Background WavePink WaveYellow Wave

PREMIER PENSIONS MANAGEMENT LIMITED (04692580)

PREMIER PENSIONS MANAGEMENT LIMITED (04692580) is an active UK company. incorporated on 11 March 2003. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PREMIER PENSIONS MANAGEMENT LIMITED has been registered for 23 years. Current directors include COLES, Andrew James, ROBERTS, Gareth Huw.

Company Number
04692580
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
Amp House, Croydon, CR0 2LX
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
COLES, Andrew James, ROBERTS, Gareth Huw
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PENSIONS MANAGEMENT LIMITED

PREMIER PENSIONS MANAGEMENT LIMITED is an active company incorporated on 11 March 2003 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PREMIER PENSIONS MANAGEMENT LIMITED was registered 23 years ago.(SIC: 66300)

Status

active

Active since 23 years ago

Company No

04692580

LTD Company

Age

23 Years

Incorporated 11 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Amp House Dingwall Road Croydon, CR0 2LX,

Previous Addresses

, Corinthian House 17 Lansdowne Road, Croydon, CR0 2BX, United Kingdom
From: 11 March 2003To: 4 March 2014
Timeline

34 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Oct 09
Capital Reduction
Nov 12
Share Buyback
Nov 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Jun 14
Capital Reduction
Feb 16
Funding Round
Apr 18
Director Left
Feb 21
Funding Round
Feb 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Funding Round
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Funding Round
Mar 22
Loan Cleared
Apr 22
Loan Secured
Jun 22
Loan Cleared
Oct 24
Director Left
May 25
Director Joined
Feb 26
16
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLES, Andrew James

Active
Dingwall Road, CroydonCR0 2LX
Born January 1969
Director
Appointed 31 Jan 2022

ROBERTS, Gareth Huw

Active
Dingwall Road, LondonCR0 2LX
Born November 1978
Director
Appointed 03 Feb 2026

GRINDALL, David John

Resigned
58 Underhill Road, LondonSE22 0QT
Secretary
Appointed 26 Aug 2009
Resigned 23 Sept 2017

SMITH, David Stanley

Resigned
Dingwall Road, CroydonCR0 2LX
Secretary
Appointed 11 Mar 2003
Resigned 31 Jan 2022

BENNETT BROOKS & CO LIMITED

Resigned
Winnington Avenue, NorthwichCW8 4EE
Corporate secretary
Appointed 23 Sept 2017
Resigned 31 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 2003
Resigned 11 Mar 2003

AIRD, Alastair

Resigned
Dingwall Road, CroydonCR0 2LX
Born March 1968
Director
Appointed 06 Jun 2005
Resigned 31 Jan 2022

COUCHMAN, Paul Dennis

Resigned
Dingwall Road, CroydonCR0 2LX
Born December 1954
Director
Appointed 01 Jan 2006
Resigned 31 Jan 2022

GUTTERIDGE, Ian

Resigned
Dingwall Road, CroydonCR0 2LX
Born January 1971
Director
Appointed 08 Nov 2013
Resigned 31 Jan 2022

PAIN, Ian Richard

Resigned
Dingwall Road, CroydonCR0 2LX
Born January 1965
Director
Appointed 31 Jan 2022
Resigned 30 May 2025

SMITH, David Stanley

Resigned
Dingwall Road, CroydonCR0 2LX
Born July 1958
Director
Appointed 11 Mar 2003
Resigned 31 Jan 2022

SMITH, Peter John

Resigned
Dingwall Road, CroydonCR0 2LX
Born July 1960
Director
Appointed 11 Mar 2003
Resigned 31 Jan 2022

THOMPSON, Martin Charles

Resigned
Dingwall Road, CroydonCR0 2LX
Born December 1967
Director
Appointed 08 Nov 2013
Resigned 31 Jan 2022

WILLIAMS, Joanne Mary

Resigned
Dingwall Road, CroydonCR0 2LX
Born October 1971
Director
Appointed 11 Mar 2003
Resigned 28 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr David Stanley Smith

Ceased
Dingwall Road, CroydonCR0 2LX
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
14 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 March 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
24 March 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 March 2022
AD03Change of Location of Company Records
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 September 2021
MAMA
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
2 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Resolution
16 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 October 2020
MAMA
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Resolution
16 October 2020
RESOLUTIONSResolutions
Resolution
16 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 March 2020
RP04SH01RP04SH01
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Resolution
9 March 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
10 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Cancellation Shares
9 February 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
2 May 2014
RP04RP04
Second Filing Of Form With Form Type
2 May 2014
RP04RP04
Second Filing Of Form With Form Type
2 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Capital Cancellation Shares
29 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2013
SH03Return of Purchase of Own Shares
Resolution
15 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Move Registers To Registered Office Company
14 March 2013
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
21 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 February 2013
SH10Notice of Particulars of Variation
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
30 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2012
SH03Return of Purchase of Own Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
19 June 2009
287Change of Registered Office
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
23 November 2007
122122
Memorandum Articles
23 November 2007
MEM/ARTSMEM/ARTS
Resolution
23 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
2 March 2006
225Change of Accounting Reference Date
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
88(2)R88(2)R
Legacy
16 June 2005
122122
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
18 August 2004
88(2)R88(2)R
Legacy
18 August 2004
88(2)R88(2)R
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
88(2)R88(2)R
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
11 March 2003
288bResignation of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation