Background WavePink WaveYellow Wave

PREMFINA HOLDINGS LIMITED (08869199)

PREMFINA HOLDINGS LIMITED (08869199) is an active UK company. incorporated on 30 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PREMFINA HOLDINGS LIMITED has been registered for 12 years. Current directors include BISHOP, Sharon Patricia, BROWN, Adrian Peter, LESLIE, Natalie Claire, Mrs and 1 others.

Company Number
08869199
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Tintagel House 92 Albert Embankment, London, SE1 7TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BISHOP, Sharon Patricia, BROWN, Adrian Peter, LESLIE, Natalie Claire, Mrs , MEDHURST, Danielle
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMFINA HOLDINGS LIMITED

PREMFINA HOLDINGS LIMITED is an active company incorporated on 30 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PREMFINA HOLDINGS LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08869199

LTD Company

Age

12 Years

Incorporated 30 January 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

IXL INTERNATIONAL LIMITED
From: 30 January 2014To: 31 July 2025
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
, Ixl House 18 Heddon Street, London, W1B 4DA, England
From: 23 July 2015To: 18 July 2018
, 1st Floor, Debello House, 14-18 Heddon Street, London, W1B 4DA
From: 24 February 2015To: 23 July 2015
, Kennedys, 25 Fenchurch Avenue, London, EC3M 5AD
From: 30 January 2014To: 24 February 2015
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 15
Director Left
Jul 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
May 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CALLIDUS SECRETARIES LIMITED

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

BISHOP, Sharon Patricia

Active
57 Berkeley Square, LondonW1J 6ER
Born January 1964
Director
Appointed 01 Jan 2022

BROWN, Adrian Peter

Active
92 Albert Embankment, LondonSE1 7TY
Born March 1965
Director
Appointed 14 Nov 2023

LESLIE, Natalie Claire, Mrs

Active
92 Albert Embankment, LondonSE1 7TY
Born January 1980
Director
Appointed 14 Nov 2023

MEDHURST, Danielle

Active
92 Albert Embankment, LondonSE1 7TY
Born July 1990
Director
Appointed 14 Nov 2023

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
57 Berkeley Square, LondonW1J 6ER
Born June 1959
Director
Appointed 10 Mar 2015
Resigned 25 Jun 2021

RANGAR, Bundeep Singh

Resigned
1st Floor, 57 Berkeley Square, LondonW1J 6ER
Born March 1970
Director
Appointed 30 Jan 2014
Resigned 26 Feb 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Bundeep Singh Rangar

Ceased
57 Berkeley Square, LondonW1J 6ER
Born March 1970

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Jul 2021

Mr Stephen John Mccann

Ceased
57 Berkeley Square, LondonW1J 6ER
Born June 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

50

Replacement Filing Of Confirmation Statement With Made Up Date
8 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
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
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 February 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 December 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity 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
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
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
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
6 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Incorporation Company
30 January 2014
NEWINCIncorporation