Background WavePink WaveYellow Wave

PREMIER MODEL MANAGEMENT LIMITED (02619150)

PREMIER MODEL MANAGEMENT LIMITED (02619150) is an active UK company. incorporated on 11 June 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PREMIER MODEL MANAGEMENT LIMITED has been registered for 34 years. Current directors include BEST, Jack George, MALHOTRA, Mannika, WHITE, Carol Margaret.

Company Number
02619150
Status
active
Type
ltd
Incorporated
11 June 1991
Age
34 years
Address
Elite House, London, WC2B 5PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEST, Jack George, MALHOTRA, Mannika, WHITE, Carol Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MODEL MANAGEMENT LIMITED

PREMIER MODEL MANAGEMENT LIMITED is an active company incorporated on 11 June 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PREMIER MODEL MANAGEMENT LIMITED was registered 34 years ago.(SIC: 70229)

Status

active

Active since 34 years ago

Company No

02619150

LTD Company

Age

34 Years

Incorporated 11 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ELITE & PREMIERE LIMITED
From: 11 June 1991To: 31 December 1998
Contact
Address

Elite House 40-42 Parker Street London, WC2B 5PQ,

Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Loan Secured
Dec 13
Owner Exit
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Sept 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Sept 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BEST, Jack George

Active
Elite House, LondonWC2B 5PQ
Born February 1994
Director
Appointed 01 Sept 2025

MALHOTRA, Mannika

Active
Elite House, LondonWC2B 5PQ
Born October 1978
Director
Appointed 25 Aug 2021

WHITE, Carol Margaret

Active
256a Elgin Avenue, LondonW9 1JD
Born July 1950
Director
Appointed 11 Jun 1991

OWEN, Christopher Rupert John

Resigned
Elite House, LondonWC2B 5PQ
Secretary
Appointed 11 Jun 1991
Resigned 16 May 2022

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Jun 1991
Resigned 11 Jun 1991

COUTINHO, John Baptist

Resigned
Eleanor Road, LondonN11 2QS
Born July 1943
Director
Appointed 11 Jun 1991
Resigned 25 Nov 1998

MARIE, Gerald

Resigned
3 Rue Baillov, Paris 75014
Born July 1950
Director
Appointed 11 Jun 1991
Resigned 25 Nov 1998

MUNRO, Neil John Tarry

Resigned
71 Gloucester Road, RichmondTW9 3BT
Born March 1936
Director
Appointed 01 Jun 2001
Resigned 28 Jun 2002

OWEN, Christopher Rupert John

Resigned
Elite House, LondonWC2B 5PQ
Born August 1951
Director
Appointed 11 Jun 1991
Resigned 16 May 2022

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 11 Jun 1991
Resigned 11 Jun 1991

Persons with significant control

5

1 Active
4 Ceased
Helmet Row, LondonEC1V 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Ceased 10 Nov 2022
Parker Street, LondonWC2B 5PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022

Mr Christopher Rupert John Owen

Ceased
Elite House, LondonWC2B 5PQ
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2022

Mrs Carol Margaret White

Ceased
Elite House, LondonWC2B 5PQ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2022

Carole White

Ceased
Elgin Avenue, LondonW9 1JD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Gazette Filings Brought Up To Date
31 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Legacy
29 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
1 November 1999
244244
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
23 February 1999
363aAnnual Return
Legacy
23 February 1999
363(353)363(353)
Legacy
23 February 1999
353353
Certificate Change Of Name Company
30 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
244244
Legacy
11 September 1998
287Change of Registered Office
Legacy
28 July 1997
363aAnnual Return
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
29 June 1995
363x363x
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
13 July 1994
363x363x
Legacy
13 July 1994
287Change of Registered Office
Legacy
21 February 1994
363aAnnual Return
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
28 April 1993
363aAnnual Return
Legacy
26 April 1993
88(2)R88(2)R
Legacy
8 December 1992
88(2)R88(2)R
Legacy
8 December 1992
88(2)R88(2)R
Legacy
14 November 1991
224224
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
287Change of Registered Office
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
18 July 1991
123Notice of Increase in Nominal Capital
Incorporation Company
11 June 1991
NEWINCIncorporation