Company NamePremium Education International Ltd
DirectorYuxiong Tan
Company StatusActive
Company Number07092225
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Previous NamePremium Education Consultancy Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Yuxiong Tan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed28 September 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Wework 8 Devonshire Square
London
EC2M 4YJ
Director NameMiss Xiaohong Tan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Centre Victoria Avenue
London
EC2M 4NS
Director NameMs Yun Zhu
Date of BirthNovember 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed08 December 2015(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLongcroft House Centre Victoria Avenue
London
EC2M 4NS
Director NameMs Xiaohong Tan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed08 May 2017(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 The Space Liverpool Street 14 New Street
London
EC2M 4HE

Contact

Websitepeinternational.co.uk
Telephone020 32061211
Telephone regionLondon

Location

Registered AddressC/O Wework 8
Devonshire Square
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Xiaohong Tan
100.00%
Ordinary

Financials

Year2014
Net Worth£7,276
Cash£13,445
Current Liabilities£17,949

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
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

1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
17 October 2020Termination of appointment of Xiaohong Tan as a director on 17 October 2020 (1 page)
5 August 2020Cessation of Xiaohong Tan as a person with significant control on 31 March 2020 (1 page)
23 June 2020Director's details changed for Ms Xiaohong Tan on 10 June 2020 (2 pages)
17 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 June 2019Registered office address changed from Longcroft House Centre Victoria Avenue London EC2M 4NS to 204 the Space Liverpool Street 14 New Street London EC2M 4HE on 28 June 2019 (1 page)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
22 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 May 2017Appointment of Ms Xiaohong Tan as a director on 8 May 2017 (2 pages)
16 May 2017Appointment of Ms Xiaohong Tan as a director on 8 May 2017 (2 pages)
19 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 January 2017Termination of appointment of Xiaohong Tan as a director on 13 January 2017 (1 page)
19 January 2017Termination of appointment of Xiaohong Tan as a director on 13 January 2017 (1 page)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
16 June 2016Termination of appointment of Yun Zhu as a director on 2 June 2016 (1 page)
16 June 2016Appointment of Xiaohong Tan as a director on 2 June 2016 (2 pages)
16 June 2016Termination of appointment of Yun Zhu as a director on 2 June 2016 (1 page)
16 June 2016Appointment of Xiaohong Tan as a director on 2 June 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Termination of appointment of Xiaohong Tan as a director on 8 December 2015 (1 page)
23 December 2015Appointment of Ms Yun Zhu as a director on 8 December 2015 (2 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Appointment of Ms Yun Zhu as a director on 8 December 2015 (2 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Termination of appointment of Xiaohong Tan as a director on 8 December 2015 (1 page)
23 December 2015Appointment of Ms Yun Zhu as a director on 8 December 2015 (2 pages)
23 December 2015Termination of appointment of Xiaohong Tan as a director on 8 December 2015 (1 page)
2 October 2015Appointment of Mr Yuxiong Tan as a director on 28 September 2015 (2 pages)
2 October 2015Appointment of Mr Yuxiong Tan as a director on 28 September 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Registered office address changed from 37 Balfour House High Road Ilford Essex IG1 1TL United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 37 Balfour House High Road Ilford Essex IG1 1TL United Kingdom on 20 March 2012 (1 page)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
4 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Registered office address changed from Longcroft House Centre 2-8 Victoria Avenue London EC2M 4NS England on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Longcroft House Centre 2-8 Victoria Avenue London EC2M 4NS England on 24 February 2011 (1 page)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Miss Xiaohong Tan on 18 November 2010 (2 pages)
13 December 2010Director's details changed for Miss Xiaohong Tan on 18 November 2010 (2 pages)
12 August 2010Company name changed premium education consultancy LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
12 August 2010Company name changed premium education consultancy LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Change of name notice (2 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)