Background WavePink WaveYellow Wave

PREMIER GOLD GLOBAL LTD (00220166)

PREMIER GOLD GLOBAL LTD (00220166) is a dissolved UK company. incorporated on 9 March 1927. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PREMIER GOLD GLOBAL LTD has been registered for 99 years. Current directors include DRURY, Kenneth Malcolm, LE ROUX, Allan.

Company Number
00220166
Status
dissolved
Type
ltd
Incorporated
9 March 1927
Age
99 years
Address
00220166 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
DRURY, Kenneth Malcolm, LE ROUX, Allan
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER GOLD GLOBAL LTD

PREMIER GOLD GLOBAL LTD is an dissolved company incorporated on 9 March 1927 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PREMIER GOLD GLOBAL LTD was registered 99 years ago.(SIC: 64304)

Status

dissolved

Active since 99 years ago

Company No

00220166

LTD Company

Age

99 Years

Incorporated 9 March 1927

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by N/A

Previous Company Names

PREMIER GOLD SECURITIES LTD
From: 9 May 2017To: 16 May 2017
PREMIER GOLD HOLDINGS LTD
From: 30 June 2015To: 9 May 2017
J.B.BROOKS TRUST COMPANY LIMITED(THE)
From: 9 March 1927To: 30 June 2015
Contact
Address

00220166 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

21 California Martlesham Woodbridge Suffolk IP12 4DE England
From: 18 June 2018To: 3 October 2024
Trosley House the Willows Shadoxhurst Kent TN26 1nd England
From: 13 June 2017To: 18 June 2018
3rd Floor, 207 Regent Street London W1B 3HH
From: 30 June 2015To: 13 June 2017
7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF
From: 29 July 2014To: 30 June 2015
North Court, Packington Park Meriden via Coventry CV7 7HF
From: 9 March 1927To: 29 July 2014
Timeline

9 key events • 1927 - 2018

Funding Officers Ownership
Company Founded
Mar 27
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 17
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DRURY, Kenneth Malcolm

Active
Martlesham, WoodbridgeIP12 4DE
Born December 1944
Director
Appointed 25 May 2018

LE ROUX, Allan

Active
Martlesham, WoodbridgeIP12 4DE
Born October 1964
Director
Appointed 30 Jun 2015

BUTCHER, Michael

Resigned
21 California, WoodbridgeIP12 4DE
Secretary
Appointed 18 Jun 2018
Resigned 03 Jun 2019

MILLER, Andrew Michael

Resigned
Shelford Avenue, NottinghamNG17 8HF
Secretary
Appointed N/A
Resigned 29 Jul 2014

VILJOEN, Jacobus Johannes Grobler

Resigned
85, LondonW1W 7LT
Secretary
Appointed 03 Jun 2019
Resigned 04 Jun 2025

BELL, Gillian

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born June 1965
Director
Appointed 29 Jul 2014
Resigned 30 Jun 2015

HOLME, Christopher

Resigned
The Willows, ShadoxhurstTN26 1ND
Born December 1958
Director
Appointed 11 May 2017
Resigned 01 Jun 2018

MEE, Douglas Victor

Resigned
11 Welwyndale Road, Sutton ColdfieldB72 1AW
Born March 1938
Director
Appointed 12 Nov 1997
Resigned 08 Apr 1998

MILLER, Andrew Michael

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born December 1953
Director
Appointed N/A
Resigned 29 Jul 2014

MILLER, Florence

Resigned
Chimney Corner Moor Hall Drive, Sutton ColdfieldB75 6LS
Born May 1920
Director
Appointed 08 Apr 1998
Resigned 27 Mar 2007

MILLER, James Derrick

Resigned
Chimney Corner Moorhall Drive, Sutton ColdfieldB75 6LS
Born June 1924
Director
Appointed N/A
Resigned 12 Nov 1997

MILLER, Tessa

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born August 1948
Director
Appointed 27 Mar 2007
Resigned 29 Jul 2014

Persons with significant control

1

Dr Allan Le Roux

Active
207 Regent Street, LondonW1B 3HH
Born October 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Gazette Dissolved Compulsory
14 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
17 December 2025
RP05RP05
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Resolution
16 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Resolution
9 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
7 March 1990
288288
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
29 September 1987
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
363363
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Incorporation Company
9 March 1927
NEWINCIncorporation