Premier Research Group Limited READING


Premier Research Group started in year 2003 as Private Limited Company with registration number 04671020. The Premier Research Group company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Reading at 250 South Oak Way. Postal code: RG2 6UG. Since Mon, 28th Jul 2003 Premier Research Group Limited is no longer carrying the name Oval (1811).

At present there are 2 directors in the the firm, namely Thomas P. and Ludo R.. In addition one secretary - Thomas P. - is with the company. 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.

Premier Research Group Limited Address / Contact

Office Address 250 South Oak Way
Town Reading
Post code RG2 6UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04671020
Date of Incorporation Wed, 19th Feb 2003
Industry Technical testing and analysis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Thomas P.

Position: Secretary

Appointed: 31 March 2020

Thomas P.

Position: Director

Appointed: 31 March 2020

Ludo R.

Position: Director

Appointed: 16 February 2011

Anthony N.

Position: Director

Appointed: 01 September 2014

Resigned: 31 March 2020

Christopher C.

Position: Director

Appointed: 21 February 2011

Resigned: 04 August 2014

Michael B.

Position: Director

Appointed: 18 November 2009

Resigned: 01 March 2011

David W.

Position: Director

Appointed: 10 November 2009

Resigned: 31 December 2010

Peter K.

Position: Secretary

Appointed: 29 September 2009

Resigned: 26 July 2010

Peter F.

Position: Director

Appointed: 01 September 2007

Resigned: 06 June 2008

Peter D.

Position: Secretary

Appointed: 16 May 2007

Resigned: 15 October 2008

Troy M.

Position: Director

Appointed: 16 April 2007

Resigned: 24 December 2009

Peter K.

Position: Director

Appointed: 16 April 2007

Resigned: 26 July 2010

John G.

Position: Director

Appointed: 01 July 2006

Resigned: 06 February 2007

Ralph H.

Position: Director

Appointed: 29 November 2004

Resigned: 06 June 2008

Geoffrey F.

Position: Director

Appointed: 29 November 2004

Resigned: 16 April 2007

Bernard G.

Position: Director

Appointed: 16 November 2004

Resigned: 29 September 2009

Bernard G.

Position: Secretary

Appointed: 30 June 2003

Resigned: 16 May 2007

Adrian W.

Position: Director

Appointed: 07 May 2003

Resigned: 27 October 2003

Timothy C.

Position: Secretary

Appointed: 08 April 2003

Resigned: 26 June 2003

Guy P.

Position: Director

Appointed: 08 April 2003

Resigned: 16 April 2007

Simon Y.

Position: Director

Appointed: 08 April 2003

Resigned: 29 September 2009

Timothy C.

Position: Director

Appointed: 08 April 2003

Resigned: 10 October 2005

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2003

Resigned: 08 April 2003

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 2003

Resigned: 08 April 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Prgco Limited from Wokingham, England. This PSC is categorised as "an english limited company", 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.

Prgco Limited

1st Floor, Rubra 2, Mulberry Business Park Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

Legal authority England & Wales
Legal form English Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 07413958
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oval (1811) July 28, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (30 pages)

Company search