Company NamePPP Premier Holdings Limited
Company StatusDissolved
Company Number09912954
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous NamePPP International Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Stanley Edmondson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed11 December 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 The Parade
Barry
South Glamorgan
CF62 6SG
Wales
Director NameMr Colin Wardman
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed11 December 2015(same day as company formation)
RoleCompany Director/Business Consultant
Country of ResidenceEngland
Correspondence AddressLime Cottage Thornton Park
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DW
Director NameMr Nicolas Klaassen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2021)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address219 St. Vincent Street
Glasgow
G2 5QY
Scotland

Location

Registered AddressLime Cottage Thornton Park
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThornton-le-Street
WardBagby & Thorntons
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
11 July 2019Appointment of Mr. Nicolas Klaassen as a director on 11 July 2019 (2 pages)
11 December 2018Notification of Colin Wardman as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 December 2018Withdrawal of a person with significant control statement on 11 December 2018 (2 pages)
11 December 2018Notification of John Stanley Edmondson as a person with significant control on 11 December 2018 (2 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
9 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
4 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)