UKBizDB.co.uk

TACTICA PREMIUM FINANCE LIMITED

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

This company is commonly known as Tactica Premium Finance Limited. The company was founded 19 years ago and was given the registration number 05446073. The firm's registered office is in LONDON. You can find them at Lansdowne House 1st Floor, 57 Berkeley Square, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:TACTICA PREMIUM FINANCE LIMITED
Company Number:05446073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Lansdowne House 1st Floor, 57 Berkeley Square, London, England, W1J 6ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary01 January 2022Active
Brook Farm, Blunsdon, United Kingdom, SN26 7ER

Director01 January 2022Active
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SE1 7TY

Director30 June 2023Active
37 Digby Road, Ipswich, IP4 3NB

Secretary20 September 2007Active
17 Rolleston Crescent, Watnall, NG16 1JU

Secretary31 March 2009Active
12 Crossways Avenue, East Grinstead, RH19 1HZ

Secretary06 May 2005Active
The Coach House 30 Macaulay Road, London, SW4 0QX

Director06 May 2005Active
1st Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director01 January 2022Active
Murrayfield, 13 Windsor Road, Gerrards Cross, SL9 7NB

Director08 October 2008Active
Murrayfield, 13 Windsor Road, Gerrards Cross, SL9 7NB

Director26 September 2007Active
Lansdowne House, 1st Floor, 57 Berkeley Square, London, England, W1J 6ER

Director09 July 2014Active
Debello House, 1st Floor, 14-18 Heddon Street, London, England, W1B 4DA

Director15 August 2011Active
43, - 51, Athol Street, Douglas, Isle Of Man, IM99 1ET

Director08 October 2008Active
Stanton Waters Farm, Hannington Highworth, Swindon, SN6 7RY

Director16 June 2005Active
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SE1 7TY

Director09 July 2014Active
12 Crossways Avenue, East Grinstead, RH19 1HZ

Director06 May 2005Active
32 St Andrews Drive, Darton, Barnsley, S75 5LX

Director08 October 2008Active
1, Albemarle Street, London, United Kingdom, W1S 4HA

Director26 September 2007Active

People with Significant Control

Mr Bundeep Singh Rangar
Notified on:31 July 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Lansdowne House, 1st Floor, London, England, W1J 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ixl Premfina Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ixl House, 18 Heddon Street, London, England, W1B 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ixl Premfina Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lansdowne House, 1st Floor, London, England, W1J 6ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Address

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

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-01Address

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

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change corporate secretary company with change date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-14Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint corporate secretary company with name date.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.