About

Registered Number: 04088720
Date of Incorporation: 12/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor Tuition House, 27-37 St Georges Road, Wimbledon, London, SW19 4EU

 

Premia Solutions Ltd was founded on 12 October 2000, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, Vincent Ralph Conrad 25 October 2000 - 1
GENTLE, Rachel Macdonaid 26 September 2019 - 1
PLUMMER, David 16 June 2016 - 1
SIMPSON, Ian Robert 08 June 2018 - 1
BINNS, Andrew Neil 03 November 2008 11 April 2013 1
Secretary Name Appointed Resigned Total Appointments
GAMBLE, Walter Anthony 25 October 2000 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 12 November 2019
AP01 - Appointment of director 08 October 2019
RESOLUTIONS - N/A 01 August 2019
SH01 - Return of Allotment of shares 31 July 2019
AA - Annual Accounts 13 December 2018
SH03 - Return of purchase of own shares 29 November 2018
CS01 - N/A 16 November 2018
SH06 - Notice of cancellation of shares 14 November 2018
SH06 - Notice of cancellation of shares 06 July 2018
SH03 - Return of purchase of own shares 06 July 2018
AP01 - Appointment of director 09 June 2018
TM01 - Termination of appointment of director 09 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 16 November 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 14 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2015
AR01 - Annual Return 19 November 2015
CH03 - Change of particulars for secretary 28 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 11 November 2014
CH01 - Change of particulars for director 17 January 2014
SH06 - Notice of cancellation of shares 07 January 2014
SH03 - Return of purchase of own shares 07 January 2014
RESOLUTIONS - N/A 20 December 2013
AR01 - Annual Return 23 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 14 October 2013
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 01 May 2013
RESOLUTIONS - N/A 02 January 2013
CH01 - Change of particulars for director 22 November 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 20 November 2012
CH01 - Change of particulars for director 07 November 2012
RESOLUTIONS - N/A 23 November 2011
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 17 March 2010
RESOLUTIONS - N/A 20 November 2009
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
SH01 - Return of Allotment of shares 09 November 2009
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 22 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
RESOLUTIONS - N/A 17 January 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 24 November 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 28 October 2005
RESOLUTIONS - N/A 02 August 2005
169 - Return by a company purchasing its own shares 02 August 2005
363s - Annual Return 17 January 2005
395 - Particulars of a mortgage or charge 20 December 2004
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 25 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 16 August 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2001
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
225 - Change of Accounting Reference Date 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2007 Outstanding

N/A

Rent deposit deed 07 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.