Company NamePremiot British Invest Ltd
Company StatusDissolved
Company Number09592847
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)
Dissolution Date2 April 2024 (3 weeks, 3 days ago)
Previous NameGreenberry Blue Company Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ponnuthurai Murugathas
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySri Lankan
StatusClosed
Appointed13 December 2023(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitechapel Road, Office 410
London
E1 1DU
Director NameMr Ondrej Spodniak
Date of BirthApril 1981 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitechapel Road, Office 410
London
E1 1DU
Director NameMr Balint Hegyvari
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityHungarian
StatusResigned
Appointed22 May 2020(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitechapel Road, Office 410
London
E1 1DU

Location

Registered Address7 Whitechapel Road, Office 410
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 July 2020Cessation of Ondrej Spodniak as a person with significant control on 1 July 2020 (1 page)
8 July 2020Notification of Premiot Group Ltd. as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
5 June 2020Director's details changed for Mr Ondrej Spodniak on 23 May 2020 (2 pages)
4 June 2020Registered office address changed from 7 Whitechapel Road Office 410 London E1 1DU United Kingdom to Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ on 4 June 2020 (1 page)
4 June 2020Appointment of Mr Balint Hegyvari as a director on 22 May 2020 (2 pages)
4 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
(3 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
22 August 2018Notification of Ondrej Spodniak as a person with significant control on 1 August 2018 (2 pages)
22 August 2018Cessation of Berkeley & Blackman Management Ltd. as a person with significant control on 1 August 2018 (1 page)
29 June 2018Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on 29 June 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Notification of Berkeley & Blackman Management Ltd. as a person with significant control on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Cessation of Ondrej Spodniak as a person with significant control on 12 July 2017 (1 page)
19 July 2017Cessation of Ondrej Spodniak as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Berkeley & Blackman Management Ltd. as a person with significant control on 12 July 2017 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
15 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)