Premier Life Holdings Limited LONDON


Premier Life Holdings started in year 2015 as Private Limited Company with registration number 09486201. The Premier Life Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 186 Brent Crescent. Postal code: NW10 7XR.

The company has one director. Raj M., appointed on 3 August 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Simi M., Raj M. and others listed below. There were no ex secretaries.

Premier Life Holdings Limited Address / Contact

Office Address 186 Brent Crescent
Office Address2 Park Royal
Town London
Post code NW10 7XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09486201
Date of Incorporation Thu, 12th Mar 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Raj M.

Position: Director

Appointed: 03 August 2020

Simi M.

Position: Director

Appointed: 16 October 2019

Resigned: 03 August 2020

Raj M.

Position: Director

Appointed: 12 March 2015

Resigned: 16 October 2019

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Raj M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Simi M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Raj M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Raj M.

Notified on 3 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simi M.

Notified on 16 October 2019
Ceased on 3 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raj M.

Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 3331931 5057 31120 93412 105
Net Assets Liabilities48 74382 710106 805128 842155 442185 169
Other
Accrued Liabilities8358461 9262 4902 100960
Amounts Owed To Directors232 686232 686232 686232 586248 033252 820
Amounts Owed To Related Parties48 10760 51160 510   
Average Number Employees During Period 12111
Corporation Tax Payable14 2897 32912 98110 82111 4426 973
Creditors1 283 0191 240 4561 196 6621 139 8581 089 9821 066 948
Fixed Assets2 164 4462 164 4462 164 4462 164 346  
Investment Property2 164 3462 164 3462 164 3462 164 3462 164 3462 164 346
Investment Property Fair Value Model2 164 3462 164 3462 164 3462 164 3462 164 3462 164 346
Investments Fixed Assets100100100   
Investments In Subsidiaries100100100   
Net Current Assets Liabilities-832 684-841 280-860 979-895 646-918 922-912 229
Number Shares Issued Fully Paid100100100100100100
Other Creditors495 100495 101509 380607 060628 280628 581
Par Value Share 11111
Total Assets Less Current Liabilities1 331 7621 323 1661 303 4671 268 7001 245 4241 252 117
Total Borrowings1 283 0191 240 4561 196 6621 139 8581 089 9821 066 948

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements