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..
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 | : |
|
Registered Address | : | Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, 5th Floor, London, United Kingdom, SE1 2AQ | Corporate Secretary | 22 January 2024 | Active |
3, More London Riverside, 5th Floor, London, England, SE1 2AQ | Director | 21 January 2022 | Active |
3, More London Riverside, 5th Floor, London, England, SE1 2AQ | Director | 15 July 1992 | Active |
3, More London Riverside, 5th Floor, London, England, SE1 2AQ | Director | 16 March 2022 | Active |
96b Lower Addiscombe Road, Croydon, CR0 6AB | Secretary | 18 July 2005 | Active |
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU | Secretary | 26 November 2007 | Active |
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU | Secretary | 01 May 2014 | Active |
3, More London Riverside, 5th Floor, London, England, SE1 2AQ | Secretary | 16 January 2020 | Active |
Whitefields, Mill Hill, Edenbridge, TN8 5DB | Secretary | 26 January 2001 | Active |
40 Gothic Road, Twickenham, TW2 5EH | Secretary | 28 July 2000 | Active |
48 Cheviot Road, London, SE27 0LG | Secretary | 15 July 1992 | Active |
63b Bennerley Road, London, SW11 6DR | Secretary | 07 October 1994 | Active |
48 Eastview Avenue, Plumstead, London, SE18 2HT | Secretary | 21 May 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 July 1992 | Active |
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU | Director | 10 November 1994 | Active |
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU | Director | 10 December 2018 | Active |
Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU | Director | 08 October 2004 | Active |
48 Cheviot Road, London, SE27 0LG | Director | 15 July 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 July 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-03 | Accounts | Legacy. | Download |
2024-02-03 | Other | Legacy. | Download |
2024-02-03 | Other | Legacy. | Download |
2024-02-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-02 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Change person secretary company with change date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.