PREMIER INTERNATIONAL CORPORATE SERVICES LTD
LONDON PREMIER FINANCIAL SERVICES INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC4Y 8JJ

Company number 02598320
Status Active
Incorporation Date 5 April 1991
Company Type Private Limited Company
Address GROUND FLOOR, 21 WHITEFRIARS STREET, LONDON, EC4Y 8JJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Joao Carlos Sampaio De Almeida as a director on 30 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 200,000 . The most likely internet sites of PREMIER INTERNATIONAL CORPORATE SERVICES LTD are www.premierinternationalcorporateservices.co.uk, and www.premier-international-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier International Corporate Services Ltd is a Private Limited Company. The company registration number is 02598320. Premier International Corporate Services Ltd has been working since 05 April 1991. The present status of the company is Active. The registered address of Premier International Corporate Services Ltd is Ground Floor 21 Whitefriars Street London Ec4y 8jj. . PREMIER SECRETARIES (UK) LTD is a Secretary of the company. CASTRO, Mario is a Director of the company. PREMIER DIRECTORS (UK) LTD is a Director of the company. Secretary NEWCHAIN LIMITED has been resigned. Secretary HF SECRETARIAL SERVICES LIMITED has been resigned. Secretary HOMERIC LIMITED has been resigned. Nominee Secretary HOMERIC LIMITED has been resigned. Nominee Secretary HOMERIC LIMITED has been resigned. Secretary SOVEREIGN SECRETARIES LTD has been resigned. Director CASTRO HENDRICK, Ana Cristina has been resigned. Director E CASTRO, Mario Jorge Queroz has been resigned. Director E CASTRO, Vitor Manuel Da Silva has been resigned. Director PIC INTERNATIONAL HOLDING COMPANY LIMITED has been resigned. Director SAMPAIO DE ALMEIDA, Joao Carlos has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. Director EXECUTIVE DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PREMIER SECRETARIES (UK) LTD
Appointed Date: 02 April 2002

Director
CASTRO, Mario
Appointed Date: 30 September 2008
62 years old

Director
PREMIER DIRECTORS (UK) LTD
Appointed Date: 05 February 2003

Resigned Directors

Secretary
NEWCHAIN LIMITED
Resigned: 05 April 1996
Appointed Date: 31 December 1993

Secretary
HF SECRETARIAL SERVICES LIMITED
Resigned: 06 February 2004
Appointed Date: 16 August 2000

Secretary
HOMERIC LIMITED
Resigned: 26 April 1999
Appointed Date: 05 April 1996

Nominee Secretary
HOMERIC LIMITED
Resigned: 05 April 1993
Appointed Date: 05 April 1991

Nominee Secretary
HOMERIC LIMITED
Resigned: 31 December 1993

Secretary
SOVEREIGN SECRETARIES LTD
Resigned: 16 August 2000
Appointed Date: 26 April 1999

Director
CASTRO HENDRICK, Ana Cristina
Resigned: 31 December 2007
Appointed Date: 04 March 1997
56 years old

Director
E CASTRO, Mario Jorge Queroz
Resigned: 04 March 1997
62 years old

Director
E CASTRO, Vitor Manuel Da Silva
Resigned: 05 April 1993
85 years old

Director
PIC INTERNATIONAL HOLDING COMPANY LIMITED
Resigned: 04 March 1997
Appointed Date: 23 October 1996

Director
SAMPAIO DE ALMEIDA, Joao Carlos
Resigned: 30 November 2016
Appointed Date: 11 November 2008
51 years old

Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 23 April 1991
Appointed Date: 05 April 1991

Director
EXECUTIVE DIRECTORS LIMITED
Resigned: 05 February 2003
Appointed Date: 23 October 1996

PREMIER INTERNATIONAL CORPORATE SERVICES LTD Events

01 Dec 2016
Termination of appointment of Joao Carlos Sampaio De Almeida as a director on 30 November 2016
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200,000

...
... and 112 more events
26 Feb 1993
Ad 17/02/93--------- £ si 498@1=498 £ ic 2/500

20 May 1992
Return made up to 05/04/92; full list of members

29 Jul 1991
Director resigned;new director appointed

29 Jul 1991
New director appointed

05 Apr 1991
Incorporation

PREMIER INTERNATIONAL CORPORATE SERVICES LTD Charges

6 August 2012
Rent deposit deed
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £17,299.80.
18 June 2002
Rent deposit deed
Delivered: 19 June 2002
Status: Satisfied on 21 March 2013
Persons entitled: Colville Estate Properties Limited
Description: Cash deposit of £16,450.00.