PREMIER FUND SERVICES LIMITED

PREMIER FUND SERVICES LIMITED

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

    Company NamePREMIER FUND SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03169881
    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 FUND SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PREMIER FUND SERVICES LIMITED located?

    Registered Office Address
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER FUND SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GABRIEL ASSET MANAGEMENT LTDDec 11, 1996Dec 11, 1996
    GABRIEL MANAGEMENT LTDAug 01, 1996Aug 01, 1996
    MIMAGEDA MANAGEMENT LTD.Mar 08, 1996Mar 08, 1996

    What are the latest accounts for PREMIER FUND SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for PREMIER FUND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gregor Alexander Craig as a secretary on Mar 21, 2025

    2 pagesAP03

    Termination of appointment of Catriona Ann Fletcher as a secretary on Mar 21, 2025

    1 pagesTM02

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 15, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Second filing of Confirmation Statement dated Jul 09, 2016

    7 pagesRP04CS01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Change of details for Pam Plc as a person with significant control on Aug 19, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 19, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    4 pagesAA

    Appointment of Ms Catriona Ann Fletcher as a secretary on Mar 31, 2020

    2 pagesAP03

    Termination of appointment of Neil Macpherson as a secretary on Mar 31, 2020

    1 pagesTM02

    Appointment of Mr Piers Godfrey Harrison as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Neil Macpherson as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    Who are the officers of PREMIER FUND SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Gregor Alexander
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Secretary
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    333946610001
    HARRISON, Piers Godfrey
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishFinance Director264510800001
    O'SHEA, Michael Patrick
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    United KingdomBritishDirector26292560002
    DARE, David William
    10 Charlotte Road
    Barnes
    SW13 9QJ London
    Secretary
    10 Charlotte Road
    Barnes
    SW13 9QJ London
    British8285330001
    FLETCHER, Catriona Ann
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Secretary
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    268660590001
    MACPHERSON, Neil
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Secretary
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    BritishAccountant13681820002
    SCOTT, John William Arthur
    Thirlstone
    Newby Bridge
    LA12 8NE Ulverston
    Cumbria
    Secretary
    Thirlstone
    Newby Bridge
    LA12 8NE Ulverston
    Cumbria
    British3122680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FRY, Jonathan Peter Hawes
    The Old Rectory
    Hambledon Road, Hambledon
    GU8 4DR Godalming
    Surrey
    Director
    The Old Rectory
    Hambledon Road, Hambledon
    GU8 4DR Godalming
    Surrey
    United KingdomBritishDirector5125830005
    KEEGAN, Mark Fitzpatrick
    Ashlack Hall
    LA17 7XN Kirkby Ireleth
    Cumbria
    Director
    Ashlack Hall
    LA17 7XN Kirkby Ireleth
    Cumbria
    EnglandBritishProperty Investor3122690001
    MACPHERSON, Neil
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishChartered Accountant13681820003
    NOCK, Gerard
    Smenham Farm Icomb
    Stow On The Wold
    GL54 1JQ Cheltenham
    Gloucestershire
    Director
    Smenham Farm Icomb
    Stow On The Wold
    GL54 1JQ Cheltenham
    Gloucestershire
    EnglandBritishSolicitor22091260001
    PEARL, David Brian
    311 Portland Road
    Glacis Road
    Gibraltar
    Director
    311 Portland Road
    Glacis Road
    Gibraltar
    BritishChartered Accountant84357910002
    ROOKE, Paul Edward
    3 West Road
    KT2 7HA Kingston Upon Thames
    Surrey
    Director
    3 West Road
    KT2 7HA Kingston Upon Thames
    Surrey
    BritishMarketing Director24580170001

    Who are the persons with significant control of PREMIER FUND SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street
    GU1 3DE Guildford
    1 Eastgate Court
    Surrey
    Apr 06, 2016
    High Street
    GU1 3DE Guildford
    1 Eastgate Court
    Surrey
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3140313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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