PREMIER CARE INSURANCE BROKERS (UK) LIMITED
Overview
| Company Name | PREMIER CARE INSURANCE BROKERS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04314343 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 CARE INSURANCE BROKERS (UK) LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is PREMIER CARE INSURANCE BROKERS (UK) LIMITED located?
| Registered Office Address | 7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PREMIER CARE INSURANCE BROKERS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for PREMIER CARE INSURANCE BROKERS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital on Jun 02, 2021
| 3 pages | SH19 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on May 01, 2021 | 1 pages | AD01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Stuart James Grieb as a director on Nov 23, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Thornton as a director on Nov 23, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 38 pages | AA | ||||||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Oct 30, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Karl Edward Whiting as a director on Aug 08, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roger Adrian Bailey as a director on Aug 08, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Neil Thornton as a director on Jun 05, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James William Mccaffrey as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kim Ian Martin as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PREMIER CARE INSURANCE BROKERS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Andrew | Secretary | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | 255503050001 | |||||||
| GRIEB, Stuart James | Director | 50 Fenchurch Street EC3M 3JY London 2nd Floor England England | England | British | 276847510001 | |||||
| LYONS, Derek George William | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | Irish | 20310970001 | |||||
| HARMAN, Martin Alexander | Secretary | 300 Ballards Lane London N12 0ET | British | 71767470001 | ||||||
| MARTIN, Kim Ian | Secretary | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | 237503640001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BAILEY, Roger Adrian | Director | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | United Kingdom | British | 44992760005 | |||||
| MARTIN, Kim Ian | Director | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | England | British | 11165290001 | |||||
| MCCAFFREY, James William | Director | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | England | British | 184865940001 | |||||
| THORNTON, Neil | Director | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | England | British | 240496840001 | |||||
| WHITING, Karl Edward | Director | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | United Kingdom | British | 79873090002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of PREMIER CARE INSURANCE BROKERS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trimulgherry Investments Limited | Aug 31, 2017 | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Adrian Bailey | Apr 06, 2016 | St. Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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