Company NameTruenorth Capital Advisors Limited
DirectorJasvir Biriah
Company StatusActive
Company Number06929494
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 11 months ago)
Previous NamePremaeus Investments Limited

Business Activity

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

Directors

Director NameMr Jasvir Biriah
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressDevonshire House 1st Floor
1 Mayfair Place
London
W1J 8AJ
Director NameMr Devesh Vishwakarma
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 November 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1st Floor
1 Mayfair Place
London
W1J 8AJ

Contact

Websitewww.premaeus.com

Location

Registered AddressDevonshire House 1st Floor
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10 at £1Devesh Vishwakarma
50.00%
Ordinary
10 at £1Jasvir Biriah
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,554
Cash£5,035
Current Liabilities£37,253

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (5 months, 4 weeks from now)

Filing History

23 November 2020Change of details for Mr Jasvir Biriah as a person with significant control on 4 November 2019 (2 pages)
23 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
31 March 2020Previous accounting period extended from 30 June 2019 to 30 December 2019 (1 page)
31 March 2020Unaudited abridged accounts made up to 30 December 2019 (10 pages)
6 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
5 November 2019Termination of appointment of Devesh Vishwakarma as a director on 4 November 2019 (1 page)
5 November 2019Cessation of Devesh Vishwakarma as a person with significant control on 4 November 2019 (1 page)
10 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 October 2017Notification of Jasvir Biriah as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Notification of Devesh Vishwakarma as a person with significant control on 6 April 2016 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
26 August 2016Director's details changed for Jasvir Biriah on 1 June 2016 (2 pages)
25 August 2016Director's details changed for Mr Devesh Vishwakarma on 1 June 2016 (2 pages)
25 August 2016Registered office address changed from Devonshire House 1st Floor 1 Mayfair Place London W1J 8AJ to Devonshire House 1st Floor 1 Mayfair Place London W1J 8AJ on 25 August 2016 (1 page)
25 August 2016Director's details changed for Jasvir Biriah on 1 June 2016 (2 pages)
23 August 2016Registered office address changed from 3rd Floor 207 Regent Street Mayfair London W1B 3HH to Devonshire House 1st Floor 1 Mayfair Place London W1J 8AJ on 23 August 2016 (2 pages)
16 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 20
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20
(4 pages)
26 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 20
(4 pages)
7 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 20
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20
(4 pages)
9 October 2012Registered office address changed from Suite 11 Woodside House 18 Walsworth Road Hitchin Herts SG4 9SP on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Suite 11 Woodside House 18 Walsworth Road Hitchin Herts SG4 9SP on 9 October 2012 (2 pages)
9 October 2012Appointment of Mr Devesh Vishwakarma as a director (3 pages)
9 October 2012Appointment of Mr Devesh Vishwakarma as a director (3 pages)
9 October 2012Registered office address changed from Suite 11 Woodside House 18 Walsworth Road Hitchin Herts SG4 9SP on 9 October 2012 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 July 2010Director's details changed for Jasvir Biriah on 10 June 2010 (2 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Jasvir Biriah on 10 June 2010 (2 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
10 June 2009Incorporation (17 pages)
10 June 2009Incorporation (17 pages)
10 June 2009Registered office changed on 10/06/2009 from 19 broadwater dale letchworth herts SG6 3HQ (1 page)
10 June 2009Registered office changed on 10/06/2009 from 19 broadwater dale letchworth herts SG6 3HQ (1 page)