Premier Custodial Sub-debt Limited LONDON


Founded in 2006, Premier Custodial Sub-debt, classified under reg no. 05964120 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Mark K., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Mark K. has been with the company for the least time - from 14 November 2023. 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 - William M. who worked with the the firm until 2 December 2007.

Premier Custodial Sub-debt Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05964120
Date of Incorporation Wed, 11th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (230 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Mark K.

Position: Director

Appointed: 14 November 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 02 December 2006

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 14 November 2023

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 25 October 2012

Resigned: 25 January 2016

Richard H.

Position: Director

Appointed: 25 October 2012

Resigned: 25 July 2014

Thomas H.

Position: Director

Appointed: 30 September 2011

Resigned: 25 October 2012

Graham B.

Position: Director

Appointed: 24 June 2010

Resigned: 31 March 2020

Matthias R.

Position: Director

Appointed: 19 March 2009

Resigned: 30 September 2011

Nigel M.

Position: Director

Appointed: 19 March 2009

Resigned: 25 October 2012

Andrew C.

Position: Director

Appointed: 19 March 2008

Resigned: 24 June 2010

John M.

Position: Director

Appointed: 02 December 2006

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 02 December 2006

Resigned: 19 March 2009

Hugh F.

Position: Director

Appointed: 30 October 2006

Resigned: 02 December 2006

Mark M.

Position: Director

Appointed: 30 October 2006

Resigned: 02 December 2006

William M.

Position: Secretary

Appointed: 30 October 2006

Resigned: 02 December 2007

William M.

Position: Director

Appointed: 27 October 2006

Resigned: 19 March 2008

Loviting Limited

Position: Corporate Director

Appointed: 11 October 2006

Resigned: 30 October 2006

Sisec Limited

Position: Corporate Secretary

Appointed: 11 October 2006

Resigned: 31 October 2006

Serjeants'inn Nominees Limited

Position: Corporate Director

Appointed: 11 October 2006

Resigned: 30 October 2006

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Matrix Premier Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matrix Premier Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05855031
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Resolution
Secretary's name changed on Fri, 15th Dec 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements