Premierbiz Consulting (UK) Limited

General information

Name:

Premierbiz Consulting (UK) Ltd

Office Address:

Hunter House 150 Hutton Road Shenfield CM15 8NL Brentwood

Number: 06922943

Incorporation date: 2009-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Premierbiz Consulting (UK) Limited firm has been operating in this business field for fifteen years, having launched in 2009. Started with registration number 06922943, Premierbiz Consulting (UK) is categorised as a Private Limited Company with office in Hunter House 150 Hutton Road, Brentwood CM15 8NL. Its registered name transformation from Premier Fiduciary (UK) to Premierbiz Consulting (UK) Limited took place on 2011-12-01. The enterprise's registered with SIC code 82990 which means Other business support service activities not elsewhere classified. 30th June 2022 is the last time account status updates were filed.

Presently, this particular business is managed by a solitary managing director: Satyadeep D., who was formally appointed in February 2019. The business had been led by Nazia M. up until 5 years ago. Furthermore a different director, including Neermalsingh P. quit on 2013-04-02.

  • Previous company's names
  • Premierbiz Consulting (UK) Limited 2011-12-01
  • Premier Fiduciary (UK) Limited 2009-06-03

Financial data based on annual reports

Company staff

Satyadeep D.

Role: Director

Appointed: 28 February 2019

Latest update: 8 March 2024

People with significant control

Executives with significant control over this firm are: Druvnath D. owns over 3/4 of company shares and has 3/4 to full of voting rights. David P. has substantial control or influence over the company. Satyadeep D. has substantial control or influence over the company.

Druvnath D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Satyadeep D.
Notified on 28 February 2019
Nature of control:
substantial control or influence
Nazia M.
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 14 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 March 2013
Annual Accounts 24 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Lower Ground Signet House 49/51 Farrington Road

Post code:

EC1M 3JP

City / Town:

London

HQ address,
2013

Address:

Lower Ground Signet House 49/51 Farrington Road

Post code:

EC1M 3JP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies