This company is commonly known as Premia Solutions Limited. The company was founded 23 years ago and was given the registration number 04088720. The firm's registered office is in WIMBLEDON. You can find them at 4th Floor Tuition House, 27-37 St Georges Road, Wimbledon, London. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PREMIA SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04088720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Tuition House, 27-37 St Georges Road, Wimbledon, London, SW19 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Fenchurch Street, 5th Floor, London, England, EC3M 3BY | Secretary | 23 February 2023 | Active |
Russet, 37, Orchehill Avenue, Gerrards Cross, United Kingdom, SL9 8QE | Director | 25 October 2000 | Active |
2, Doherty Avenue, Worcester, England, WR2 5GP | Director | 26 September 2019 | Active |
20 Fenchurch Street, 5th Floor, London, England, EC3M 3BY | Director | 06 February 2023 | Active |
20, Fenchurch Street, 5th Floor, London, England, EC3M 3BY | Director | 05 March 2024 | Active |
3 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ | Director | 09 January 2020 | Active |
12 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ | Director | 08 June 2018 | Active |
17, Watchet Lane, Holmer Green, High Wycombe, England, HP15 6UA | Director | 30 September 2013 | Active |
20 Fenchurch Street, 5th Floor, London, England, EC3M 3BY | Director | 06 February 2023 | Active |
Suncrest, Throcking, Buntingford, England, SG9 9RP | Corporate Director | 25 February 2021 | Active |
12 Penn Haven, 3 Oak End Way, Gerrards Cross, England, SL9 8BY | Secretary | 25 October 2000 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 12 October 2000 | Active |
29, Weston Close, Dorridge, Solihull, B93 8BL | Director | 03 November 2008 | Active |
20 Fenchurch Street, 5th Floor, London, England, EC3M 3BY | Director | 06 February 2023 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 12 October 2000 | Active |
Suncrest, Throcking Lane, Buntingford, England, SG9 9RP | Director | 16 June 2016 | Active |
30, Chapel Street, Warwick, England, CV34 4HL | Director | 22 November 2000 | Active |
Fortegra Europe Limited | ||
Notified on | : | 06 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Fenchurch Streetn, London, England, EC3M 3BY |
Nature of control | : |
|
Mr Vincent Ralph Conrad Gamble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Orchehill Avenue, Gerrards Cross, England, SL9 8QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Resolution | Resolution. | Download |
2023-04-24 | Accounts | Change account reference date company current shortened. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person secretary company with name date. | Download |
2023-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Officers | Second filing of director appointment with name. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-10-18 | Incorporation | Memorandum articles. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-13 | Officers | Appoint corporate director company with name date. | Download |
2021-03-13 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.