UKBizDB.co.uk

PREMIER OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Premier Overseas Holdings Limited. The company was founded 25 years ago and was given the registration number 03689626. The firm's registered office is in . You can find them at 23 Lower Belgrave Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PREMIER OVERSEAS HOLDINGS LIMITED
Company Number:03689626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:23 Lower Belgrave Street, London, SW1W 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Lower Belgrave Street, London, England, SW1W 0NR

Director15 April 2021Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director15 April 2021Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Secretary12 July 2006Active
21 Dunsany Road, London, W14 0JP

Secretary29 March 2006Active
23 Lower Belgrave Street, London, SW1W 0NR

Secretary12 September 2011Active
Shawfield Cottage, 109 Lansdowne Road, Purley, CR8 2PE

Secretary18 June 1999Active
23 Lower Belgrave Street, London, SW1W 0NR

Secretary31 January 2014Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Secretary01 November 2018Active
55 Duke Road, London, W4 2BN

Secretary08 March 1999Active
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR

Secretary18 January 2017Active
23 Lower Belgrave Street, London, SW1W 0NR

Secretary14 July 2010Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary29 December 1998Active
23 Lower Belgrave Street, London, SW1W 0NR

Director15 October 2012Active
23, Lower Belgrave Street, London, SW1W 0NR

Director30 June 2005Active
Little Hickmotts, Summerhill Road, Marden, Tonbridge, TN12 9DB

Director08 March 1999Active
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR

Director18 January 2017Active
23, Lower Belgrave Street, London, SW1W 0NR

Director30 June 2005Active
Dipley Farm, Dipley Common, Hartley Wintney, RG27 8JS

Director08 March 1999Active
Sunnyside Cottage, Den Lane, Collier Street, TN12 9FX

Director08 March 1999Active
23 Lower Belgrave Street, London, SW1W 0NR

Director29 May 2015Active
23 Lower Belgrave Street, London, SW1W 0NR

Director01 October 2014Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Director29 December 1998Active
6c Kendoa Road, London, SW4 7NB

Director10 February 1999Active
Northlands 22 Sandpit Lane, St. Albans, AL1 4HL

Director18 June 1999Active
32a Campden Hill Gardens, London, W8 7AZ

Director10 February 1999Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director29 December 1998Active

People with Significant Control

Premier Oil Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23, Lower Belgrave Street, London, England, SW1W 0NR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-16Address

Move registers to sail company with new address.

Download
2023-11-16Address

Change sail address company with new address.

Download
2023-10-09Address

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

Download
2023-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Capital

Capital statement capital company with date currency figure.

Download
2023-07-04Capital

Legacy.

Download
2023-07-04Insolvency

Legacy.

Download
2023-07-04Resolution

Resolution.

Download
2023-05-22Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.