Platinum International Group Limited BIRMINGHAM


Platinum International Group started in year 2002 as Private Limited Company with registration number 04397766. The Platinum International Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at C/o Penningtons Manches Cooper Llp 11th Floor. Postal code: B3 2RT. Since Thu, 1st Sep 2016 Platinum International Group Limited is no longer carrying the name Platinum Group (europe).

The firm has 2 directors, namely Stephen R., John C.. Of them, John C. has been with the company the longest, being appointed on 3 October 2018 and Stephen R. has been with the company for the least time - from 31 December 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Platinum International Group Limited Address / Contact

Office Address C/o Penningtons Manches Cooper Llp 11th Floor
Office Address2 45 Church Street
Town Birmingham
Post code B3 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04397766
Date of Incorporation Tue, 19th Mar 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Stephen R.

Position: Director

Appointed: 31 December 2019

John C.

Position: Director

Appointed: 03 October 2018

Yvette T.

Position: Director

Appointed: 16 November 2015

Resigned: 03 October 2018

Danielle W.

Position: Director

Appointed: 16 November 2015

Resigned: 03 October 2018

Kirsty M.

Position: Secretary

Appointed: 29 October 2014

Resigned: 03 October 2018

Stewart T.

Position: Secretary

Appointed: 01 May 2003

Resigned: 29 October 2014

Stewart T.

Position: Director

Appointed: 01 May 2003

Resigned: 03 October 2018

Christopher T.

Position: Secretary

Appointed: 19 April 2002

Resigned: 01 May 2003

Stuart D.

Position: Director

Appointed: 19 April 2002

Resigned: 03 October 2018

Christopher T.

Position: Director

Appointed: 19 April 2002

Resigned: 03 October 2018

Darren B.

Position: Director

Appointed: 19 April 2002

Resigned: 28 January 2005

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2002

Resigned: 19 March 2002

Online Nominees Limited

Position: Director

Appointed: 19 March 2002

Resigned: 19 March 2002

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Alliance Automotive Holding Limited from Birmingham, England. This PSC is classified as "a private company limited by shares", 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 one in the persons with significant control register is Yvette T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Alliance Automotive Holding Limited

No.1 Colmore Square, Birmingham, B4 6AA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09149949
Notified on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yvette T.

Notified on 28 May 2018
Ceased on 3 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 6 April 2016
Ceased on 3 October 2018
Nature of control: 25-50% shares

Company previous names

Platinum Group (europe) September 1, 2016
Taybrodale Group October 4, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (24 pages)

Company search