Background WavePink WaveYellow Wave

PREMIUM SECRETARIES LIMITED (03295822)

PREMIUM SECRETARIES LIMITED (03295822) is an active UK company. incorporated on 23 December 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PREMIUM SECRETARIES LIMITED has been registered for 29 years. Current directors include ORTON, Richard, SCOTT, Clare Ellen.

Company Number
03295822
Status
active
Type
ltd
Incorporated
23 December 1996
Age
29 years
Address
5th Floor, London, SW1Y 6AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ORTON, Richard, SCOTT, Clare Ellen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM SECRETARIES LIMITED

PREMIUM SECRETARIES LIMITED is an active company incorporated on 23 December 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PREMIUM SECRETARIES LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03295822

LTD Company

Age

29 Years

Incorporated 23 December 1996

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 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Timeline

6 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 12
Director Left
Dec 12
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BENTINCK SECRETARIES LIMITED

Active
Floor, LondonSW1Y 6AW
Corporate secretary
Appointed 21 Nov 2011

ORTON, Richard

Active
5th Floor, LondonSW1Y 6AW
Born August 1972
Director
Appointed 04 Dec 2007

SCOTT, Clare Ellen

Active
5th Floor, LondonSW1Y 6AW
Born April 1977
Director
Appointed 07 Dec 2012

HODGES, Rodney Simon

Resigned
41 Princedale Road, LondonW11 4NP
Secretary
Appointed 23 Dec 1996
Resigned 25 Feb 1998

SAFA, Bijan Akhavan

Resigned
Lanercost, WelwynAL6 0RN
Secretary
Appointed 23 Jul 1998
Resigned 30 Aug 2007

WEIR, Angela Jane

Resigned
8 Woodlands View, DouglasIM2 2BT
Secretary
Appointed 25 Feb 1998
Resigned 23 Jul 1998

SCEPTRE CONSULTANTS LIMITED

Resigned
Floor, LondonSW1Y 6AW
Corporate secretary
Appointed 30 Aug 2007
Resigned 21 Nov 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Dec 1996
Resigned 23 Dec 1996

BRADSHAW, Jamie Nicholas

Resigned
1 Angus Close, ChessingtonKT9 2BW
Born May 1976
Director
Appointed 16 Oct 2001
Resigned 30 Aug 2007

DWEN, Michael Patrick

Resigned
Flat N.5123 - Golden Sands 5, Mankhol
Born February 1949
Director
Appointed 02 Jan 2001
Resigned 02 Jul 2002

GILL, Hazel

Resigned
La Bruyere, SarkGY9 0SE
Born September 1926
Director
Appointed 22 Dec 1997
Resigned 02 Jan 2001

GILL, Hazel

Resigned
La Bruyere, SarkGY9 0SE
Born September 1926
Director
Appointed 23 Dec 1996
Resigned 22 Dec 1997

GILL, Sheridan Ralph

Resigned
Le Friquet, SarkGY9 0SF
Born August 1948
Director
Appointed 22 Dec 1997
Resigned 02 Jan 2001

GILL, Sheridan Ralph

Resigned
Le Friquet, SarkGY9 0SF
Born August 1948
Director
Appointed 23 Dec 1996
Resigned 22 Dec 1997

HAWES, William Robert

Resigned
124 Barrowgate Road, LondonW4 4QP
Born January 1945
Director
Appointed 25 Mar 2009
Resigned 07 Dec 2012

HESTER, Jesse Grant

Resigned
Flat 5111, Golden Sands 5, P O Box 500462, Dubai
Born August 1976
Director
Appointed 02 Jan 2001
Resigned 02 Jul 2002

MELLEGARD, Clas Fredrik

Resigned
119 Hare Lane, ClaygateKT10 0QY
Born January 1938
Director
Appointed 04 Dec 2007
Resigned 26 Mar 2009

SAFA, Bijan Akhavan

Resigned
23 Links Drive, BorehamwoodWD6 3PP
Born October 1944
Director
Appointed 22 Dec 1997
Resigned 22 Dec 1997

SAFA, Bijan Akhavan

Resigned
Lanercost, WelwynAL6 0RN
Born October 1944
Director
Appointed 22 Dec 1997
Resigned 04 Dec 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Dec 1996
Resigned 23 Dec 1996

Persons with significant control

3

2 Active
1 Ceased

Mr Robert O'Connor Little

Active
5th Floor, LondonSW1Y 6AW
Born September 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Edward Arthur Woiteshek

Active
5th Floor, LondonSW1Y 6AW
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

116

Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
23 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
10 October 2005
244244
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2003
AAAnnual Accounts
Legacy
8 September 2003
287Change of Registered Office
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
27 November 2001
288cChange of Particulars
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Resolution
3 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
7 October 1999
244244
Legacy
29 December 1998
363sAnnual Return (shuttle)
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Incorporation Company
23 December 1996
NEWINCIncorporation