Background WavePink WaveYellow Wave

PREMIER ENDOSCOPY LTD (04150080)

PREMIER ENDOSCOPY LTD (04150080) is an active UK company. incorporated on 30 January 2001. with registered office in Chepstow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PREMIER ENDOSCOPY LTD has been registered for 25 years. Current directors include COLLANTES NINO, Luis Ignacio.

Company Number
04150080
Status
active
Type
ltd
Incorporated
30 January 2001
Age
25 years
Address
Creo House Unit 2, Beaufort Park, Chepstow, NP16 5UH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLLANTES NINO, Luis Ignacio
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER ENDOSCOPY LTD

PREMIER ENDOSCOPY LTD is an active company incorporated on 30 January 2001 with the registered office located in Chepstow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PREMIER ENDOSCOPY LTD was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04150080

LTD Company

Age

25 Years

Incorporated 30 January 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow, NP16 5UH,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 6 February 2019To: 13 August 2020
5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB
From: 30 January 2001To: 6 February 2019
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Feb 19
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Feb 25
Director Left
Feb 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 15 Jan 2019

COLLANTES NINO, Luis Ignacio

Active
Cradlehall Business Park, InvernessIV2 5GH
Born August 1971
Director
Appointed 15 Jan 2019

BRANFOOT, Sandra Jean

Resigned
Main Street, WetherbyLS22 4BD
Secretary
Appointed 30 Jan 2001
Resigned 15 Jan 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 2001
Resigned 30 Jan 2001

BRANFOOT, Neil

Resigned
Main Street, WetherbyLS22 4BD
Born September 1965
Director
Appointed 30 Jan 2001
Resigned 15 Jan 2019

BRANFOOT, Sandra Jean

Resigned
Main Street, WetherbyLS22 4BD
Born October 1964
Director
Appointed 30 Jan 2001
Resigned 15 Jan 2019

GULLIFORD, Craig Jonathan

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born May 1970
Director
Appointed 23 Jul 2020
Resigned 12 Feb 2025

REES, Richard John

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born May 1976
Director
Appointed 23 Jul 2020
Resigned 12 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Beaufort Park Way, ChepstowNP16 5UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020

Mr Luis Ignacio Collantes Nino

Ceased
Kintail House, InvernessIV2 3BW
Born August 1971

Nature of Control

Significant influence or control
Notified 15 Jan 2019
Ceased 23 Jul 2020

Mr Neil Branfoot

Ceased
5 Hornbeam Square South, HarrogateHG2 8NB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2017
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
225Change of Accounting Reference Date
Legacy
28 August 2001
288cChange of Particulars
Legacy
28 August 2001
288cChange of Particulars
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
288bResignation of Director or Secretary
Incorporation Company
30 January 2001
NEWINCIncorporation