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, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for PREMIERLINE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
Termination of appointment of Colm Joseph Holmes as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Helen Louise Bryant as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Keith Tyler as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Labassee Beaven as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gilles Bernard Normand as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Emma Mallinson as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 03, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Director's details changed for Dr Ulf Lange on Sep 08, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Dr Ulf Lange as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
TYLER, Martin Keith | Director | Lancaster Business Park 4 Mannin Way, Caton Road LA1 3SW Lancaster First Floor, Office 12 England | United Kingdom | British | Director | 249743180001 | ||||
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 | Chief It Officer | 237060360001 | ||||
BEAVEN, Richard Labassee | Director | Lancaster Business Park 4 Mannin Way, Caton Road LA1 3SW Lancaster First Floor, Office 12 England | England | English | Director | 158010920001 | ||||
BRETTELL, Neil David | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | General Manager, Retail | 181295960001 | ||||
BRYANT, Helen Louise | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | Director Of Sme & Corporate Partnerships | 254174690001 | ||||
CARTER, Duncan Neil | Director | Ladymead GU1 1DB Guildford 57 Surrey | United Kingdom | British | Executive Director | 137102800001 | ||||
CHURCHLOW, Mark John | Director | Ladymead GU1 1DB Guildford 57 Surrey England | United Kingdom | British | Group Actuary | 136620380001 | ||||
CORNER, Robert | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | Director | 277744890001 | ||||
DARROCH, Stuart | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | Director | 304629980001 | ||||
DAVESS, Gary Edward | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | Director, Speciality & Direct | 189860030001 | ||||
DYE, Jonathan Mark | Director | Ladymead GU1 1DB Guildford 57 Surrey | United Kingdom | British | Chief Executive | 110704810002 | ||||
EL MOGHRABY, Ibrahim Mohamed | Director | Ladymead GU1 1DB Guildford 57 Surrey England | England | British | Head Of Sme Direct | 171207930002 | ||||
HANKS, Christopher Douglas | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | General Manager Commercial Div | 57313200001 | ||||
HART, Michael | Director | Holly Tree Barn Mewith High Bentham LA2 7AY Lancaster Lancashire | United Kingdom | British | Retired | 25693330012 | ||||
HOLMES, Colm Joseph | Director | Ladymead GU1 1DB Guildford 57 Surrey | Ireland | Irish | Ceo | 290508170001 | ||||
HOYLE, Philip Victor | Director | 2 Lumley Road LA9 5HT Kendal Cumbria | England | British | Company Director | 3701680001 | ||||
LANGE, Ulf, Dr | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | German | Chief Financial Officer | 310172220002 | ||||
LITTLE, Christopher Martyn | Director | Ladymead GU1 1DB Guildford 57 Surrey | United Kingdom | British | Managing Director | 163003150001 | ||||
MALLINSON, Emma | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | Director | 237053740001 | ||||
MARTIN, David John | Director | Ladymead GU1 1DB Guildford 57 Surrey | United Kingdom | British | Director, Sme Markets | 150248630002 | ||||
MCGINN, Simon Cavendish | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | General Manager Commercial & Personal | 115181670001 | ||||
MCGINN, Simon Cavendish | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | General Manager Commercial & Personal | 115181670001 | ||||
NORMAND, Gilles Bernard | Director | Lancaster Business Park 4 Mannin Way, Caton Road LA1 3SW Lancaster First Floor, Office 12 England | England | French | Director | 287605310001 | ||||
ROTHWELL, Philippa Louise Jane | Director | Syke Royd Holmefield Avenue FY5 2QS Thornton Cleveleys Lancashire | British | Deputy Managing Director | 75994360001 | |||||
SAMBROOK, Claire Louise | Director | GU1 1DB Guildford 57 Ladymead Surrey England | England | British | Director | 306614860001 | ||||
STEVENSON, Jonathon William | Director | 5 Beeston Road M33 5AQ Sale Cheshire | England | English | Finance Director | 72004420001 | ||||
STRATFORD, George Richard | Director | Ladymead GU1 1DB Guildford 57 Surrey | Great Britain | British | Finance Director | 47707660002 | ||||
TETLEY, Lee | Director | Ladymead GU1 1DB Guildford 57 Surrey | England | British | Managing Director | 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