Warning: file_put_contents(c/73608110dfc3918228d4234beb3f9bb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Premier Care Insurance Brokers (uk) Limited, EC3M 3JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER CARE INSURANCE BROKERS (UK) LIMITED

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

This company is commonly known as Premier Care Insurance Brokers (uk) Limited. The company was founded 22 years ago and was given the registration number 04314343. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50, Fenchurch Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PREMIER CARE INSURANCE BROKERS (UK) LIMITED
Company Number:04314343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary04 February 2019Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director23 November 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director31 August 2017Active
300 Ballards Lane, London, N12 0ET

Secretary31 October 2001Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Secretary31 August 2017Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary31 October 2001Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director28 June 2002Active
120 East Road, London, N1 6AA

Nominee Director31 October 2001Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director31 August 2017Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director31 August 2017Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director05 June 2019Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director31 October 2001Active

People with Significant Control

Trimulgherry Investments Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Adrian Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Venture House, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-06-02Capital

Capital statement capital company with date currency figure.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-05-01Address

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

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-10Accounts

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-03-29Capital

Legacy.

Download
2021-03-29Insolvency

Legacy.

Download
2021-03-29Resolution

Resolution.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-08Accounts

Legacy.

Download
2020-01-08Other

Legacy.

Download
2020-01-08Other

Legacy.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.