Premier Place Finance Limited LONDON


Premier Place Finance started in year 2004 as Private Limited Company with registration number 05177099. The Premier Place Finance company has been functioning successfully for 20 years now and its status is active - proposal to strike off. The firm's office is based in London at Level 5. Postal code: EC3M 3BY. Since 7th September 2004 Premier Place Finance Limited is no longer carrying the name Shimmerbay.

Premier Place Finance Limited Address / Contact

Office Address Level 5
Office Address2 20 Fenchurch Street
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05177099
Date of Incorporation Mon, 12th Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Theresa B.

Position: Director

Appointed: 26 June 2023

Nicholas B.

Position: Director

Appointed: 14 October 2020

Ocorian (uk) Limited

Position: Corporate Secretary

Appointed: 14 October 2020

Alan B.

Position: Director

Appointed: 26 June 2023

Resigned: 28 June 2023

Alan B.

Position: Director

Appointed: 14 October 2020

Resigned: 26 June 2023

Sunil M.

Position: Director

Appointed: 14 February 2020

Resigned: 14 October 2020

Deeya J.

Position: Director

Appointed: 14 February 2020

Resigned: 14 October 2020

Julius B.

Position: Director

Appointed: 14 February 2020

Resigned: 14 October 2020

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2020

Resigned: 15 October 2020

Nita S.

Position: Director

Appointed: 25 September 2018

Resigned: 14 February 2020

Susan L.

Position: Director

Appointed: 31 May 2018

Resigned: 25 September 2018

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 31 May 2018

Resigned: 14 February 2020

Joint Corporate Services Limited

Position: Corporate Director

Appointed: 31 May 2018

Resigned: 14 February 2020

Guido S.

Position: Director

Appointed: 31 May 2018

Resigned: 14 February 2020

Natwest Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 October 2017

Resigned: 31 May 2018

Neil M.

Position: Director

Appointed: 10 October 2017

Resigned: 31 May 2018

Daniel W.

Position: Director

Appointed: 28 March 2017

Resigned: 06 October 2017

Wilmington Trust Sp Services (london) Limited

Position: Corporate Secretary

Appointed: 06 September 2004

Resigned: 06 October 2017

Wilmington Trust Sp Services (london) Limited

Position: Corporate Director

Appointed: 06 September 2004

Resigned: 06 October 2017

Mark F.

Position: Director

Appointed: 06 September 2004

Resigned: 11 April 2017

Martin M.

Position: Director

Appointed: 06 September 2004

Resigned: 05 December 2014

James F.

Position: Director

Appointed: 06 September 2004

Resigned: 20 July 2007

Matthew L.

Position: Director

Appointed: 12 July 2004

Resigned: 06 September 2004

David P.

Position: Nominee Director

Appointed: 12 July 2004

Resigned: 06 September 2004

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2004

Resigned: 06 September 2004

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Premier Place Propco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the PSC register is The Royal Bank Of Scotland Plc that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Holdmile Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Premier Place Propco Limited

Level 5 20 Fenchurch Street, 20 Farringdon Street, London, London, EC3M 3BY, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11347235
Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Royal Bank Of Scotland Plc

Legal authority Companies Act 1948
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House Scotland
Registration number Sc090312
Notified on 26 October 2017
Ceased on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Holdmile Limited

1 King's Arms Yard, Third Floor, London, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 4136708
Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shimmerbay September 7, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, November 2023
Free Download (11 pages)

Company search