-
IXL PREMFINA LIMITED - Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, United Kingdom
Company Information
- Company registration number
- 07476127
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lansdowne House, 1st Floor
- 57 Berkeley Square
- London
- W1J 6ER
- England Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England UK
Management
- Managing Directors
- MCCANN, Stephen John
- RANGAR, Bundeep Singh
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-22
- Age Of Company 2010-12-22 13 years
- SIC/NACE
- 66290
Ownership
- Beneficial Owners
- Mr Bundeep Singh Rangar
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NEWCLUB PREMIUM FINANCE LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-02-27
- Annual Return
- Due Date: 2022-04-18
- Last Date: 2021-04-04
-
IXL PREMFINA LIMITED Company Description
- IXL PREMFINA LIMITED is a ltd registered in United Kingdom with the Company reg no 07476127. Its current trading status is "live". It was registered 2010-12-22. It was previously called NEWCLUB PREMIUM FINANCE LIMITED. It has declared SIC or NACE codes as "66290". It has 2 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-02-27.It can be contacted at Lansdowne House, 1St Floor .
Get IXL PREMFINA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ixl Premfina Limited - Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, United Kingdom
- 2010-12-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IXL PREMFINA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-04-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-06) - CS01
-
change-person-director-company-with-change-date (2020-06-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-12-04) - AA
-
cessation-of-a-person-with-significant-control (2020-07-31) - PSC07
-
change-to-a-person-with-significant-control (2020-08-07) - PSC04
-
notification-of-a-person-with-significant-control (2020-07-31) - PSC01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-11) - DISS40
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
accounts-with-accounts-type-small (2019-12-04) - AA
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-17) - AD01
-
confirmation-statement-with-updates (2018-04-06) - CS01
-
accounts-with-accounts-type-small (2018-09-18) - AA
-
change-person-director-company-with-change-date (2018-12-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-18) - AD01
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-extended (2017-08-14) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-04-06) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-04) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-10-30) - AA01
-
termination-director-company-with-name-termination-date (2015-09-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-09-05) - MR04
-
termination-director-company-with-name-termination-date (2014-07-28) - TM01
-
certificate-change-of-name-company (2014-06-04) - CERTNM
-
change-of-name-notice (2014-06-04) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-13) - AD01
-
resolution (2014-05-02) - RESOLUTIONS
-
accounts-amended-with-made-up-date (2014-03-31) - AAMD
-
change-person-director-company-with-change-date (2014-02-07) - CH01
-
appoint-person-director-company-with-name (2014-02-07) - AP01
-
appoint-person-director-company-with-name (2014-02-06) - AP01
-
capital-allotment-shares (2014-02-06) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-09-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2013-10-01) - AA
-
mortgage-satisfy-charge-full (2013-09-26) - MR04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
-
change-person-director-company-with-change-date (2012-02-27) - CH01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-08) - AD01
-
appoint-person-director-company-with-name (2011-08-09) - AP01
-
capital-allotment-shares (2011-08-03) - SH01
-
resolution (2011-07-19) - RESOLUTIONS
-
legacy (2011-07-12) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-22) - NEWINC