Premierconnect Nominees Limited GUILDFORD


Founded in 1985, Premierconnect Nominees, classified under reg no. 01913693 is an active company. Currently registered at Eastgate Court GU1 3DE, Guildford the company has been in the business for thirty nine years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 23rd Mar 2018 Premierconnect Nominees Limited is no longer carrying the name Premier Capital Management.

At present there are 4 directors in the the firm, namely Piers H., Ian W. and Gregor C. and others. In addition one secretary - Catriona F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil M. who worked with the the firm until 31 March 2020.

Premierconnect Nominees Limited Address / Contact

Office Address Eastgate Court
Office Address2 High Street
Town Guildford
Post code GU1 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01913693
Date of Incorporation Wed, 15th May 1985
Industry Dormant Company
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Piers H.

Position: Director

Appointed: 31 March 2020

Catriona F.

Position: Secretary

Appointed: 31 March 2020

Ian W.

Position: Director

Appointed: 23 July 2018

Gregor C.

Position: Director

Appointed: 23 July 2018

Michael O.

Position: Director

Appointed: 03 September 2002

Neil M.

Position: Secretary

Appointed: 30 September 2002

Resigned: 31 March 2020

Jonathan F.

Position: Director

Appointed: 30 September 2002

Resigned: 03 May 2005

Neil M.

Position: Director

Appointed: 30 September 2002

Resigned: 31 March 2020

Paul R.

Position: Director

Appointed: 27 January 1992

Resigned: 30 September 2002

Philip S.

Position: Director

Appointed: 26 July 1991

Resigned: 27 January 1992

Ronald H.

Position: Director

Appointed: 26 July 1991

Resigned: 25 March 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Premier Asset Management Limited from Guildford, England. This PSC is classified as "a private limited company with share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Premier Investment Group Ltd that put Guildford, England as the official address. This PSC has a legal form of "a private limited company with share capital", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Premier Asset Management Limited

Eastgate Court High Street, Guildford, Surrey, GU1 3DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company With Share Capital
Country registered England
Place registered Companies House
Registration number 03104343
Notified on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Premier Investment Group Ltd

1 Eastgate Court, High Street, Guildford, Surrey, GU1 3DE, England

Legal authority England
Legal form Private Limited Company With Share Capital
Country registered England
Place registered Companies House
Registration number 2113240
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premier Capital Management March 23, 2018
Mortgage Administration April 20, 2011
Premier Asset Management March 25, 1997
Mortgage Administration March 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 20th, March 2023
Free Download (2 pages)

Company search

Advertisements