Company NamePremium Capital Ltd
DirectorAlfred Browster
Company StatusActive
Company Number06949597
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Previous NamePremium Philately Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlfred Browster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(12 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressWorld Trade Centre Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Donald Goodfellow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed22 November 2011(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2021)
RoleManager
Country of ResidenceSeychelles
Correspondence Address42 World Trade Centre Tower 25 Old Broad Street
London
EC2N 1HQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameAlpha Capital Management Ltd (Corporation)
StatusResigned
Appointed22 November 2011(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2021)
Correspondence AddressWorld Trade Centre Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameICG Commonwealth Law Firm Ltd (Corporation)
StatusResigned
Appointed22 November 2011(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2021)
Correspondence AddressWorld Trade Centre Tower 42
25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

7 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 July 2016 (2 pages)
27 September 2016Micro company accounts made up to 31 July 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
15 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 May 2014Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
15 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
10 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 August 2012Registered office address changed from , Suite 48 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from , Suite 48 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom on 17 August 2012 (1 page)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
22 November 2011Appointment of Alpha Capital Management Ltd as a director (2 pages)
22 November 2011Appointment of Ms Jennifer Catherine Rene as a director (2 pages)
22 November 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
22 November 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
22 November 2011Appointment of Icg Commonwealth Law Firm Ltd as a secretary (2 pages)
22 November 2011Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
22 November 2011Appointment of Ms Jennifer Catherine Rene as a director (2 pages)
22 November 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
22 November 2011Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
22 November 2011Appointment of Alpha Capital Management Ltd as a director (2 pages)
22 November 2011Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
22 November 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
22 November 2011Appointment of Icg Commonwealth Law Firm Ltd as a secretary (2 pages)
22 November 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
22 November 2011Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
22 November 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
10 August 2011Registered office address changed from , 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from , 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom on 10 August 2011 (1 page)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2009Incorporation (14 pages)
1 July 2009Incorporation (14 pages)