PREMIERLINE LIMITED
Overview
| Company Name | PREMIERLINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04521167 |
| 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 PREMIERLINE LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is PREMIERLINE LIMITED located?
| Registered Office Address | First Floor, Office 12 Lancaster Business Park 4 Mannin Way, Caton Road LA1 3SW Lancaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIERLINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIANZ BUSINESS SERVICES LIMITED | Aug 01, 2008 | Aug 01, 2008 |
| PREMIERLINE DIRECT LIMITED | Jan 17, 2003 | Jan 17, 2003 |
| BJW INVESTMENTS LIMITED | Dec 20, 2002 | Dec 20, 2002 |
| EVER 1897 LIMITED | Aug 29, 2002 | Aug 29, 2002 |
What are the latest accounts for PREMIERLINE 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 | Dec 31, 2023 |
What is the status of the latest confirmation statement for PREMIERLINE LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for PREMIERLINE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Nov 03, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Martin Keith Tyler as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gordon Crosbie as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 045211670002, created on Jun 16, 2025 | 10 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Richard Labassee Beaven as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 03, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Gilles Bernard Normand as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Certificate of change of name Company name changed allianz business services LIMITED\certificate issued on 10/06/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Registered office address changed from 57 Ladymead Guildford Surrey GU1 1DB to First Floor, Office 12 Lancaster Business Park 4 Mannin Way, Caton Road Lancaster LA1 3SW on Jun 03, 2024 | 1 pages | AD01 | ||||||||||||||
Cessation of Allianz Holdings Plc as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Beyond Doubt Holdings Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Stuart Darroch as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Mcgowan Twemlow as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Claire Louise Sambrook as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ulf Lange as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PREMIERLINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSBIE, Gordon | Director | Lancaster Business Park 4 Mannin Way, Caton Road LA1 3SW Lancaster First Floor, Office 12 England | Scotland | British | 340770060001 | |||||
| BEICKEN, Tracy Annette | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 264268880001 | |||||||
| HUTCHINGS, Steven James | Secretary | Ladymead GU1 1DB Guildford 57 Surrey England | British | 133626970001 | ||||||
| JACK-KEE, Robin Christian | Secretary | Ladymead GU1 1DB Guildford 57 Surrey | 274290770001 | |||||||
| KIDDLE MORRIS, Christopher John | Secretary | Station Road Knowle B93 0PU Solihull 207 West Midlands | British | 128403370001 | ||||||
| TWEMLOW, Christopher Mcgowan | Secretary | GU1 1DB Guildford 57 Ladymead Surrey England | 279591400001 | |||||||
| WATERTON, Michael Charles | Secretary | 66 Sedbergh Road LA9 6BE Kendal Cumbria | British | 3624710003 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| ABBOUD, Jacob Bishara Ibrahim, Dr | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 237060360001 | |||||
| BEAVEN, Richard Labassee | Director | Lancaster Business Park 4 Mannin Way, Caton Road LA1 3SW Lancaster First Floor, Office 12 England | England | English | 158010920001 | |||||
| BRETTELL, Neil David | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 181295960001 | |||||
| BRYANT, Helen Louise | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 254174690001 | |||||
| CARTER, Duncan Neil | Director | Ladymead GU1 1DB Guildford 57 Surrey | United Kingdom | British | 137102800001 | |||||
| CHURCHLOW, Mark John | Director | Ladymead GU1 1DB Guildford 57 Surrey England | United Kingdom | British | 136620380001 | |||||
| CORNER, Robert | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 277744890001 | |||||
| DARROCH, Stuart | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 304629980001 | |||||
| DAVESS, Gary Edward | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 189860030001 | |||||
| DYE, Jonathan Mark | Director | Ladymead GU1 1DB Guildford 57 Surrey | United Kingdom | British | 110704810002 | |||||
| EL MOGHRABY, Ibrahim Mohamed | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | British | 171207930002 | |||||
| HANKS, Christopher Douglas | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 57313200001 | |||||
| HART, Michael | Director | Holly Tree Barn Mewith High Bentham LA2 7AY Lancaster Lancashire | United Kingdom | British | 25693330012 | |||||
| HOLMES, Colm Joseph | Director | Ladymead GU1 1DB Guildford 57 Surrey | Ireland | Irish | 290508170001 | |||||
| HOYLE, Philip Victor | Director | 2 Lumley Road LA9 5HT Kendal Cumbria | England | British | 3701680001 | |||||
| LANGE, Ulf, Dr | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | German | 310172220002 | |||||
| LITTLE, Christopher Martyn | Director | Ladymead GU1 1DB Guildford 57 Surrey | United Kingdom | British | 163003150001 | |||||
| MALLINSON, Emma | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 237053740001 | |||||
| MARTIN, David John | Director | Ladymead GU1 1DB Guildford 57 Surrey | United Kingdom | British | 150248630002 | |||||
| MCGINN, Simon Cavendish | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 115181670001 | |||||
| MCGINN, Simon Cavendish | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 115181670001 | |||||
| NORMAND, Gilles Bernard | Director | Lancaster Business Park 4 Mannin Way, Caton Road LA1 3SW Lancaster First Floor, Office 12 England | England | French | 287605310001 | |||||
| ROTHWELL, Philippa Louise Jane | Director | Syke Royd Holmefield Avenue FY5 2QS Thornton Cleveleys Lancashire | British | 75994360001 | ||||||
| SAMBROOK, Claire Louise | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | 306614860001 | |||||
| STEVENSON, Jonathon William | Director | 5 Beeston Road M33 5AQ Sale Cheshire | England | English | 72004420001 | |||||
| STRATFORD, George Richard | Director | Ladymead GU1 1DB Guildford 57 Surrey | Great Britain | British | 47707660002 | |||||
| TETLEY, Lee | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | 247154830001 |
Who are the persons with significant control of PREMIERLINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beyond Doubt Holdings Limited | May 31, 2024 | Ledbury Mews North W11 2AF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Allianz Holdings Plc | Apr 06, 2016 | Ladymead GU1 1DB Guildford 57 Surrey England | Yes | ||||||||||
| |||||||||||||
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