PREMIER PLACE FINANCE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-19 View Report
Accounts. Accounts type total exemption full. 2023-11-20 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-09-12 View Report
Gazette. Gazette notice voluntary. 2023-08-22 View Report
Dissolution. Dissolution application strike off company. 2023-08-15 View Report
Officers. Officer name: Alan Denis Booth. Termination date: 2023-06-28. 2023-08-07 View Report
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Officers. Appointment date: 2023-06-26. Officer name: Mr Alan Denis Booth. 2023-07-11 View Report
Officers. Termination date: 2023-06-26. Officer name: Alan Denis Booth. 2023-06-27 View Report
Officers. Appointment date: 2023-06-26. Officer name: Mrs Theresa Edel Beard. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Accounts. Accounts type total exemption full. 2021-10-07 View Report
Persons with significant control. Psc name: Premier Place Propco Limited. Change date: 2020-10-19. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-06-07 View Report
Gazette. Gazette filings brought up to date. 2021-04-09 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Officers. Termination date: 2020-10-14. Officer name: Sunil Masson. 2020-10-19 View Report
Officers. Officer name: Deeya Jugurnauth. Termination date: 2020-10-14. 2020-10-19 View Report
Officers. Officer name: Julius Manuel Bozzino. Termination date: 2020-10-14. 2020-10-19 View Report
Officers. Officer name: Mr Alan Denis Booth. Appointment date: 2020-10-14. 2020-10-19 View Report
Officers. Appointment date: 2020-10-14. Officer name: Mr Nicholas John Bland. 2020-10-19 View Report
Officers. Officer name: Ocorian (Uk) Limited. Appointment date: 2020-10-14. 2020-10-19 View Report
Address. Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom. New address: Level 5 20 Fenchurch Street London EC3M 3BY. Change date: 2020-10-19. 2020-10-19 View Report
Officers. Officer name: Accomplish Secretaries Limited. Termination date: 2020-10-15. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Mortgage. Charge number: 051770990005. 2020-08-07 View Report
Mortgage. Charge number: 051770990006. 2020-08-07 View Report
Mortgage. Charge number: 051770990007. 2020-08-07 View Report
Officers. Termination date: 2020-02-14. Officer name: Guido Dietrik Seleski. 2020-03-04 View Report
Officers. Termination date: 2020-02-14. Officer name: Nita Ramesh Savjani. 2020-03-04 View Report
Officers. Termination date: 2020-02-14. Officer name: Joint Corporate Services Limited. 2020-03-04 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2020-02-14. 2020-03-04 View Report
Officers. Officer name: Ms Deeya Jugurnauth. Appointment date: 2020-02-14. 2020-03-04 View Report
Officers. Officer name: Mr Sunil Masson. Appointment date: 2020-02-14. 2020-03-04 View Report
Officers. Officer name: Mr Julius Manuel Bozzino. Appointment date: 2020-02-14. 2020-03-04 View Report
Officers. Appointment date: 2020-02-14. Officer name: Accomplish Secretaries Limited. 2020-03-04 View Report
Address. Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change date: 2020-03-04. 2020-03-04 View Report
Officers. Change date: 2019-08-20. Officer name: Guido Dietrik Seleski. 2020-02-12 View Report
Officers. Change date: 2019-08-05. Officer name: Joint Corporate Services Limited. 2020-02-12 View Report
Persons with significant control. Change date: 2019-08-05. Psc name: Premier Place Propco Limited. 2020-02-12 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 12/07/2018. 2019-09-26 View Report
Address. Change date: 2019-08-20. New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. 2019-08-20 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. 2019-08-08 View Report
Officers. Change date: 2019-08-05. Officer name: Nita Ramesh Savjani. 2019-08-05 View Report
Confirmation statement. Statement with updates. 2019-07-15 View Report
Mortgage. Charge number: 051770990007. Charge creation date: 2019-06-28. 2019-07-03 View Report
Mortgage. Charge creation date: 2018-12-24. Charge number: 051770990006. 2019-01-03 View Report