PREMIER RUGBY LIMITED
Overview
| Company Name | PREMIER RUGBY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03096937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PREMIER RUGBY LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is PREMIER RUGBY LIMITED located?
| Registered Office Address | Thomas House 84 Eccleston Square SW1V 1PX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER RUGBY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGLISH FIRST DIVISION RUGBY LIMITED | Oct 06, 1995 | Oct 06, 1995 |
| SPEED 6078 LIMITED | Aug 31, 1995 | Aug 31, 1995 |
What are the latest accounts for PREMIER RUGBY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PREMIER RUGBY LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for PREMIER RUGBY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Marc David Allera as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Clarry as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS to Thomas House 84 Eccleston Square London SW1V 1PX | 1 pages | AD02 | ||||||||||
Appointment of Neil Anthony Golding as a director on Jul 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John White as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||||||||||
Termination of appointment of Robin Peveril Hooper as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Johan Constantijn Visser as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 030969370004, created on Sep 23, 2024 | 24 pages | MR01 | ||||||||||
Appointment of Mr John White as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ismail Walid Kurdi as a director on Aug 29, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Jun 27, 2024
| 3 pages | SH19 | ||||||||||
legacy | 6 pages | SH20 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 030969370003, created on Apr 21, 2023 | 24 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS to Thomas House 84 Eccleston Square London SW1V 1PX on Aug 02, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ismail Walid Kurdi as a director on May 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Whittingham as a director on Apr 12, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PREMIER RUGBY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLERA, Marc David | Director | 111 Strand WC2R 0AG London Cvc England | England | British | 204799880001 | |||||
| BOOY, Christopher Arthur | Director | Beggar Bush Lane BS8 3TF Bristol Bristol Bears High Performance Centre England | England | British | 286611800001 | |||||
| GOLDING, Neil Anthony | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | United Kingdom | British | 338824060001 | |||||
| ST QUINTON, Martin George | Director | Kingsholm Road GL1 3AX Gloucester Kingsholm Stadium Gloucestershire England | England | British | 58961460002 | |||||
| VISSER, Thomas Johan Constantijn | Director | Strand WC2R 0AG London 111 England | England | Dutch | 332457440001 | |||||
| WRIGHT, Gemma Elizabeth, Ms. | Director | Strand WC2R 0AG London 111 England | United Kingdom | British | 287054500001 | |||||
| ALLI, Adrian | Secretary | 70 London Road TW1 3QS Twickenham 7th Floor, Regal House Middlesex England | British | 173202430001 | ||||||
| MONTLAKE, Ivor Alexander | Secretary | 63 Flood Street SW3 5SU Chelsea | British | 5027320002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALLEN, Gregory Raymond | Director | Warriors Way WR3 8ZE Worcester Sixways Stadium Worcestershire United Kingdom | United Kingdom | British | 201659920001 | |||||
| ANDREW, Christopher Robert | Director | 56 Elmfield Road Gosforth NE3 4BB Newcastle Upon Tyne | British | 33739330003 | ||||||
| ANDREW, Philip | Director | 173 Whirlowdale Road S7 2NG Sheffield South Yorkshire | England | British | 9873070001 | |||||
| AUSTEN, Patrick George | Director | 15 Lakeside Drive KT10 9EZ Esher Surrey | United Kingdom | British | 55015730002 | |||||
| BARON, Francis Stephen Kurt | Director | Streat Place Streat BN6 8RU Hassocks West Sussex | United Kingdom | British | 6747750002 | |||||
| BARWELL, Keith Leslie | Director | Bradden House Bradden NN12 8ED Towcester Northamptonshire | England | British | 6418140003 | |||||
| BELL, David Bernard | Director | Holly Court Fernwood Road Jesmond NE3 5DJ Newcastle Upon Tyne 6b Tyne And Wear | Uk | British | 101024880001 | |||||
| BLOFELD, Nicholas James, Mr. | Director | Lower Farm Faulkland BA3 5XD Radstock Green Gables Somerset | England | British | 141054150001 | |||||
| BOOY, Christopher Arthur | Director | c/o Clifton Rugby Club Station Road Benbury BS10 7TT Bristol Bristol Rugby Club United Kingdom | United Kingdom | British | 201689030001 | |||||
| BRADDOCK, Douglas Peter | Director | 43 Winstre Road WD6 5DR Borehamwood Hertfordshire | British | 66223410001 | ||||||
| BRADDOCK, Douglas Peter | Director | 43 Winstre Road WD6 5DR Borehamwood Hertfordshire | British | 66223410001 | ||||||
| BROWN, Derek William | Director | Beverley Court 14 Morley Road Staple Hill BS16 4QS Bristol Avon | British | 63514070002 | ||||||
| BROWN, Hamish | Director | 6 Church Street Helmdon NN13 5QJ Brackley Northamptonshire | British | 66223810002 | ||||||
| CALLEJA, Robert Frederic | Director | Spring Grove Church Lane, Box SN13 8NR Corsham Wiltshire | England | British | 70165260001 | |||||
| CAMERON, Charles Donald Ewen | Director | c/o Louise Brook Warriors Way Hindlip WR3 8ZE Worcester Sixways Stadium England | England | British | 113187140001 | |||||
| CASEY, Robert Edward | Director | Croysdale Avenue TW16 6QU Sunbury On Thames Hazelwood Centre Surrey England | England | Irish | 192615300001 | |||||
| CLANCY, Kenneth | Director | Yew Place Parsonage Lane SL2 3PD Farnham Royal Berkshire | Irish | 80656610001 | ||||||
| CLARRY, Nicholas James | Director | 111 Strand WC2R 0AG London Cvc Capital Partners England | England | British | 106848470003 | |||||
| COHEN, Simon Joshua | Director | Aylestone Road LE2 7TR Leicester Leicester Tigers England | United Kingdom | British | 178577430001 | |||||
| COPSEY, Anthony Hugh | Director | 187 Kew Road TW9 2AZ Richmond Old Deer Park Surrey England | England | British | 175330520001 | |||||
| COPSEY, Anthony Hugh | Director | 37 Moffats Lane AL9 7RX Brookmans Park Hertfordshire | United Kingdom | British | 268113760001 | |||||
| CRAIG, Bruce Timothy | Director | Farleigh Hungerford BA2 7RW Bath Farleigh House United Kingdom | England | British | 201660090001 | |||||
| CRANE, John Simon Hugh | Director | 24 Bears Rails Park SL4 2HN Old Windsor Berkshire | England | British | 87353710001 | |||||
| CROSSAN, Michael Rowland | Director | Hazelwood Centre Croysdale Avenue TW16 6QU Sunbury-On-Thames London Irish Rugby Club Middlesex England | England | British | 9884210002 | |||||
| CROUSE, Stefan | Director | Greenlands Lane NW4 1RL Hendon Allianz Park London England | England | South African | 198302680001 | |||||
| DAVIES, David | Director | 438 Finchampstead Road RG40 3RB Wokingham Berkshire | British | 83969780001 |
Who are the persons with significant control of PREMIER RUGBY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Rugby Holdco Limited | Mar 29, 2019 | London Road TW1 3QS Twickenham Regal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PREMIER RUGBY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 31, 2016 | Mar 29, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0