PREMINEN PRICE COMPARISON HOLDINGS LIMITED

5th Floor North Side 7-10 Chandos Street 5th Floor North Side 7-10 Chandos Street, London, W1G 9DQ, England
StatusACTIVE
Company No.09595901
CategoryPrivate Limited Company
Incorporated18 May 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

PREMINEN PRICE COMPARISON HOLDINGS LIMITED is an active private limited company with number 09595901. It was incorporated 8 years, 11 months, 11 days ago, on 18 May 2015. The company address is 5th Floor North Side 7-10 Chandos Street 5th Floor North Side 7-10 Chandos Street, London, W1G 9DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Lorenzo Baffo

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Ms Simona Belinghieri

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pablo Ferrer Vela

Termination date: 2023-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angel Hidalgo Queipo

Termination date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lorenzo Baffo

Appointment date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-14

Officer name: Mr Filippo Tenderini

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gruppo Mutuionline S.P.A.

Notification date: 2023-02-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lea Secretaries Limited

Appointment date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Zpg Comparison Services Holdings Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Marco Pescarmona

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pablo Ferrer Vela

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Louise O'shea

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Deborah Helen Chandler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-27

New address: 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ

Old address: The Cooperage 5 Copper Row London SE1 2LH

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-29

Capital : 3,500,000 EUR

Documents

View document PDF

Legacy

Date: 29 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/11/22

Documents

View document PDF

Resolution

Date: 29 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Mrs Deborah Helen Chandler

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-08

Officer name: Miss Louise O'shea

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-08

Officer name: Mrs Deborah Helen Chandler

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-27

Officer name: Elena, Betes-Novoa

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angel Hidalgo Queipo

Appointment date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-30

Psc name: Zpg Comparison Services Holdings Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Resolution

Date: 01 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Mapfre S.A.

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zpg Comparison Services Holdings Uk Limited

Notification date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

New address: The Cooperage 5 Copper Row London SE1 2LH

Old address: Ty Admiral David Street Cardiff CF10 2EH United Kingdom

Change date: 2021-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Admiral Group Plc

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel John Caunt

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Jose-Luis Gurtubay-Francia

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregorio Santos

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Sanchez

Termination date: 2021-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 20,000,000 EUR

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Capital : 17,500,000 EUR

Date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 20 May 2019

Category: Capital

Type: SH01

Date: 2019-05-20

Capital : 15,000,000 EUR

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 17 Mar 2019

Category: Capital

Type: SH01

Capital : 13,800,000 EUR

Date: 2019-03-17

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Date: 2019-05-14

Capital : 12,500,000 EUR

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Waters

Termination date: 2019-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel John Caunt

Appointment date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mr Jose-Luis Gurtubay-Francia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-11

Officer name: Jose Luis Bernal Zuniga

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-18

Officer name: Jair Giovanni Marrugo Rojas

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Mr Gregorio Santos

Documents

View document PDF

Legacy

Date: 11 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/05/2018

Documents

View document PDF

Legacy

Date: 23 May 2018

Action Date: 18 May 2018

Category: Return

Type: CS01

Description: 18/05/18 Statement of Capital eur 10000000

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 04 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-04

Capital : 10,000,000 EUR

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Elena, Betes-Novoa

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graham Stevens

Termination date: 2018-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Stevens

Appointment date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Henry Allan Engelhardt

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr Christophe Sanchez

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Betés Novoa

Termination date: 2015-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-18

Officer name: Mark Waters

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose Luis Bernal Zuniga

Appointment date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jair Giovanni Marrugo Rojas

Appointment date: 2015-12-18

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 5,000,000 EUR

Documents

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Termination date: 2015-05-18

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWSTER MUDIE LIMITED

SUITE 2 1A & 1B ATHERSTONE BARNS,STRATFORD UPON AVON,CV37 8NE

Number:05015806
Status:ACTIVE
Category:Private Limited Company

MARITIME SKILLS ALLIANCE

16 ST. MARY AT HILL,LONDON,EC3R 8EF

Number:07939255
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MINT CAR BODYWORK LIMITED

110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY

Number:08850695
Status:ACTIVE
Category:Private Limited Company
Number:IP10112R
Status:ACTIVE
Category:Industrial and Provident Society

ON SITE EVENTS LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:05066204
Status:ACTIVE
Category:Private Limited Company

R & S YOUNG ORGAN BUILDERS LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:09474934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source