PREMIER AUDIT COMPANY LIMITED
Overview
Company Name | PREMIER AUDIT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05404150 |
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 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 Address | No |
What are the latest accounts for PREMIER AUDIT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PREMIER AUDIT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for PREMIER AUDIT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Moffat as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Kunal Krishna as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Paul Andrew Edwards as a director on Aug 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Marie Phillips as a director on Aug 13, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Lisa Phillips as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Gerrard Rowden as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Peter Moffat as a director on Dec 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Alexander Pattara as a director on Dec 30, 2021 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Christian Gerrard Rowden on Sep 06, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joseph Alexander Pattara on Sep 06, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Who are the officers of PREMIER AUDIT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
EDWARDS, Paul Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | Bank Official | 325642040001 | ||||||||
KRISHNA, Kunal | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 290656220001 | ||||||||
CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | 35994320001 | ||||||||||
CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
BARDRICK, Michael Jeffrey | Director | Smith House Elmwood Avenue TW13 7QD Feltham Rbs Invoice Finance | England | British | Bank Official | 97155410002 | ||||||||
BARNARD, Andrew David | Director | Bell Road RH12 3QL Warnham Bell Cottage West Sussex | England | British | Bank Official | 137736080001 | ||||||||
BRADLEY, Neil Joseph | Director | Neidpath Shootersway Lane HP4 3NP Berkhamsted Hertfordshire | United Kingdom | British | Bank Official | 85614780002 | ||||||||
CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | Information Consultant | 35994320001 | ||||||||
COWIE, Ian Duncan | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | Bank Official | 195617950001 | ||||||||
HANNAY, Melanie Jane | Director | 35 Belgrave Road BN25 2EN Seaford East Sussex | England | British | Bank Official | 120022180001 | ||||||||
HOLDEN, Adam | Director | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | England | British | Bank Official | 185018800001 | ||||||||
LORD, Peter Edmund | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Finance House Manager | 195549570001 | ||||||||
MOFFAT, Peter | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 287282760001 | ||||||||
MORGAN, Jason Asa | Director | Sandown Theobalds Road RH15 0ST Burgess Hill West Sussex | United Kingdom | British | Chief Operating Officer | 107710770002 | ||||||||
MORRIN, Martin John | Director | Chaseley Drive CR2 0DN Sanderstead 1 Surrey England | England | Irish | Banker | 124121400001 | ||||||||
NICHOLS, Lawrence Edward De Lisle | Director | 143 French Street TW16 5JY Sunbury On Thames Middlesex | England | British | Director | 310704240001 | ||||||||
PATTARA, Joseph Alexander | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 218232410001 | ||||||||
PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | Information Consultant | 38688940001 | ||||||||
PHILLIPS, Lisa Marie | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | Bank Official | 276873120001 | ||||||||
ROWDEN, Christian Gerrard | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Bank Official | 252221680001 | ||||||||
SAVILLE, Suzanne | Director | Rowan Cottage 30 Kent Road GU51 3AH Fleet Hampshire | England | British | Bank Official | 119527970001 | ||||||||
SCULLEY, Neil Anthony | Director | 82 Harford Drive WD17 3DG Watford Herts | British | Banker | 118030410001 | |||||||||
SEMPLE, Francesca Margaret | Director | 30 Connaught Terrace BN3 3YW Hove East Sussex | British | Bank Official | 110382000001 | |||||||||
SNELLING, Duane Edward | Director | 2 Bank Buildings Outwood Lane RH1 4LR Bletchingley Surrey | British | Banker | 124391560001 | |||||||||
THWAITE, John Paul | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | Bank Official | 207973420001 | ||||||||
WATTS, Oliver David | Director | Rbs Invoice Finance Smith House, Elmwood Avenue TW13 7QD Feltham Rbs Invoice Finance Middlesex United Kingdom | United Kingdom | British | Bank Official | 151277450001 | ||||||||
WILCOX, David Brian | Director | Greensleeves Park Lane KT21 1EU Ashtead Surrey | British | Accountant | 62156930001 | |||||||||
WOOD, John Hamer | Director | The Pellows RG20 5AB Kingsclere 11 Hampshire England | United Kingdom | British | Bank Official | 136006840001 |
Who are the persons with significant control of PREMIER AUDIT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rbs Invoice Finance Limited | Apr 04, 2018 | EC2M 4AA London 250 Bishopsgate | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rbs Invoice Finance (Holdings) Limited | Apr 06, 2016 | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PREMIER AUDIT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 04, 2017 | Jul 29, 2016 | The 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