PREMIER AUDIT COMPANY LIMITED

PREMIER AUDIT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePREMIER AUDIT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05404150
    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 AUDIT COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PREMIER AUDIT COMPANY LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PREMIER AUDIT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PREMIER AUDIT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for PREMIER AUDIT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter Moffat as a director on Oct 17, 2024

    1 pagesTM01

    Appointment of Kunal Krishna as a director on Oct 17, 2024

    2 pagesAP01

    Appointment of Paul Andrew Edwards as a director on Aug 13, 2024

    2 pagesAP01

    Termination of appointment of Lisa Marie Phillips as a director on Aug 13, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Lisa Phillips as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Christian Gerrard Rowden as a director on Jan 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 18, 2022 with updates

    5 pagesCS01

    Appointment of Mr Peter Moffat as a director on Dec 30, 2021

    2 pagesAP01

    Termination of appointment of Joseph Alexander Pattara as a director on Dec 30, 2021

    1 pagesTM01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Christian Gerrard Rowden on Sep 06, 2021

    2 pagesCH01

    Director's details changed for Mr Joseph Alexander Pattara on Sep 06, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Apr 01, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Who are the officers of PREMIER AUDIT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    EDWARDS, Paul Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritishBank Official325642040001
    KRISHNA, Kunal
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishBank Official290656220001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    BARDRICK, Michael Jeffrey
    Smith House
    Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    Director
    Smith House
    Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    EnglandBritishBank Official97155410002
    BARNARD, Andrew David
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    Director
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    EnglandBritishBank Official137736080001
    BRADLEY, Neil Joseph
    Neidpath
    Shootersway Lane
    HP4 3NP Berkhamsted
    Hertfordshire
    Director
    Neidpath
    Shootersway Lane
    HP4 3NP Berkhamsted
    Hertfordshire
    United KingdomBritishBank Official85614780002
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritishInformation Consultant35994320001
    COWIE, Ian Duncan
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritishBank Official195617950001
    HANNAY, Melanie Jane
    35 Belgrave Road
    BN25 2EN Seaford
    East Sussex
    Director
    35 Belgrave Road
    BN25 2EN Seaford
    East Sussex
    EnglandBritishBank Official120022180001
    HOLDEN, Adam
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    Director
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    EnglandBritishBank Official185018800001
    LORD, Peter Edmund
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishFinance House Manager195549570001
    MOFFAT, Peter
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishBank Official287282760001
    MORGAN, Jason Asa
    Sandown
    Theobalds Road
    RH15 0ST Burgess Hill
    West Sussex
    Director
    Sandown
    Theobalds Road
    RH15 0ST Burgess Hill
    West Sussex
    United KingdomBritishChief Operating Officer107710770002
    MORRIN, Martin John
    Chaseley Drive
    CR2 0DN Sanderstead
    1
    Surrey
    England
    Director
    Chaseley Drive
    CR2 0DN Sanderstead
    1
    Surrey
    England
    EnglandIrishBanker124121400001
    NICHOLS, Lawrence Edward De Lisle
    143 French Street
    TW16 5JY Sunbury On Thames
    Middlesex
    Director
    143 French Street
    TW16 5JY Sunbury On Thames
    Middlesex
    EnglandBritishDirector310704240001
    PATTARA, Joseph Alexander
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishBank Official218232410001
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritishInformation Consultant38688940001
    PHILLIPS, Lisa Marie
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritishBank Official276873120001
    ROWDEN, Christian Gerrard
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishBank Official252221680001
    SAVILLE, Suzanne
    Rowan Cottage
    30 Kent Road
    GU51 3AH Fleet
    Hampshire
    Director
    Rowan Cottage
    30 Kent Road
    GU51 3AH Fleet
    Hampshire
    EnglandBritishBank Official119527970001
    SCULLEY, Neil Anthony
    82 Harford Drive
    WD17 3DG Watford
    Herts
    Director
    82 Harford Drive
    WD17 3DG Watford
    Herts
    BritishBanker118030410001
    SEMPLE, Francesca Margaret
    30 Connaught Terrace
    BN3 3YW Hove
    East Sussex
    Director
    30 Connaught Terrace
    BN3 3YW Hove
    East Sussex
    BritishBank Official110382000001
    SNELLING, Duane Edward
    2 Bank Buildings
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    Director
    2 Bank Buildings
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    BritishBanker124391560001
    THWAITE, John Paul
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritishBank Official207973420001
    WATTS, Oliver David
    Rbs Invoice Finance
    Smith House, Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    Middlesex
    United Kingdom
    Director
    Rbs Invoice Finance
    Smith House, Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    Middlesex
    United Kingdom
    United KingdomBritishBank Official151277450001
    WILCOX, David Brian
    Greensleeves
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    Greensleeves
    Park Lane
    KT21 1EU Ashtead
    Surrey
    BritishAccountant62156930001
    WOOD, John Hamer
    The Pellows
    RG20 5AB Kingsclere
    11
    Hampshire
    England
    Director
    The Pellows
    RG20 5AB Kingsclere
    11
    Hampshire
    England
    United KingdomBritishBank Official136006840001

    Who are the persons with significant control of PREMIER AUDIT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 4AA London
    250 Bishopsgate
    Apr 04, 2018
    EC2M 4AA London
    250 Bishopsgate
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1948
    Place RegisteredCompanies House
    Registration Number00662221
    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.
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    Apr 06, 2016
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number04108349
    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.

    What are the latest statements on persons with significant control for PREMIER AUDIT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017Jul 29, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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