Private limited company
Age
4 years
Incorporated 12 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (3 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
25 Gresham Street
London
EC2V 7HN
England
Address changed on 16 Oct 2025 (6 days ago)
Previous address was 4th Floor 140 Aldersgate Street London EC1A 4HY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Deputy Chief Executive • British • Lives in England • Born in Apr 1985
Director • Fund Manager • British • Lives in England • Born in Aug 1983
Director • Cfo • British • Lives in England • Born in Sep 1977
Director • Zimbabwean • Lives in UK • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CG Shield House (UK) No.2 Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
CG Cutlers Gardens (UK) No.2 Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
CG Shield House (UK) No.1 Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
CG Cutlers Gardens (UK) No.1 Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
1 Theobald's Court Partnerco Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
Gahc3 U.K. Senior Care Holding Ltd
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
Eg Aberdeen 1 Student Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
Eg Bournemouth 1 Student Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
-£1
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
50%
Same as previous period
Latest Activity
Registered Address Changed
6 Days Ago on 16 Oct 2025
Tpg Inc. (PSC) Resigned
14 Days Ago on 8 Oct 2025
Citra Living Unit Holder (No.1) Limited (PSC) Appointed
14 Days Ago on 8 Oct 2025
Alyson Mulholland Appointed
14 Days Ago on 8 Oct 2025
Mr Matthew William Burgess Appointed
14 Days Ago on 8 Oct 2025
Apex Group Secretaries (Uk) Limited Resigned
14 Days Ago on 8 Oct 2025
Mr Paul John Lyon Appointed
14 Days Ago on 8 Oct 2025
James Anthony Piper Resigned
14 Days Ago on 8 Oct 2025
Jonathan Kudzanai Muteera Resigned
14 Days Ago on 8 Oct 2025
Full Accounts Submitted
2 Months Ago on 6 Aug 2025
Get Credit Report
Discover UK PRS GP Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Tpg Inc. as a person with significant control on 8 October 2025
Submitted on 16 Oct 2025
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 8 October 2025
Submitted on 16 Oct 2025
Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY England to 25 Gresham Street London EC2V 7HN on 16 October 2025
Submitted on 16 Oct 2025
Appointment of Mr Matthew William Burgess as a director on 8 October 2025
Submitted on 16 Oct 2025
Termination of appointment of James Anthony Piper as a director on 8 October 2025
Submitted on 16 Oct 2025
Appointment of Alyson Mulholland as a secretary on 8 October 2025
Submitted on 16 Oct 2025
Appointment of Mr Paul John Lyon as a director on 8 October 2025
Submitted on 16 Oct 2025
Notification of Citra Living Unit Holder (No.1) Limited as a person with significant control on 8 October 2025
Submitted on 16 Oct 2025
Termination of appointment of Jonathan Kudzanai Muteera as a director on 8 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year