Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
UK PRS GP 2 Ltd
UK PRS GP 2 Ltd is an active company incorporated on 2 November 2021 with the registered office located in London, City of London. UK PRS GP 2 Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13719903
Private limited company
Age
3 years
Incorporated
2 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
1 November 2024
(11 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(23 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 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)
Learn more about UK PRS GP 2 Ltd
Contact
Update Details
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
Companies in EC2V 7HN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Jonathan Kudzanai Muteera
Director • Zimbabwean • Lives in UK • Born in Mar 1986
Matthew William Burgess
Director • Deputy Chief Executive • British • Lives in UK • Born in Apr 1985
James Anthony Piper
Director • Fund Manager • British • Lives in England • Born in Aug 1983
Paul John Lyon
Director • Cfo • British • Lives in UK • Born in Sep 1977
Alyson Mulholland
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
UK PRS GP Ltd
James Anthony Piper and Jonathan Kudzanai Muteera are mutual people.
Active
UK PRS Nominee Ltd
Apex Group Secretaries (UK) Ltd and Jonathan Kudzanai Muteera are mutual people.
Active
UK PRS Nominee 2 Ltd
Apex Group Secretaries (UK) Ltd and Jonathan Kudzanai Muteera are mutual people.
Active
Royal Trinity Hospice
James Anthony Piper is a mutual person.
Active
CG Shield House (UK) No.2 Limited
Jonathan Kudzanai Muteera is a mutual person.
Active
CG Cutlers Gardens (UK) No.2 Limited
Jonathan Kudzanai Muteera is a mutual person.
Active
CG Shield House (UK) No.1 Limited
Jonathan Kudzanai Muteera is a mutual person.
Active
CG Cutlers Gardens (UK) No.1 Limited
Jonathan Kudzanai Muteera is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Days Ago on 16 Oct 2025
Alyson Mulholland Appointed
14 Days Ago on 8 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
Apex Group Secretaries (Uk) Ltd Resigned
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
Mr Matthew William Burgess Appointed
14 Days Ago on 8 Oct 2025
Mr Paul John Lyon Appointed
14 Days Ago on 8 Oct 2025
Full Accounts Submitted
3 Months Ago on 24 Jul 2025
Get Alerts
Get Credit Report
Discover UK PRS GP 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Alyson Mulholland as a secretary on 8 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Paul John Lyon as a director on 8 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 Jonathan Kudzanai Muteera 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
Termination of appointment of Apex Group Secretaries (Uk) Ltd 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
Notification of Citra Living Unit Holder (No.1) Limited as a person with significant control on 8 October 2025
Submitted on 16 Oct 2025
Cessation of Tpg Inc. as a person with significant control on 8 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs