UKBizDB.co.uk

PREMIUM SECRETARIES LIMITED

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

This company is commonly known as Premium Secretaries Limited. The company was founded 27 years ago and was given the registration number 03295822. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PREMIUM SECRETARIES LIMITED
Company Number:03295822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary21 November 2011Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director04 December 2007Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director07 December 2012Active
41 Princedale Road, London, W11 4NP

Secretary23 December 1996Active
Lanercost, 15 Oaklands Rise, Welwyn, AL6 0RN

Secretary23 July 1998Active
8 Woodlands View, Douglas, IM2 2BT

Secretary25 February 1998Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary30 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 December 1996Active
1 Angus Close, Chessington, KT9 2BW

Director16 October 2001Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director02 January 2001Active
La Bruyere, Sark, GY9 0SE

Director22 December 1997Active
La Bruyere, Sark, GY9 0SE

Director23 December 1996Active
Le Friquet, Sark, Channel Islands, GY9 0SF

Director22 December 1997Active
Le Friquet, Sark, Channel Islands, GY9 0SF

Director23 December 1996Active
124 Barrowgate Road, London, W4 4QP

Director25 March 2009Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director02 January 2001Active
119 Hare Lane, Claygate, KT10 0QY

Director04 December 2007Active
23 Links Drive, Elstree, Borehamwood, WD6 3PP

Director22 December 1997Active
Lanercost, 15 Oaklands Rise, Welwyn, AL6 0RN

Director22 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 December 1996Active

People with Significant Control

Palatine Gp Iii Llp
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:Chancery Place, 50 Brown Street, Manchester, England, M2 2JT
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
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type dormant.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type dormant.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-09Accounts

Accounts with accounts type dormant.

Download
2013-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.