Company NamePremium Trust Ag Limited
DirectorMilovan Solunac
Company StatusActive
Company Number07179403
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameDr Milovan Solunac
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleFinancier
Country of ResidenceCanada
Correspondence Address520 Kingston Road
Toronto
Mal 3w8

Location

Registered Address1911 Ontario Tower
4 Fairmont Avenue
London
E14 9JB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

15 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
25 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 December 2019Confirmation statement made on 25 December 2019 with no updates (3 pages)
13 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Registered office address changed from 31 Thornbridge Road Iver Heath Buckinghamshire SL0 0QB United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 31 Thornbridge Road Iver Heath Buckinghamshire SL0 0QB United Kingdom on 22 May 2012 (1 page)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)