This company is commonly known as Premfina Limited. The company was founded 14 years ago and was given the registration number 07208343. The firm's registered office is in LONDON. You can find them at Lansdowne House, 1st Floor, 57 Berkeley Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PREMFINA LIMITED |
---|---|---|
Company Number | : | 07208343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdowne House, 1st Floor, 57 Berkeley Square, London, England, W1J 6ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Old Jewry, London, United Kingdom, EC2R 8DD | Corporate Secretary | 01 January 2022 | Active |
Brook Farm, Blunsdon, United Kingdom, SN26 7ER | Director | 29 January 2022 | Active |
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SE1 7TY | Director | 14 August 2023 | Active |
17, Cholmeley Crescent, Highgate, London, United Kingdom, N6 5EZ | Director | 26 July 2022 | Active |
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SE1 7TY | Director | 05 March 2024 | Active |
Broom House 39-43, London Road, Hadleigh, Benfleet, England, SS7 2QL | Secretary | 30 March 2010 | Active |
Broom House 39-43, London Road, Hadleigh, Benfleet, England, SS7 2QL | Director | 30 March 2010 | Active |
Broom House, 39/43 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2QL | Director | 14 April 2010 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 30 March 2010 | Active |
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SE1 7TY | Director | 31 December 2018 | Active |
1st Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 07 February 2022 | Active |
Lansdowne House, 1st Floor, 57 Berkeley Square, London, England, W1J 6ER | Director | 14 September 2017 | Active |
Lansdowne House, 1st Floor, 57 Berkeley Square, London, England, W1J 6ER | Director | 04 December 2014 | Active |
Debello House, 1st Floor, 14-18 Heddon Street, London, England, W1B 4DA | Director | 24 April 2013 | Active |
Lansdowne House, 1st Floor, 57 Berkeley Square, London, England, W1J 6ER | Director | 04 December 2014 | Active |
Ixl House, 18 Heddon Street, London, England, W1B 4DA | Director | 01 March 2011 | Active |
Mr Bundeep Singh Rangar | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lansdowne House, 1st Floor, 57 Berkeley Square, London, England, W1J 6ER |
Nature of control | : |
|
Ixl International Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14/18, Heddon Street, London, England, W1B 4DA |
Nature of control | : |
|
Ixl International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lansdowne House, 1st Floor, London, England, W1J 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-17 | Officers | Change corporate secretary company with change date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Capital | Capital allotment shares. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-22 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.