PREMIER EUROPEAN CAPITAL LTD

Address:
10 Charles II Street, London, SW1Y 4AA, England

PREMIER EUROPEAN CAPITAL LTD is a business entity registered at Companies House, UK, with entity identifier is 06550660. The registration start date is April 1, 2008. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06550660
Company Name PREMIER EUROPEAN CAPITAL LTD
Registered Address 10 Charles II Street
London
SW1Y 4AA
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2008-04-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 29/04/2017
Returns Last Update 01/04/2016
Confirmation Statement Due Date 15/04/2019
Confirmation Statement Last Update 01/04/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address 10 CHARLES II STREET
Post Town LONDON
Post Code SW1Y 4AA
Country ENGLAND

Companies with the same location

Entity Name Office Address
CAMPBELL MONTAGUE & CO LIMITED 10 Charles II Street, London, SW1Y 4AA
CAMPBELL MONTAGUE GROUP LIMITED 10 Charles II Street, London, SW1Y 4AA, England
CAMPBELL MONTAGUE WEALTH LIMITED 10 Charles II Street, London, SW1Y 4AA, England
NT ADVISORS LLP 10 Charles II Street, London, SW1Y 4AA
PRESSDIAL LIMITED 10 Charles II Street, London, SW1Y 4AA, England
BLOCKCHAIN TECHNOLOGY PROCUREMENT LIMITED 10 Charles II Street, London, SW1Y 4AA, England
DEE THREE LTD 10 Charles II Street, London, SW1Y 4AA, United Kingdom
THROGMORTON CAPITAL PARTNERS LLP 10 Charles II Street, London, SW1Y 4AA, England
MY PENSION LIMITED 10 Charles II Street, London, SW1Y 4AA, United Kingdom
AP CAPITAL 1 LIMITED 10 Charles II Street, London, SW1Y 4AA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MALLEN, Sander Frederik Director (Active) 27/28, Eastcastle Street, London, United Kingdom, W1W 8DH February 1958 /
18 December 2015
Swiss /
Switzerland
Company Director
IBRU, Alexandra Secretary (Resigned) 29 Chartwell Court 151 Brook Road, Dollis Hill, London, NW2 7DW /
9 December 2008
/
IBRU, Oboden Secretary (Resigned) 6 Kessington Parks, Gardens, London, United Kingdom, W11 3HB /
17 April 2008
/
NICHOLLS, Steven Secretary (Resigned) Level 2 City Place House 55, Basinghall Street, London, EC2V 5DX /
27 January 2010
/
MONRO WRIGHT & WASBROUGH LLP Secretary (Resigned) 7-8, Great James Street, London, WC1N 3DF /
16 April 2012
/
PEMEX SERVICES LIMITED Secretary (Resigned) 3 The Fountain Centre, Lensbury Avenue Imperial Wharf, London, SW6 2TW /
1 April 2008
/
WRIGHT SON AND PEPPER LLP Secretary (Resigned) 9 Grays Inn Square, London, WC1R 5JF /
18 November 2011
/
ABOH, John Director (Resigned) 8 Olamjuyin Avenue, Parkview Estate, Ikoyi Lagos, Lagos, Niue July 1956 /
22 September 2009
Nigerian /
Nigeria
Banking
ADEOYE, Adeniyi Director (Resigned) Plot 6a Adebayo Doherty, Off Admirality Way Lekki Phase 1, Lagos, 234, Nigeria May 1969 /
11 August 2008
Nigerian /
Banking
ADEWALE, Oyinkansade Director (Resigned) 55 Basinghall Street, London, EC2V 5DX April 1960 /
1 February 2010
Nigerian /
Nigeria
Chartered Accountant Chief Financial Officer
ALILE, Hayford Ikponmwonsa Director (Resigned) 1 Harmony Crescent, Agungi, Lagos, 234, Nigeria April 1940 /
11 August 2008
Nigerian /
Banking
AMERSHAM SERVICES LIMITED Director (Resigned) Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, Wi, British Virgin Islands /
1 April 2008
/
DADA, Olapado Oluwasayo Director (Resigned) 14 Tunde Hassan Street, Gbagada, Lagos, 234, Nigeria March 1971 /
11 August 2008
Nigerian /
Banking
DAVIES, Brandon James Director (Resigned) Ridgeway 39, Golf Side, Cheam, Sutton, Surrey, SM2 7HA October 1948 /
11 August 2008
British /
England
Bank Director
IBRU, Cecilia Director (Resigned) 6 Kensington Park Gardens, London, W11 3HB March 1946 /
22 April 2008
Nigerian /
United Kingdom
Banker
IBRU, Oboden Director (Resigned) 6 Kessington Parks, Gardens, London, United Kingdom, W11 3HB January 1966 /
22 April 2008
British /
Banker
NELSON, Henry Director (Resigned) House 56b, Road 12, Victoria Garden City, Ajah/Lekki Expressway, Lagos, Nigeria October 1965 /
11 August 2008
Nigerian /
Banker
NICHOLLS, Steven Mark Director (Resigned) City Place House, 55 Basinghall Street, London, Uk, EC2V 5DX February 1960 /
18 November 2011
British /
England
None
PEARSON, Jonathan Michael Kuvey Director (Resigned) The Coppice, Coppice Lane, Reigate, Surrey, RH2 9JF November 1949 /
11 August 2008
British /
United Kingdom
Banker
PELLOW, Ian Anthony Director (Resigned) City Place House 55, Basinghall Street, London, England, EC2V 5DX December 1957 /
16 May 2012
British /
United Kingdom
Investment Banker
SUBRAHMANYAM, Marti Gurunath, Professor Director (Resigned) 70 East Tenth Street, Apartment 18-5, New York, Usa August 1946 /
11 August 2008
Indian /
Usa
Economist
THANASSOULAS, Constantine Director (Resigned) Level 2 City Place House 55, Basinghall Street, London, EC2V 5DX November 1952 /
11 August 2008
Greek /
England
Banking
PEMEX SERVICES LIMITED Director (Resigned) 3 The Fountain Centre, Lensbury Avenue Imperial Wharf, London, SW6 2TW /
1 April 2008
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4AA
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on PREMIER EUROPEAN CAPITAL LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches