About

Registered Number: 06785778
Date of Incorporation: 08/01/2009 (16 years and 3 months ago)
Company Status: Active
Registered Address: International House, 142 Cromwell Road 142 Cromwell Road, International House, London, SW7 4EF,

 

Having been setup in 2009, Premier Global Partners Uk Ltd has its registered office in London, it has a status of "Active". Premier Global Partners Uk Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TJIE, Tjin Tjen 10 March 2020 - 1
ANGGRAINI, Vivi 08 January 2009 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HUI, Christopher 08 January 2009 27 May 2010 1
CODDAN SECRETARY SERVICE LIMITED 08 January 2009 08 January 2009 1

Filing History

Document Type Date
PSC07 - N/A 21 September 2020
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 10 September 2020
AA - Annual Accounts 13 February 2020
DISS40 - Notice of striking-off action discontinued 07 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AD01 - Change of registered office address 09 November 2019
CS01 - N/A 06 September 2019
AAMD - Amended Accounts 19 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 October 2013
AA - Annual Accounts 22 February 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AR01 - Annual Return 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 07 October 2011
AAMD - Amended Accounts 07 April 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
TM02 - Termination of appointment of secretary 28 May 2010
AD01 - Change of registered office address 27 May 2010
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.