Company NamePremium Incoming UK & Ie Limited
DirectorCarlos Gutierrez Diaz
Company StatusActive
Company Number08447097
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years ago)
Previous NamesComing2 UK Limited and Premium Incoming Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameCarlos Gutierrez Diaz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed01 January 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleEntrepreneur
Country of ResidenceSpain
Correspondence AddressC/O Mackrell. Third Floor
Savoy Hill House, Savoy Hill
London
WC2R 0BU
Director NameMr Pablo Pinero Imbernon
Date of BirthApril 1941 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Mackrell Turner Garrett Solicitors Savoy Hill
London
WC2R 0BU
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed03 June 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2015)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressC/O Mackrell. Third Floor
Savoy Hill House, Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50k at £1Pegatur Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£23,723
Cash£12,220
Current Liabilities£37,469

Accounts

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

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (overdue)

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 March 2020Cessation of Carlos Diaz as a person with significant control on 31 March 2020 (1 page)
31 March 2020Notification of a person with significant control statement (2 pages)
31 March 2020Registered office address changed from C/O Mackrell Turner Garrett Solicitors Savoy Hill House Savoy Hill London WC2R 0BU to C/O Mackrell. Third Floor, Savoy Hill House, Savoy Hill London WC2R 0BU on 31 March 2020 (1 page)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(3 pages)
5 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(3 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 November 2015Change of name notice (2 pages)
23 November 2015Company name changed COMING2 uk LIMITED\certificate issued on 23/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
23 November 2015Change of name notice (2 pages)
23 November 2015Company name changed COMING2 uk LIMITED\certificate issued on 23/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(3 pages)
18 March 2015Director's details changed for Carlos Diaz Gutierrez on 18 March 2015 (2 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(3 pages)
18 March 2015Director's details changed for Carlos Diaz Gutierrez on 18 March 2015 (2 pages)
9 January 2015Termination of appointment of Pablo Pinero Imbernon as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Stardata Business Services Limited as a secretary on 1 January 2015 (1 page)
9 January 2015Appointment of Carlos Diaz Gutierrez as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Carlos Diaz Gutierrez as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Carlos Diaz Gutierrez as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Pablo Pinero Imbernon as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Pablo Pinero Imbernon as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Stardata Business Services Limited as a secretary on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Stardata Business Services Limited as a secretary on 1 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
(4 pages)
25 March 2014Director's details changed for Mr Pablo Pi?Ero Imbernon on 15 March 2013 (2 pages)
25 March 2014Director's details changed for Mr Pablo Pi?Ero Imbernon on 15 March 2013 (2 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
(4 pages)
13 June 2013Appointment of Stardata Business Services Limited as a secretary (3 pages)
13 June 2013Appointment of Stardata Business Services Limited as a secretary (3 pages)
15 March 2013Incorporation (43 pages)
15 March 2013Incorporation (43 pages)