UKBizDB.co.uk

PRIORITY PASS LIMITED

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

This company is commonly known as Priority Pass Limited. The company was founded 31 years ago and was given the registration number 02728518. The firm's registered office is in LONDON. You can find them at Cutlers Exchange, 123 Houndsditch, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PRIORITY PASS LIMITED
Company Number:02728518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, 5th Floor, London, United Kingdom, SE1 2AQ

Corporate Secretary22 January 2024Active
3, More London Riverside, 5th Floor, London, England, SE1 2AQ

Director21 January 2022Active
3, More London Riverside, 5th Floor, London, England, SE1 2AQ

Director15 July 1992Active
3, More London Riverside, 5th Floor, London, England, SE1 2AQ

Director16 March 2022Active
96b Lower Addiscombe Road, Croydon, CR0 6AB

Secretary18 July 2005Active
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU

Secretary26 November 2007Active
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU

Secretary01 May 2014Active
3, More London Riverside, 5th Floor, London, England, SE1 2AQ

Secretary16 January 2020Active
Whitefields, Mill Hill, Edenbridge, TN8 5DB

Secretary26 January 2001Active
40 Gothic Road, Twickenham, TW2 5EH

Secretary28 July 2000Active
48 Cheviot Road, London, SE27 0LG

Secretary15 July 1992Active
63b Bennerley Road, London, SW11 6DR

Secretary07 October 1994Active
48 Eastview Avenue, Plumstead, London, SE18 2HT

Secretary21 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 July 1992Active
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU

Director10 November 1994Active
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU

Director10 December 2018Active
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU

Director08 October 2004Active
48 Cheviot Road, London, SE27 0LG

Director15 July 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 July 1992Active

People with Significant Control

Priority Travel Group (Holdings) Limited
Notified on:24 January 2017
Status:Active
Country of residence:England
Address:3, More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Priority Pass (Uk Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU
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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-03Accounts

Legacy.

Download
2024-02-03Other

Legacy.

Download
2024-02-03Other

Legacy.

Download
2024-02-01Officers

Appoint corporate secretary company with name date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person secretary company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Address

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

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.