About

Registered Number: 06016828
Date of Incorporation: 04/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 4th Floor Suite 643-659 Salisbury House, London Wall, London, EC2M 5QQ,

 

Having been setup in 2006, Praemium Administration Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 6 directors listed as Halsall, Richard, Sanderson, Mark Francis, Brewis, Paul William Salusbury, Nolan, Cathryn Christine, Naoumidis, Arthur, Ohanessian, Michael Bernard for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Mark Francis 23 November 2016 - 1
NAOUMIDIS, Arthur 04 December 2006 08 August 2011 1
OHANESSIAN, Michael Bernard 26 January 2012 21 February 2017 1
Secretary Name Appointed Resigned Total Appointments
HALSALL, Richard 07 December 2011 - 1
BREWIS, Paul William Salusbury 06 December 2011 31 January 2017 1
NOLAN, Cathryn Christine 04 December 2006 18 September 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 23 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 01 November 2019
CH01 - Change of particulars for director 17 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 31 August 2018
CH03 - Change of particulars for secretary 12 July 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 12 December 2017
SH01 - Return of Allotment of shares 11 October 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 09 February 2017
TM02 - Termination of appointment of secretary 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
RESOLUTIONS - N/A 30 November 2016
AP01 - Appointment of director 24 November 2016
AD01 - Change of registered office address 09 September 2016
AP01 - Appointment of director 11 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 08 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
AP03 - Appointment of secretary 07 December 2011
AP03 - Appointment of secretary 07 December 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 23 December 2008
RESOLUTIONS - N/A 10 December 2008
MEM/ARTS - N/A 10 December 2008
MEM/ARTS - N/A 22 August 2008
CERTNM - Change of name certificate 21 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
123 - Notice of increase in nominal capital 15 August 2007
225 - Change of Accounting Reference Date 11 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.