PREMIER MITON GROUP PLC

PREMIER MITON GROUP PLC

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

    Company NamePREMIER MITON GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06306664
    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 MITON GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PREMIER MITON GROUP PLC located?

    Registered Office Address
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER MITON GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    PREMIER ASSET MANAGEMENT GROUP PLCSep 29, 2016Sep 29, 2016
    PREMIER ASSET MANAGEMENT GROUP LTDDec 03, 2007Dec 03, 2007
    HARVARD BIDCO LIMITEDJul 09, 2007Jul 09, 2007

    What are the latest accounts for PREMIER MITON GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PREMIER MITON GROUP PLC?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for PREMIER MITON GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 61,496.93
    3 pagesSH01

    Appointment of Mr Gregor Alexander Craig as a secretary on Mar 21, 2025

    2 pagesAP03

    Termination of appointment of Catriona Ann Fletcher as a secretary on Mar 21, 2025

    1 pagesTM02

    Group of companies' accounts made up to Sep 30, 2024

    154 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    47 pagesMA

    Interim accounts made up to Mar 31, 2024

    32 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    148 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    One or more market purchase of a maximum of 15791303 ordinary shares 07/02/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 30, 2024

    • Capital: GBP 61,255.85
    3 pagesSH01

    Interim accounts made up to Mar 31, 2023

    35 pagesAA

    Termination of appointment of David James Barron as a director on Jul 07, 2023

    1 pagesTM01

    Confirmation statement made on Jun 16, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    130 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to purchase market shares 01/02/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of William Longden Smith as a director on Sep 30, 2022

    1 pagesTM01

    Interim accounts made up to Mar 31, 2022

    38 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    118 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Interim accounts made up to Mar 31, 2021

    31 pagesAA

    Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Who are the officers of PREMIER MITON GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Gregor Alexander
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Secretary
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    333808850001
    COLTHORPE, Robert Charles Lumsden
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishDirector103211530001
    FLEMING, Alison Rosemary
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishDirector223505630001
    HARRISON, Piers Godfrey
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishFinance Director264510800001
    MUSSENDEN, Sarah Elizabeth
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    United KingdomBritishDirector296054920001
    O'SHEA, Michael Patrick
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    United KingdomBritishDirector26292560002
    WALTON, Sarah Jane
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishDirector196827000001
    FLETCHER, Catriona Ann
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Secretary
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    267244270001
    GYRING-NIELSEN, Nicole
    27 St. Ronans Crescent
    IG8 9DQ Woodford Green
    Essex
    Secretary
    27 St. Ronans Crescent
    IG8 9DQ Woodford Green
    Essex
    British122837320001
    MACPHERSON, Neil
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Secretary
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    BritishDirector13681820002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRON, David James
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishCompany Director102687750001
    COOPER EVANS, Alexander Christopher
    C/O Electra Partners Llp
    Paternoster House,65 St Pauls Church
    EC4M 8AB Yard, London
    Director
    C/O Electra Partners Llp
    Paternoster House,65 St Pauls Church
    EC4M 8AB Yard, London
    United KingdomBritishInvestment Manager118093290001
    HART, Katrina Harriet
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishCompany Director158582880001
    MACPHERSON, Neil
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishDirector13681820003
    SAUNDERS, William Alexander
    Elmdene 45 West End Lane
    HA5 1BU Pinner
    Middlesex
    Director
    Elmdene 45 West End Lane
    HA5 1BU Pinner
    Middlesex
    United KingdomBritishSolicitor102673920002
    SMITH, William Longden
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishDirector56724880004
    SYDER, Timothy Dominic James
    Burghclere House
    Earlstone Common, Burghclere
    RG20 9HN Newbury
    Berkshire
    Director
    Burghclere House
    Earlstone Common, Burghclere
    RG20 9HN Newbury
    Berkshire
    United KingdomBritishFund Manager2059980003
    TOBIAS, Paul Davison
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    UsaUnited StatesCompany Director191823850001
    VOGEL, Michael Andrew
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    EnglandBritishCompany Director90969280002
    WISEMAN, Luke Anton
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Director
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    United KingdomBritishCompany Director78293790010

    Who are the persons with significant control of PREMIER MITON GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Andrew Vogel
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Jun 26, 2017
    Eastgate Court
    High Street
    GU1 3DE Guildford
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Queripel House
    1 Duke Of York Square
    SW3 4LY London
    6
    England
    Apr 06, 2016
    Queripel House
    1 Duke Of York Square
    SW3 4LY London
    6
    England
    Yes
    Legal FormPrivate Limited Company With Share Capital
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number4795146
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for PREMIER MITON GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or 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