Background WavePink WaveYellow Wave

IXL PREMFINA LIMITED (07476127)

IXL PREMFINA LIMITED (07476127) is an active UK company. incorporated on 22 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. IXL PREMFINA LIMITED has been registered for 15 years. Current directors include BISHOP, Sharon Patricia, LESLIE, Natalie Claire, Mrs , MEDHURST, Danielle.

Company Number
07476127
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
Tintagel House 92 Albert Embankment, London, SE1 7TY
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BISHOP, Sharon Patricia, LESLIE, Natalie Claire, Mrs , MEDHURST, Danielle
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IXL PREMFINA LIMITED

IXL PREMFINA LIMITED is an active company incorporated on 22 December 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. IXL PREMFINA LIMITED was registered 15 years ago.(SIC: 66290)

Status

active

Active since 15 years ago

Company No

07476127

LTD Company

Age

15 Years

Incorporated 22 December 2010

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

NEWCLUB PREMIUM FINANCE LIMITED
From: 22 December 2010To: 4 June 2014
Contact
Address

Tintagel House 92 Albert Embankment Vauxhall London, SE1 7TY,

Previous Addresses

Lansdowne House, 1st Floor 57 Berkeley Square London W1J 6ER England
From: 18 July 2018To: 14 June 2022
Lansdowne House (Floor 1) 57, Berkeley Square London W1J 6ER United Kingdom
From: 17 July 2018To: 18 July 2018
Ixl House, 18 Heddon Street London W1B 4DA England
From: 10 August 2015To: 17 July 2018
Ixl House 18 Heddon Street London W1B 4DA England
From: 10 August 2015To: 10 August 2015
Debello House, 1st Floor, 14-18 Heddon Street London W1B 4DA
From: 13 May 2014To: 10 August 2015
100 East Hill London SW18 2HF United Kingdom
From: 8 September 2011To: 13 May 2014
C/O Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 22 December 2010To: 8 September 2011
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Aug 11
Director Joined
Aug 11
Loan Secured
Sept 13
Loan Cleared
Sept 13
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Loan Cleared
Sept 14
Director Left
Sept 15
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Jul 21
Owner Exit
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 01 Jan 2022

BISHOP, Sharon Patricia

Active
BlunsdonSN26 7ER
Born January 1964
Director
Appointed 01 Jan 2022

LESLIE, Natalie Claire, Mrs

Active
92 Albert Embankment, LondonSE1 7TY
Born January 1980
Director
Appointed 07 Jul 2023

MEDHURST, Danielle

Active
92 Albert Embankment, LondonSE1 7TY
Born July 1990
Director
Appointed 07 Jul 2023

HOLDAWAY, Graham Donald

Resigned
18 Heddon Street, LondonW1B 4DA
Born November 1959
Director
Appointed 22 Dec 2010
Resigned 16 Sept 2015

KELLY, Gillian Elizabeth

Resigned
57 Berkeley Square, LondonW1J 6ER
Born February 1983
Director
Appointed 01 Jan 2022
Resigned 11 Oct 2023

MCCANN, Stephen John

Resigned
Rosscourt Mansions, LondonSW1E 5HZ
Born June 1959
Director
Appointed 03 Feb 2014
Resigned 25 Jun 2021

MCGUCKIAN, Patrick Gerald

Resigned
1st Floor, 14-18 Heddon Street, LondonW1B 4DA
Born April 1965
Director
Appointed 26 Jun 2011
Resigned 16 Jul 2014

RANGAR, Bundeep Singh

Resigned
1st Floor, 57 Berkeley Square, LondonW1J 6ER
Born March 1970
Director
Appointed 03 Feb 2014
Resigned 22 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Bundeep Singh Rangar

Ceased
57 Berkeley Square, LondonW1J 6ER
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 31 Jul 2020
Ceased 20 Jul 2021
Heddon Street, LondonW1B 4DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020

Ixl International Limited

Active
92 Albert Embankment, LondonSE1 7TY

Nature of Control

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

Filing History

78

Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 February 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
31 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Certificate Change Of Name Company
4 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Resolution
2 May 2014
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
31 March 2014
AAMDAAMD
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Resolution
19 July 2011
RESOLUTIONSResolutions
Legacy
12 July 2011
MG01MG01
Incorporation Company
22 December 2010
NEWINCIncorporation