Warning: file_put_contents(c/3c63b0604975239c15522f875561c05d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Premia Solutions Limited, SW19 4EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIA SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, 5th Floor, London, England, EC3M 3BY

Secretary23 February 2023Active
Russet, 37, Orchehill Avenue, Gerrards Cross, United Kingdom, SL9 8QE

Director25 October 2000Active
2, Doherty Avenue, Worcester, England, WR2 5GP

Director26 September 2019Active
20 Fenchurch Street, 5th Floor, London, England, EC3M 3BY

Director06 February 2023Active
20, Fenchurch Street, 5th Floor, London, England, EC3M 3BY

Director05 March 2024Active
3 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ

Director09 January 2020Active
12 Corunna Court, Corunna Road, Warwick, England, CV34 5HQ

Director08 June 2018Active
17, Watchet Lane, Holmer Green, High Wycombe, England, HP15 6UA

Director30 September 2013Active
20 Fenchurch Street, 5th Floor, London, England, EC3M 3BY

Director06 February 2023Active
Suncrest, Throcking, Buntingford, England, SG9 9RP

Corporate Director25 February 2021Active
12 Penn Haven, 3 Oak End Way, Gerrards Cross, England, SL9 8BY

Secretary25 October 2000Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary12 October 2000Active
29, Weston Close, Dorridge, Solihull, B93 8BL

Director03 November 2008Active
20 Fenchurch Street, 5th Floor, London, England, EC3M 3BY

Director06 February 2023Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director12 October 2000Active
Suncrest, Throcking Lane, Buntingford, England, SG9 9RP

Director16 June 2016Active
30, Chapel Street, Warwick, England, CV34 4HL

Director22 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 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 (6 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
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Address

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

Download
2023-04-25Resolution

Resolution.

Download
2023-04-24Accounts

Change account reference date company current shortened.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person secretary company with name date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Accounts

Accounts with accounts type full.

Download
2023-01-16Officers

Second filing of director appointment with name.

Download
2022-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Officers

Appoint corporate director company with name date.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.