Company NamePremier Audit Company Limited
DirectorsPeter Moffat and Lisa Marie Phillips
Company StatusActive
Company Number05404150
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Moffat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLisa Marie Phillips
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 April 2012(7 years, 1 month after company formation)
Appointment Duration12 years
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Neil Joseph Bradley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressNeidpath
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NP
Director NameDavid Brian Wilcox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 2006)
RoleAccountant
Correspondence AddressGreensleeves
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameLawrence Edward De Lisle Nichols
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 2005)
RoleCompany Director
Correspondence Address143 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed31 March 2005(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Jason Asa Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2007)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSandown
Theobalds Road
Burgess Hill
West Sussex
RH15 0ST
Director NameFrancesca Margaret Semple
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2007)
RoleBank Official
Correspondence Address30 Connaught Terrace
Hove
East Sussex
BN3 3YW
Director NameNeil Anthony Sculley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 July 2007)
RoleBanker
Correspondence Address82 Harford Drive
Watford
Herts
WD17 3DG
Director NameMrs Suzanne Saville
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 19 March 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRowan Cottage
30 Kent Road
Fleet
Hampshire
GU51 3AH
Director NameMelanie Jane Hannay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence Address35 Belgrave Road
Seaford
East Sussex
BN25 2EN
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed27 July 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameDuane Edward Snelling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2008)
RoleBanker
Correspondence Address2 Bank Buildings
Outwood Lane
Bletchingley
Surrey
RH1 4LR
Director NameMr John Hamer Wood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address11 The Pellows
Kingsclere
Hampshire
RG20 5AB
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(4 years after company formation)
Appointment Duration1 year (resigned 19 April 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Road
Warnham
West Sussex
RH12 3QL
Director NameOliver David Watts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Invoice Finance Rbs Invoice Finance
Smith House, Elmwood Avenue
Feltham
Middlesex
TW13 7QD
Director NameMr Martin John Morrin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Director NameMichael Jeffrey Bardrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Invoice Finance Smith House
Elmwood Avenue
Feltham
TW13 7QD
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD
Director NameMr Ian Duncan Cowie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2018)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr John Paul Thwaite
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Joseph Alexander Pattara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameChristian Gerrard Rowden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Rbs Invoice Finance (Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£204,000
Net Worth£22,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
8 July 2020Full accounts made up to 31 December 2019 (17 pages)
30 March 2020Cessation of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 4 April 2018 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
1 July 2019Full accounts made up to 31 December 2018 (16 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
7 November 2018Appointment of Christian Gerrard Rowden as a director on 11 October 2018 (2 pages)
17 October 2018Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page)
17 October 2018Termination of appointment of John Paul Thwaite as a director on 11 October 2018 (1 page)
16 October 2018Appointment of Mr Joseph Alexander Pattara as a director on 11 October 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (16 pages)
25 April 2018Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
23 April 2018Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
22 September 2017Registered office address changed from Smith House P O Box 343 Elmwood Avenue Feltham Middlesex TW13 7WH to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page)
26 June 2017Full accounts made up to 31 December 2016 (15 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 December 2016Appointment of John-Paul Thwaite as a director on 31 October 2016 (2 pages)
3 November 2016Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page)
31 August 2016Auditor's resignation (1 page)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
26 July 2016Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
9 April 2015Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page)
10 July 2014Termination of appointment of Michael Bardrick as a director (1 page)
10 July 2014Termination of appointment of Michael Bardrick as a director (1 page)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
14 February 2014Appointment of Adam Holden as a director (2 pages)
14 February 2014Appointment of Adam Holden as a director (2 pages)
13 February 2014Termination of appointment of Oliver Watts as a director (1 page)
13 February 2014Termination of appointment of Oliver Watts as a director (1 page)
27 August 2013Termination of appointment of John Wood as a director (1 page)
27 August 2013Termination of appointment of John Wood as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
14 November 2011Appointment of Michael Jeffrey Bardrick as a director (2 pages)
14 November 2011Appointment of Michael Jeffrey Bardrick as a director (2 pages)
11 June 2011Appointment of Mr Martin John Morrin as a director (2 pages)
11 June 2011Appointment of Mr Martin John Morrin as a director (2 pages)
6 June 2011Full accounts made up to 31 December 2010 (21 pages)
6 June 2011Full accounts made up to 31 December 2010 (21 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 December 2009 (20 pages)
5 July 2010Full accounts made up to 31 December 2009 (20 pages)
17 May 2010Appointment of Oliver David Watts as a director (2 pages)
17 May 2010Appointment of Oliver David Watts as a director (2 pages)
30 April 2010Termination of appointment of Andrew Barnard as a director (1 page)
30 April 2010Termination of appointment of Andrew Barnard as a director (1 page)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 June 2009Full accounts made up to 31 December 2008 (20 pages)
23 June 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 2009Director appointed andrew david barnard (1 page)
20 April 2009Director appointed andrew david barnard (1 page)
17 April 2009Appointment terminated director melanie hannay (1 page)
17 April 2009Appointment terminated director suzanne saville (1 page)
17 April 2009Appointment terminated director melanie hannay (1 page)
17 April 2009Appointment terminated director suzanne saville (1 page)
3 April 2009Return made up to 24/03/09; full list of members (4 pages)
3 April 2009Return made up to 24/03/09; full list of members (4 pages)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
30 January 2009Director appointed mr john hamer wood (1 page)
30 January 2009Director appointed mr john hamer wood (1 page)
13 January 2009Appointment terminated director duane snelling (1 page)
13 January 2009Appointment terminated director duane snelling (1 page)
1 July 2008Full accounts made up to 31 December 2007 (24 pages)
1 July 2008Full accounts made up to 31 December 2007 (24 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
7 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2006Full accounts made up to 31 December 2005 (14 pages)
3 June 2006Full accounts made up to 31 December 2005 (14 pages)
11 April 2006Return made up to 24/03/06; full list of members (6 pages)
11 April 2006Return made up to 24/03/06; full list of members (6 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
18 April 2005Registered office changed on 18/04/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
18 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 April 2005Memorandum and Articles of Association (11 pages)
7 April 2005Memorandum and Articles of Association (11 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)