Company NamePremier Custodial Sub-Debt Limited
DirectorsJohn Ivor Cavill and Mark Jonathan Knight
Company StatusActive
Company Number05964120
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed02 December 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameWilliam Wright McNaught
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address14 Church Road East
Farnborough
Hampshire
GU14 6QJ
Director NameMr Hugh Fitzsimmons
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 02 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fawe Park Mews
184a Fawe Park Road
London
SW15 2EQ
Director NameMark William Mead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 02 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Burlings
Ascot
Berkshire
SL5 8BY
Secretary NameWilliam Edmond Moore
NationalityBritish
StatusResigned
Appointed30 October 2006(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2007)
RoleCompany Director
Correspondence Address35 Black Acre Close
Amersham
Buckinghamshire
HP7 9EW
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Andrew Julian Crawshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerco House 16 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UY
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMatthias Alexander Reicherter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Graham Baldock
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Thomas Justin Haga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceEngland
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed25 October 2012(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Current Liabilities£1,449,815

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

23 November 2023Appointment of Mr Mark Jonathan Knight as a director on 14 November 2023 (2 pages)
22 November 2023Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
12 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
7 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
15 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
9 April 2020Termination of appointment of Graham Baldock as a director on 31 March 2020 (1 page)
28 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (16 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (16 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 June 2017Full accounts made up to 31 December 2016 (15 pages)
18 June 2017Full accounts made up to 31 December 2016 (15 pages)
22 May 2017Director's details changed for Mr Graham Baldock on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Graham Baldock on 22 May 2017 (2 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (15 pages)
22 August 2016Full accounts made up to 31 December 2015 (15 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (13 pages)
29 June 2015Full accounts made up to 31 December 2014 (13 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
4 July 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Full accounts made up to 31 December 2013 (12 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Director's details changed (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 25 October 2012 (2 pages)
27 February 2013Director's details changed (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 25 October 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
3 December 2012Termination of appointment of Thomas Haga as a director (1 page)
3 December 2012Appointment of Mr Richard David Hoile as a director (2 pages)
3 December 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
3 December 2012Appointment of Mr Richard David Hoile as a director (2 pages)
3 December 2012Termination of appointment of Nigel Middleton as a director (1 page)
3 December 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
3 December 2012Termination of appointment of Thomas Haga as a director (1 page)
3 December 2012Termination of appointment of Nigel Middleton as a director (1 page)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (13 pages)
7 August 2012Full accounts made up to 31 December 2011 (13 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 October 2011Appointment of Thomas Justin Haga as a director (2 pages)
26 October 2011Appointment of Thomas Justin Haga as a director (2 pages)
25 October 2011Termination of appointment of Matthias Reicherter as a director (1 page)
25 October 2011Termination of appointment of Matthias Reicherter as a director (1 page)
15 June 2011Full accounts made up to 31 December 2010 (13 pages)
15 June 2011Full accounts made up to 31 December 2010 (13 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
25 October 2010Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 25 October 2010 (1 page)
25 October 2010Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 25 October 2010 (1 page)
30 June 2010Appointment of Mr Graham Baldock as a director (2 pages)
30 June 2010Appointment of Mr Graham Baldock as a director (2 pages)
29 June 2010Termination of appointment of Andrew Crawshaw as a director (1 page)
29 June 2010Termination of appointment of Andrew Crawshaw as a director (1 page)
25 May 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Full accounts made up to 31 December 2009 (13 pages)
4 December 2009Secretary's details changed for Infrastructure Managers Limited on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Andrew Julian Crawshaw on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Andrew Julian Crawshaw on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Andrew Julian Crawshaw on 8 November 2009 (2 pages)
4 December 2009Secretary's details changed for Infrastructure Managers Limited on 8 November 2009 (2 pages)
4 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Infrastructure Managers Limited on 8 November 2009 (2 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
26 May 2009Director appointed matthias alexander reicherter (2 pages)
26 May 2009Director appointed matthias alexander reicherter (2 pages)
22 May 2009Director appointed nigel wythen middleton (5 pages)
22 May 2009Director appointed nigel wythen middleton (5 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
18 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london greater london SW1A 1ES (1 page)
24 March 2009Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london greater london SW1A 1ES (1 page)
10 February 2009Full accounts made up to 31 December 2007 (12 pages)
10 February 2009Full accounts made up to 31 December 2007 (12 pages)
1 December 2008Director's change of particulars / john mcdonagh / 18/07/2007 (1 page)
1 December 2008Return made up to 11/10/08; full list of members (4 pages)
1 December 2008Return made up to 11/10/08; full list of members (4 pages)
1 December 2008Director's change of particulars / john mcdonagh / 18/07/2007 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
12 May 2008Appointment terminated director william mcnaught (1 page)
12 May 2008Appointment terminated director william mcnaught (1 page)
12 May 2008Director appointed andrew julian crawshaw (2 pages)
12 May 2008Director appointed andrew julian crawshaw (2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Return made up to 11/10/07; full list of members (3 pages)
4 December 2007Return made up to 11/10/07; full list of members (3 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
28 December 2006New director appointed (8 pages)
28 December 2006Registered office changed on 28/12/06 from: serco house 16 bartley wood business park hook hampshire RG27 9UY (1 page)
28 December 2006New director appointed (4 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (8 pages)
28 December 2006Registered office changed on 28/12/06 from: serco house 16 bartley wood business park hook hampshire RG27 9UY (1 page)
28 December 2006New director appointed (8 pages)
28 December 2006New director appointed (8 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (4 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
10 November 2006Resolutions
  • RES13 ‐ Dir app sec app dir res 30/10/06
(9 pages)
10 November 2006Resolutions
  • RES13 ‐ Dir app sec app dir res 30/10/06
(9 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
9 November 2006Registered office changed on 09/11/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
9 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Incorporation (17 pages)