UKBizDB.co.uk

PREMIER CUSTODIAL INVESTMENTS LIMITED

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

This company is commonly known as Premier Custodial Investments Limited. The company was founded 24 years ago and was given the registration number 03849142. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER CUSTODIAL INVESTMENTS LIMITED
Company Number:03849142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary18 July 2007Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director25 January 2016Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director14 November 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary28 September 1999Active
44 Brantwood Road, Herne Hill, London, SE24 0DJ

Secretary28 May 2002Active
31 Foxborough, Swallowfield, Reading, RG7 1RW

Secretary01 December 1999Active
35 Black Acre Close, Amersham, HP7 9EW

Secretary05 July 2006Active
26 Glebe Road, Cheam, SM2 7NT

Secretary01 September 2003Active
9 Cheapside, London, EC2V 6AD

Nominee Director28 September 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director28 September 1999Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director25 July 2014Active
Apt 24 Claremont Lodge, 15 The Downs, London, SW20 8UA

Director01 October 2003Active
193 Cottenham Park Road, London, SW20 0SY

Director11 May 2000Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director24 June 2010Active
Serco House, 16bartley Wood Business Park, Bartley Way Hook, RG27 9UY

Director01 December 1999Active
44 Brantwood Road, Herne Hill, London, SE24 0DJ

Director02 July 2003Active
193 Ocean Key Way, Jupiter, Usa, 33477

Director01 December 1999Active
The Slopes, Charterhouse Road, Godalming, GU7 2AW

Director01 October 2003Active
The Cottage 134 London Road, Bagshot, GU19 5BZ

Director01 December 1999Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY

Director19 March 2008Active
430 Yorktown Road, Sandhurst, GU47 0PR

Director01 October 2003Active
North West Wing Bush House, Aldwych, London, WC2B 4EZ

Director30 September 2011Active
21 Gibbon Road, Kingston Upon Thames, KT2 6AD

Director02 July 2003Active
Pine Ridge House, 4 Bourne Grove Close Lower Bourne, Farnham, GU10 3RA

Director01 September 2004Active
Northwest Wing Bush House, Aldwych, London, United Kingdom, WC2B 4EZ

Director25 October 2012Active
Fairpark House, 18 Green Lane, Cobham, KT11 2NN

Director20 March 2003Active
7807 Ironhorse Boulevard, West Palm Beach, Usa,

Director11 May 2000Active
36 Woodbury Road, St Ives, Australia,

Director11 December 2002Active
Boanti House, Swallowfield Street, Swallowfield, RG7 1QX

Director01 December 1999Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director02 December 2006Active
14 Church Road East, Farnborough, GU14 6QJ

Director02 December 2006Active
28 The Burlings, Ascot, SL5 8BY

Director02 December 2006Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Middle Farm, Ufton Nervet, Reading, RG7 4HE

Director06 May 2005Active

People with Significant Control

Matrix Premier Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Accounts

Legacy.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-07-16Capital

Capital statement capital company with date currency figure.

Download
2021-07-16Capital

Capital statement capital company with date currency figure.

Download
2021-07-16Capital

Legacy.

Download
2021-07-16Insolvency

Legacy.

Download
2021-07-16Capital

Legacy.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-16Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.