UKBizDB.co.uk

PREMFINA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary01 January 2022Active
Brook Farm, Blunsdon, United Kingdom, SN26 7ER

Director29 January 2022Active
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SE1 7TY

Director14 August 2023Active
17, Cholmeley Crescent, Highgate, London, United Kingdom, N6 5EZ

Director26 July 2022Active
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SE1 7TY

Director05 March 2024Active
Broom House 39-43, London Road, Hadleigh, Benfleet, England, SS7 2QL

Secretary30 March 2010Active
Broom House 39-43, London Road, Hadleigh, Benfleet, England, SS7 2QL

Director30 March 2010Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2QL

Director14 April 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director30 March 2010Active
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SE1 7TY

Director31 December 2018Active
1st Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director07 February 2022Active
Lansdowne House, 1st Floor, 57 Berkeley Square, London, England, W1J 6ER

Director14 September 2017Active
Lansdowne House, 1st Floor, 57 Berkeley Square, London, England, W1J 6ER

Director04 December 2014Active
Debello House, 1st Floor, 14-18 Heddon Street, London, England, W1B 4DA

Director24 April 2013Active
Lansdowne House, 1st Floor, 57 Berkeley Square, London, England, W1J 6ER

Director04 December 2014Active
Ixl House, 18 Heddon Street, London, England, W1B 4DA

Director01 March 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Officers

Change corporate secretary company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-05-18Capital

Capital allotment shares.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Officers

Appoint corporate secretary company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.