Background WavePink WaveYellow Wave

PREMIUM NOMINEES LIMITED (09839112)

PREMIUM NOMINEES LIMITED (09839112) is an active UK company. incorporated on 23 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PREMIUM NOMINEES LIMITED has been registered for 10 years. Current directors include ANDERSON, Soraya.

Company Number
09839112
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, Soraya
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM NOMINEES LIMITED

PREMIUM NOMINEES LIMITED is an active company incorporated on 23 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PREMIUM NOMINEES LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09839112

LTD Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

HALO NOMINEES LIMITED
From: 20 June 2019To: 24 June 2019
ANGEL BUSINESS CLUB NOMINEES LIMITED
From: 23 October 2015To: 20 June 2019
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

PO Box 4385 09839112 - Companies House Default Address Cardiff CF14 8LH
From: 21 June 2021To: 13 June 2025
The London Office 85 Great Portland Street First Floor London W1W 7LT England
From: 18 December 2017To: 21 June 2021
Bond House 20 Woodstock Street London W1C 2AN United Kingdom
From: 30 January 2017To: 18 December 2017
4 Flitcroft Street London WC2H 8DJ England
From: 25 November 2015To: 30 January 2017
Second Floor 77 Kingsway London WC2B 6SR United Kingdom
From: 23 October 2015To: 25 November 2015
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Funding Round
Feb 17
Director Joined
Nov 18
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Dec 21
New Owner
Dec 21
Loan Secured
Jan 22
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Dec 23
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Feb 25
New Owner
Mar 25
Owner Exit
Oct 25
2
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ANDERSON, Soraya

Active
Great Portland Street, LondonW1W 7LT
Born March 1963
Director
Appointed 28 Jan 2025

BERGER, Dominic Peter Clive

Resigned
Flitcroft Street, LondonWC2H 8DJ
Born October 1969
Director
Appointed 23 Oct 2015
Resigned 19 Jun 2019

GLIORSI, Natalia Franchini

Resigned
85 Great Portland Street, LondonW1W 7LT
Born April 1986
Director
Appointed 02 Apr 2019
Resigned 18 Jun 2021

KING, Kieran

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1994
Director
Appointed 19 Jun 2019
Resigned 01 Dec 2023

LOOCK, Chiara

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1981
Director
Appointed 27 Oct 2023
Resigned 29 Jan 2025

REID, Philip Joseph

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1947
Director
Appointed 18 Jun 2021
Resigned 31 Jul 2023

REID, Philip Joseph

Resigned
85 Great Portland Street, LondonW1W 7LT
Born July 1947
Director
Appointed 16 Nov 2018
Resigned 19 Jun 2019

Persons with significant control

5

1 Active
4 Ceased

Mrs Soraya Anderson

Active
Great Portland Street, LondonW1W 7LT
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2025
85 Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2025
Ceased 01 Oct 2025

Mr Kieran King

Ceased
Great Portland Street, LondonW1W 7LT
Born May 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Ceased 29 Jan 2025

Natalia Gliorsi

Ceased
Great Portland Street, LondonW1W 7LT
Born April 2020

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Ceased 22 Dec 2021

Mr Dominic Peter Clive Berger

Ceased
85 Great Portland Street, LondonW1W 7LT
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
15 April 2025
RP10RP10
Default Companies House Service Address Applied Officer
15 April 2025
RP09RP09
Default Companies House Registered Office Address Applied
15 April 2025
RP05RP05
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Resolution
24 June 2019
RESOLUTIONSResolutions
Resolution
20 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2017
AAAnnual Accounts
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Incorporation Company
23 October 2015
NEWINCIncorporation