Background WavePink WaveYellow Wave

PREMIER OIL GROUP HOLDINGS LIMITED (10785965)

PREMIER OIL GROUP HOLDINGS LIMITED (10785965) is an active UK company. incorporated on 23 May 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIER OIL GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include LANDES, Howard Ralph, SUTTIE, Laura Anne.

Company Number
10785965
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
151 Buckingham Palace Road, London, SW1W 9SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANDES, Howard Ralph, SUTTIE, Laura Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER OIL GROUP HOLDINGS LIMITED

PREMIER OIL GROUP HOLDINGS LIMITED is an active company incorporated on 23 May 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMIER OIL GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10785965

LTD Company

Age

8 Years

Incorporated 23 May 2017

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

151 Buckingham Palace Road London, SW1W 9SZ,

Previous Addresses

23 Lower Belgrave Street London SW1W 0NR United Kingdom
From: 23 May 2017To: 16 August 2024
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jul 17
Loan Secured
Aug 17
Director Left
Jun 20
Director Left
Dec 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Oct 23
Loan Cleared
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARBOUR ENERGY SECRETARIES LIMITED

Active
Buckingham Palace Road, LondonSW1W 9SZ
Corporate secretary
Appointed 31 May 2022

LANDES, Howard Ralph

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born December 1975
Director
Appointed 15 Apr 2021

SUTTIE, Laura Anne

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born December 1980
Director
Appointed 12 Dec 2024

ROSE, Daniel Alexander

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 01 Nov 2018
Resigned 31 May 2022

VICKERS, Julie Alison

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 23 May 2017
Resigned 01 Nov 2018

ALLAN, Robert Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born December 1959
Director
Appointed 23 May 2017
Resigned 25 Jun 2020

DURRANT, Anthony Richard Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born August 1958
Director
Appointed 23 May 2017
Resigned 16 Dec 2020

GIBB, Andrew George

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born October 1968
Director
Appointed 23 May 2017
Resigned 15 Apr 2021

KIRK, Philip Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born May 1966
Director
Appointed 15 Apr 2021
Resigned 28 Feb 2022

KRANE, Alexander Lorentzen

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Born March 1976
Director
Appointed 15 Apr 2021
Resigned 12 Dec 2024

ROSE, Richard Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born November 1972
Director
Appointed 23 May 2017
Resigned 15 Apr 2021

WHEATON, Stuart Royston

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born September 1966
Director
Appointed 09 Nov 2021
Resigned 29 Sept 2023

Persons with significant control

1

Saltire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Legacy
16 January 2020
RPCH01RPCH01
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Incorporation Company
23 May 2017
NEWINCIncorporation