This company is commonly known as Praemium Portfolio Services Limited. The company was founded 19 years ago and was given the registration number 05362168. The firm's registered office is in LONDON. You can find them at 4th Floor, Suite 643-659 Salisbury House, London Wall, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PRAEMIUM PORTFOLIO SERVICES LIMITED |
---|---|---|
Company Number | : | 05362168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Bailey, 6 Stanley Street, Manchester, United Kingdom, M3 5GS | Corporate Secretary | 09 February 2024 | Active |
1, Oliver's Yard, 55-71 City Road, London, England, EC1Y 1HQ | Director | 11 December 2018 | Active |
4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ | Secretary | 06 December 2011 | Active |
4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ | Secretary | 07 December 2011 | Active |
1, Oliver's Yard, 55-71 City Road, London, England, EC1Y 1HQ | Secretary | 10 August 2020 | Active |
122 Ludstone Street, Hampton Vic, Australia, | Secretary | 11 February 2005 | Active |
122 Ludstone Street, Hampton Vic, Australia, | Secretary | 11 February 2005 | Active |
2 Elphin Street, Ivanhoe, Australia, | Secretary | 15 August 2006 | Active |
6 Broad Street Place, London, EC2M 7JH | Secretary | 18 September 2007 | Active |
112 Morden Road, London, SW19 3BP | Corporate Secretary | 11 February 2005 | Active |
165 Cann Hall Road, Leyton Stone, London, E11 3NJ | Director | 11 February 2005 | Active |
4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 23 April 2012 | Active |
197 Rosendale Road, Dilwich, London, SE21 8LW | Director | 31 July 2006 | Active |
1, Oliver's Yard, 55-71 City Road, London, England, EC1Y 1HQ | Director | 24 March 2016 | Active |
4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 21 September 2017 | Active |
6 Broad Street Place, London, EC2M 7JH | Director | 25 January 2007 | Active |
4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 10 October 2014 | Active |
6 Broad Street Place, London, EC2M 7JH | Director | 25 January 2007 | Active |
6 Broad Street Place, London, EC2M 7JH | Director | 02 May 2008 | Active |
4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 10 October 2014 | Active |
6 Broad Street Place, London, EC2M 7JH | Director | 11 February 2005 | Active |
4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 21 September 2017 | Active |
4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 23 August 2011 | Active |
4th Floor, Suite 643-659 Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 19 April 2017 | Active |
6 Broad Street Place, London, EC2M 7JH | Director | 25 January 2007 | Active |
6 Broad Street Place, London, EC2M 7JH | Director | 12 May 2008 | Active |
Praemium Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Level 3, 50 Queen Street, Melbourne, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-13 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Address | Move registers to sail company with new address. | Download |
2024-02-02 | Address | Change sail address company with new address. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Change of name | Certificate change of name company. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Accounts | Change account reference date company current extended. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-11-04 | Incorporation | Memorandum articles. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.