PREMIER RUGBY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePREMIER RUGBY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03096937
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PREMIER RUGBY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGLISH FIRST DIVISION RUGBY LIMITEDOct 06, 1995Oct 06, 1995
    SPEED 6078 LIMITEDAug 31, 1995Aug 31, 1995

    What are the latest accounts for PREMIER RUGBY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PREMIER RUGBY LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for PREMIER RUGBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Marc David Allera as a director on Oct 23, 2025

    2 pagesAP01

    Termination of appointment of Nicholas James Clarry as a director on Oct 23, 2025

    1 pagesTM01

    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 pagesAD02

    Appointment of Neil Anthony Golding as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of John White as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    30 pagesAA

    Termination of appointment of Robin Peveril Hooper as a director on Feb 14, 2025

    1 pagesTM01

    Appointment of Mr Thomas Johan Constantijn Visser as a director on Feb 14, 2025

    2 pagesAP01

    Confirmation statement made on Aug 31, 2024 with updates

    4 pagesCS01

    Registration of charge 030969370004, created on Sep 23, 2024

    24 pagesMR01

    Appointment of Mr John White as a director on Aug 29, 2024

    2 pagesAP01

    Termination of appointment of Ismail Walid Kurdi as a director on Aug 29, 2024

    1 pagesTM01

    Statement of capital on Jun 27, 2024

    • Capital: GBP 2,010
    3 pagesSH19

    legacy

    6 pagesSH20

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2023

    32 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 030969370003, created on Apr 21, 2023

    24 pagesMR01

    Full accounts made up to Jun 30, 2022

    35 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Ismail Walid Kurdi as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of Jason Whittingham as a director on Apr 12, 2022

