PREMIERLINE LIMITED

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

    Company NamePREMIERLINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04521167
    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 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 AddressNo

    What were the previous names of PREMIERLINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANZ BUSINESS SERVICES LIMITEDAug 01, 2008Aug 01, 2008
    PREMIERLINE DIRECT LIMITEDJan 17, 2003Jan 17, 2003
    BJW INVESTMENTS LIMITEDDec 20, 2002Dec 20, 2002
    EVER 1897 LIMITEDAug 29, 2002Aug 29, 2002

    What are the latest accounts for PREMIERLINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PREMIERLINE LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for PREMIERLINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Termination of appointment of Richard Labassee Beaven as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on Nov 03, 2024 with updates

    4 pagesCS01

    Termination of appointment of Gilles Bernard Normand as a director on Aug 01, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name changed 31/05/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Certificate of change of name

    Company name changed allianz business services LIMITED\certificate issued on 10/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2024

    RES15

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    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 pagesAD01

    Cessation of Allianz Holdings Plc as a person with significant control on May 31, 2024

    1 pagesPSC07

    Notification of Beyond Doubt Holdings Limited as a person with significant control on May 31, 2024

    2 pagesPSC02

    Termination of appointment of Stuart Darroch as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Mcgowan Twemlow as a secretary on May 31, 2024

    1 pagesTM02

    Termination of appointment of Claire Louise Sambrook as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Ulf Lange as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Colm Joseph Holmes as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Helen Louise Bryant as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr Martin Keith Tyler as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr Richard Labassee Beaven as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr Gilles Bernard Normand as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Emma Mallinson as a director on Dec 29, 2023

    1 pagesTM01

    Confirmation statement made on Nov 03, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Director's details changed for Dr Ulf Lange on Sep 08, 2023

    2 pagesCH01

    Appointment of Dr Ulf Lange as a director on May 30, 2023

    2 pagesAP01

    Who are the officers of PREMIERLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYLER, Martin Keith
    Lancaster Business Park
    4 Mannin Way, Caton Road
    LA1 3SW Lancaster
    First Floor, Office 12
    England
    Director
    Lancaster Business Park
    4 Mannin Way, Caton Road
    LA1 3SW Lancaster
    First Floor, Office 12
    England
    United KingdomBritishDirector249743180001
    BEICKEN, Tracy Annette
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    264268880001
    HUTCHINGS, Steven James
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Secretary
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    British133626970001
    JACK-KEE, Robin Christian
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Secretary
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    274290770001
    KIDDLE MORRIS, Christopher John
    Station Road
    Knowle
    B93 0PU Solihull
    207
    West Midlands
    Secretary
    Station Road
    Knowle
    B93 0PU Solihull
    207
    West Midlands
    British128403370001
    TWEMLOW, Christopher Mcgowan
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Secretary
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    279591400001
    WATERTON, Michael Charles
    66 Sedbergh Road
    LA9 6BE Kendal
    Cumbria
    Secretary
    66 Sedbergh Road
    LA9 6BE Kendal
    Cumbria
    British3624710003
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ABBOUD, Jacob Bishara Ibrahim, Dr
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishChief It Officer237060360001
    BEAVEN, Richard Labassee
    Lancaster Business Park
    4 Mannin Way, Caton Road
    LA1 3SW Lancaster
    First Floor, Office 12
    England
    Director
    Lancaster Business Park
    4 Mannin Way, Caton Road
    LA1 3SW Lancaster
    First Floor, Office 12
    England
    EnglandEnglishDirector158010920001
    BRETTELL, Neil David
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishGeneral Manager, Retail181295960001
    BRYANT, Helen Louise
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishDirector Of Sme & Corporate Partnerships254174690001
    CARTER, Duncan Neil
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    United KingdomBritishExecutive Director137102800001
    CHURCHLOW, Mark John
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    United KingdomBritishGroup Actuary136620380001
    CORNER, Robert
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishDirector277744890001
    DARROCH, Stuart
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritishDirector304629980001
    DAVESS, Gary Edward
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishDirector, Speciality & Direct189860030001
    DYE, Jonathan Mark
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    United KingdomBritishChief Executive110704810002
    EL MOGHRABY, Ibrahim Mohamed
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    EnglandBritishHead Of Sme Direct171207930002
    HANKS, Christopher Douglas
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishGeneral Manager Commercial Div57313200001
    HART, Michael
    Holly Tree Barn Mewith
    High Bentham
    LA2 7AY Lancaster
    Lancashire
    Director
    Holly Tree Barn Mewith
    High Bentham
    LA2 7AY Lancaster
    Lancashire
    United KingdomBritishRetired25693330012
    HOLMES, Colm Joseph
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    IrelandIrishCeo290508170001
    HOYLE, Philip Victor
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    Director
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    EnglandBritishCompany Director3701680001
    LANGE, Ulf, Dr
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandGermanChief Financial Officer310172220002
    LITTLE, Christopher Martyn
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    United KingdomBritishManaging Director163003150001
    MALLINSON, Emma
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishDirector237053740001
    MARTIN, David John
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    United KingdomBritishDirector, Sme Markets150248630002
    MCGINN, Simon Cavendish
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishGeneral Manager Commercial & Personal115181670001
    MCGINN, Simon Cavendish
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishGeneral Manager Commercial & Personal115181670001
    NORMAND, Gilles Bernard
    Lancaster Business Park
    4 Mannin Way, Caton Road
    LA1 3SW Lancaster
    First Floor, Office 12
    England
    Director
    Lancaster Business Park
    4 Mannin Way, Caton Road
    LA1 3SW Lancaster
    First Floor, Office 12
    England
    EnglandFrenchDirector287605310001
    ROTHWELL, Philippa Louise Jane
    Syke Royd
    Holmefield Avenue
    FY5 2QS Thornton Cleveleys
    Lancashire
    Director
    Syke Royd
    Holmefield Avenue
    FY5 2QS Thornton Cleveleys
    Lancashire
    BritishDeputy Managing Director75994360001
    SAMBROOK, Claire Louise
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    Director
    GU1 1DB Guildford
    57 Ladymead
    Surrey
    England
    EnglandBritishDirector306614860001
    STEVENSON, Jonathon William
    5 Beeston Road
    M33 5AQ Sale
    Cheshire
    Director
    5 Beeston Road
    M33 5AQ Sale
    Cheshire
    EnglandEnglishFinance Director72004420001
    STRATFORD, George Richard
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Great BritainBritishFinance Director47707660002
    TETLEY, Lee
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    Director
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    EnglandBritishManaging Director247154830001

    Who are the persons with significant control of PREMIERLINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ledbury Mews North
    W11 2AF London
    10
    England
    May 31, 2024
    Ledbury Mews North
    W11 2AF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14189544
    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.
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Apr 06, 2016
    Ladymead
    GU1 1DB Guildford
    57
    Surrey
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number5134436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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