Background WavePink WaveYellow Wave

PREFERRED GLOBAL HEALTH EUROPE LIMITED (03981234)

PREFERRED GLOBAL HEALTH EUROPE LIMITED (03981234) is an active UK company. incorporated on 26 April 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PREFERRED GLOBAL HEALTH EUROPE LIMITED has been registered for 25 years. Current directors include ECKBO CAZORLA, Anya Regina, HOWE, Bruce Anthony.

Company Number
03981234
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
3rd Floor 45 Albemarle Street Mayfair, London, W1S 4JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ECKBO CAZORLA, Anya Regina, HOWE, Bruce Anthony
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREFERRED GLOBAL HEALTH EUROPE LIMITED

PREFERRED GLOBAL HEALTH EUROPE LIMITED is an active company incorporated on 26 April 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PREFERRED GLOBAL HEALTH EUROPE LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

03981234

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

PCO 247 LIMITED
From: 26 April 2000To: 3 May 2000
Contact
Address

3rd Floor 45 Albemarle Street Mayfair London, W1S 4JL,

Previous Addresses

Audley House 13 Palace Street London SW1E 5HX England
From: 12 May 2017To: 30 July 2025
64 Victoria Street London SW1E 6QP England
From: 1 November 2016To: 12 May 2017
3rd Floor 130-132 Buckingham Palace Road London SW1W 9SA
From: 29 August 2012To: 1 November 2016
3 Berkeley Square London W1J 6ED
From: 26 April 2000To: 29 August 2012
Timeline

9 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ECKBO CAZORLA, Anya Regina

Active
Mayfair, LondonW1S 4JL
Born March 1982
Director
Appointed 31 Dec 2010

HOWE, Bruce Anthony

Active
Mayfair, LondonW1S 4JL
Born November 1955
Director
Appointed 25 Jan 2023

ADYE, Belinda Jane

Resigned
13 Palace Street, LondonSW1E 5HX
Secretary
Appointed 30 Sept 2011
Resigned 25 Jan 2023

DE BOER, Klaas, Mr.

Resigned
61 Home Park Road, LondonSW19 7HS
Secretary
Appointed 15 May 2000
Resigned 01 Dec 2000

KNOTT, Steven Mason

Resigned
3 Berkeley SquareW1J 6ED
Secretary
Appointed 31 Dec 2010
Resigned 30 Sept 2011

ROBERTS, Keith, Mr.

Resigned
23 Devonshire Avenue, RipleyDE5 3SS
Secretary
Appointed 18 Apr 2007
Resigned 31 Dec 2010

ROBERTS, Michael Charles

Resigned
8 Warren Avenue, RichmondTW10 5DZ
Secretary
Appointed 01 Dec 2000
Resigned 30 Apr 2007

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 26 Apr 2000
Resigned 15 May 2000

DE BOER, Klaas, Mr.

Resigned
61 Home Park Road, LondonSW19 7HS
Born April 1965
Director
Appointed 15 May 2000
Resigned 01 Dec 2000

ECKBO, Andres

Resigned
Ljabruveigen 24, OsloFOREIGN
Born June 1957
Director
Appointed 15 May 2000
Resigned 04 Dec 2007

ECKBO, Claus Espen

Resigned
13 Palace Street, LondonSW1E 5HX
Born April 1980
Director
Appointed 25 Jan 2023
Resigned 22 Dec 2023

ECKBO, Pal Leo

Resigned
3 Berkeley SquareW1J 6ED
Born November 1948
Director
Appointed 23 Dec 2009
Resigned 27 Apr 2011

KNOTT, Steven Mason

Resigned
13 Palace Street, LondonSW1E 5HX
Born March 1955
Director
Appointed 04 Dec 2007
Resigned 25 Jan 2023

KROPMAN, Jonathan Ronald

Resigned
54 Howitt Road, LondonNW3 4LJ
Born September 1957
Director
Appointed 26 Apr 2000
Resigned 15 May 2000

ROBERTS, Keith, Mr.

Resigned
23 Devonshire Avenue, RipleyDE5 3SS
Born February 1960
Director
Appointed 18 Apr 2007
Resigned 31 Dec 2010

ROBERTS, Michael Charles

Resigned
8 Warren Avenue, RichmondTW10 5DZ
Born March 1960
Director
Appointed 01 Dec 2000
Resigned 30 Apr 2007

Persons with significant control

1

Mr Paul Leo Eckbo

Active
Mayfair, LondonW1S 4JL
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 January 2011
TM02Termination of Secretary
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
2 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
22 October 2002
244244
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
287Change of Registered Office
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
12 June 2000
225Change of Accounting Reference Date
Legacy
12 June 2000
123Notice of Increase in Nominal Capital
Legacy
12 June 2000
287Change of Registered Office
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
88(2)R88(2)R
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2000
NEWINCIncorporation