    1 pagesTM01

    Who are the officers of PREMIER RUGBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLERA, Marc David
    111 Strand
    WC2R 0AG London
    Cvc
    England
    Director
    111 Strand
    WC2R 0AG London
    Cvc
    England
    EnglandBritish204799880001
    BOOY, Christopher Arthur
    Beggar Bush Lane
    BS8 3TF Bristol
    Bristol Bears High Performance Centre
    England
    Director
    Beggar Bush Lane
    BS8 3TF Bristol
    Bristol Bears High Performance Centre
    England
    EnglandBritish286611800001
    GOLDING, Neil Anthony
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    United KingdomBritish338824060001
    ST QUINTON, Martin George
    Kingsholm Road
    GL1 3AX Gloucester
    Kingsholm Stadium
    Gloucestershire
    England
    Director
    Kingsholm Road
    GL1 3AX Gloucester
    Kingsholm Stadium
    Gloucestershire
    England
    EnglandBritish58961460002
    VISSER, Thomas Johan Constantijn
    Strand
    WC2R 0AG London
    111
    England
    Director
    Strand
    WC2R 0AG London
    111
    England
    EnglandDutch332457440001
    WRIGHT, Gemma Elizabeth, Ms.
    Strand
    WC2R 0AG London
    111
    England
    Director
    Strand
    WC2R 0AG London
    111
    England
    United KingdomBritish287054500001
    ALLI, Adrian
    70 London Road
    TW1 3QS Twickenham
    7th Floor, Regal House
    Middlesex
    England
    Secretary
    70 London Road
    TW1 3QS Twickenham
    7th Floor, Regal House
    Middlesex
    England
    British173202430001
    MONTLAKE, Ivor Alexander
    63 Flood Street
    SW3 5SU Chelsea
    Secretary
    63 Flood Street
    SW3 5SU Chelsea
    British5027320002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLEN, Gregory Raymond
    Warriors Way
    WR3 8ZE Worcester
    Sixways Stadium
    Worcestershire
    United Kingdom
    Director
    Warriors Way
    WR3 8ZE Worcester
    Sixways Stadium
    Worcestershire
    United Kingdom
    United KingdomBritish201659920001
    ANDREW, Christopher Robert
    56 Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    Director
    56 Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    British33739330003
    ANDREW, Philip
    173 Whirlowdale Road
    S7 2NG Sheffield
    South Yorkshire
    Director
    173 Whirlowdale Road
    S7 2NG Sheffield
    South Yorkshire
    EnglandBritish9873070001
    AUSTEN, Patrick George
    15 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    Director
    15 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    United KingdomBritish55015730002
    BARON, Francis Stephen Kurt
    Streat Place
    Streat
    BN6 8RU Hassocks
    West Sussex
    Director
    Streat Place
    Streat
    BN6 8RU Hassocks
    West Sussex
    United KingdomBritish6747750002
    BARWELL, Keith Leslie
    Bradden House
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    Director
    Bradden House
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    EnglandBritish6418140003
    BELL, David Bernard
    Holly Court
    Fernwood Road Jesmond
    NE3 5DJ Newcastle Upon Tyne
    6b
    Tyne And Wear
    Director
    Holly Court
    Fernwood Road Jesmond
    NE3 5DJ Newcastle Upon Tyne
    6b
    Tyne And Wear
    UkBritish101024880001
    BLOFELD, Nicholas James, Mr.
    Lower Farm
    Faulkland
    BA3 5XD Radstock
    Green Gables
    Somerset
    Director
    Lower Farm
    Faulkland
    BA3 5XD Radstock
    Green Gables
    Somerset
    EnglandBritish141054150001
    BOOY, Christopher Arthur
    c/o Clifton Rugby Club
    Station Road
    Benbury
    BS10 7TT Bristol
    Bristol Rugby Club
    United Kingdom
    Director
    c/o Clifton Rugby Club
    Station Road
    Benbury
    BS10 7TT Bristol
    Bristol Rugby Club
    United Kingdom
    United KingdomBritish201689030001
    BRADDOCK, Douglas Peter
    43 Winstre Road
    WD6 5DR Borehamwood
    Hertfordshire
    Director
    43 Winstre Road
    WD6 5DR Borehamwood
    Hertfordshire
    British66223410001
    BRADDOCK, Douglas Peter
    43 Winstre Road
    WD6 5DR Borehamwood
    Hertfordshire
    Director
    43 Winstre Road
    WD6 5DR Borehamwood
    Hertfordshire
    British66223410001
    BROWN, Derek William
    Beverley Court 14 Morley Road
    Staple Hill
    BS16 4QS Bristol
    Avon
    Director
    Beverley Court 14 Morley Road
    Staple Hill
    BS16 4QS Bristol
    Avon
    British63514070002
    BROWN, Hamish
    6 Church Street
    Helmdon
    NN13 5QJ Brackley
    Northamptonshire
    Director
    6 Church Street
    Helmdon
    NN13 5QJ Brackley
    Northamptonshire
    British66223810002
    CALLEJA, Robert Frederic
    Spring Grove
    Church Lane, Box
    SN13 8NR Corsham
    Wiltshire
    Director
    Spring Grove
    Church Lane, Box
    SN13 8NR Corsham
    Wiltshire
    EnglandBritish70165260001
    CAMERON, Charles Donald Ewen
    c/o Louise Brook
    Warriors Way
    Hindlip
    WR3 8ZE Worcester
    Sixways Stadium
    England
    Director
    c/o Louise Brook
    Warriors Way
    Hindlip
    WR3 8ZE Worcester
    Sixways Stadium
    England
    EnglandBritish113187140001
    CASEY, Robert Edward
    Croysdale Avenue
    TW16 6QU Sunbury On Thames
    Hazelwood Centre
    Surrey
    England
    Director
    Croysdale Avenue
    TW16 6QU Sunbury On Thames
    Hazelwood Centre
    Surrey
    England
    EnglandIrish192615300001
    CLANCY, Kenneth
    Yew Place
    Parsonage Lane
    SL2 3PD Farnham Royal
    Berkshire
    Director
    Yew Place
    Parsonage Lane
    SL2 3PD Farnham Royal
    Berkshire
    Irish80656610001
    CLARRY, Nicholas James
    111 Strand
    WC2R 0AG London
    Cvc Capital Partners
    England
    Director
    111 Strand
    WC2R 0AG London
    Cvc Capital Partners
    England
    EnglandBritish106848470003
    COHEN, Simon Joshua
    Aylestone Road
    LE2 7TR Leicester
    Leicester Tigers
    England
    Director
    Aylestone Road
    LE2 7TR Leicester
    Leicester Tigers
    England
    United KingdomBritish178577430001
    COPSEY, Anthony Hugh
    187 Kew Road
    TW9 2AZ Richmond
    Old Deer Park
    Surrey
    England
    Director
    187 Kew Road
    TW9 2AZ Richmond
    Old Deer Park
    Surrey
    England
    EnglandBritish175330520001
    COPSEY, Anthony Hugh
    37 Moffats Lane
    AL9 7RX Brookmans Park
    Hertfordshire
    Director
    37 Moffats Lane
    AL9 7RX Brookmans Park
    Hertfordshire
    United KingdomBritish268113760001
    CRAIG, Bruce Timothy
    Farleigh Hungerford
    BA2 7RW Bath
    Farleigh House
    United Kingdom
    Director
    Farleigh Hungerford
    BA2 7RW Bath
    Farleigh House
    United Kingdom
    EnglandBritish201660090001
    CRANE, John Simon Hugh
    24 Bears Rails Park
    SL4 2HN Old Windsor
    Berkshire
    Director
    24 Bears Rails Park
    SL4 2HN Old Windsor
    Berkshire
    EnglandBritish87353710001
    CROSSAN, Michael Rowland
    Hazelwood Centre
    Croysdale Avenue
    TW16 6QU Sunbury-On-Thames
    London Irish Rugby Club
    Middlesex
    England
    Director
    Hazelwood Centre
    Croysdale Avenue
    TW16 6QU Sunbury-On-Thames
    London Irish Rugby Club
    Middlesex
    England
    EnglandBritish9884210002
    CROUSE, Stefan
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    Director
    Greenlands Lane
    NW4 1RL Hendon
    Allianz Park
    London
    England
    EnglandSouth African198302680001
    DAVIES, David
    438 Finchampstead Road
    RG40 3RB Wokingham
    Berkshire
    Director
    438 Finchampstead Road
    RG40 3RB Wokingham
    Berkshire
    British83969780001

    Who are the persons with significant control of PREMIER RUGBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Premier Rugby Holdco Limited
    London Road
    TW1 3QS Twickenham
    Regal House
    England
    Mar 29, 2019
    London Road
    TW1 3QS Twickenham
    Regal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number11894512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PREMIER RUGBY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2016Mar 29, 2019The 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