Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER TEAM HOLDINGS LIMITED
Company Information for

PREMIER TEAM HOLDINGS LIMITED

5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
Company Registration Number
05530017
Private Limited Company
Liquidation

Company Overview

About Premier Team Holdings Ltd
PREMIER TEAM HOLDINGS LIMITED was founded on 2005-08-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Premier Team Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PREMIER TEAM HOLDINGS LIMITED
 
Legal Registered Office
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Other companies in NW4
 
Filing Information
Company Number 05530017
Company ID Number 05530017
Date formed 2005-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 30/09/2022
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB917848286  
Last Datalog update: 2023-07-08 12:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER TEAM HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREMIER TEAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BERNARD VAN ZYL
Company Secretary 2017-09-01
STEFAN CROUSE
Director 2016-09-21
FAFFA KNOETZE
Director 2014-11-14
NICHOLAS MARK LESLAU
Director 2010-09-03
CAROLINE CLAIRE RUPERT
Director 2008-09-05
DOMINIC FRANCIS SILVESTER
Director 2010-09-03
MITESH VELANI
Director 2017-09-14
NIGEL WILLIAM WRAY
Director 2006-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLEMENT BURNS BOOTH
Director 2012-09-05 2018-06-01
MITESH VELANI
Company Secretary 2014-08-18 2017-09-01
HEATH LAWRENCE HARVEY
Director 2015-08-01 2017-08-25
STEPHEN CHARLES THOMAS
Director 2008-09-05 2017-07-14
MORNE DU PLESSIS
Director 2008-09-05 2016-09-21
EDWARD WILLIAM GRIFFITHS
Director 2008-09-05 2015-04-01
LUCAS CORNELIS VERWEY
Director 2011-05-27 2015-01-22
JONATHAN HALL
Company Secretary 2010-04-19 2014-08-14
JAN JONATHAN DURAND
Director 2009-10-01 2013-08-01
PETER JOHN LIDDIARD
Director 2008-09-05 2010-12-20
STEVEN DAVID ANGUS
Company Secretary 2007-11-01 2010-04-09
MARK WILLIAM SINDERBERRY
Director 2005-08-08 2008-09-05
DAMIAN SLEVIN
Company Secretary 2005-08-16 2007-11-01
DOMINIC FRANCIS MICHAEL SILVESTER
Director 2005-08-16 2006-03-30
KAMAL SOMCHAND SHAH
Company Secretary 2005-08-08 2005-08-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-08-08 2005-08-08
WATERLOW NOMINEES LIMITED
Nominated Director 2005-08-08 2005-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN CROUSE SARACENS LIMITED Director 2016-09-21 CURRENT 1995-10-05 Active
FAFFA KNOETZE SARACENS LIMITED Director 2014-11-14 CURRENT 1995-10-05 Active
NICHOLAS MARK LESLAU MUDDY BOOTS REAL FOODS LTD Director 2011-11-11 CURRENT 2008-10-22 Liquidation
NICHOLAS MARK LESLAU TLLC BRIDGECO4 LIMITED Director 2007-05-22 CURRENT 2002-11-13 Dissolved 2016-12-06
NICHOLAS MARK LESLAU MPT WINFIELD LIMITED Director 2007-05-14 CURRENT 2007-03-23 Active
NICHOLAS MARK LESLAU P1 PRIME LIMITED Director 2007-01-31 CURRENT 2007-01-24 Liquidation
NICHOLAS MARK LESLAU PIHL EQUITY ASSESSMENTS LIMITED Director 2006-08-10 CURRENT 2006-07-24 Liquidation
NICHOLAS MARK LESLAU PSX PROPCO LIMITED Director 2005-05-06 CURRENT 2004-12-15 Dissolved 2015-09-22
NICHOLAS MARK LESLAU SARACENS LIMITED Director 1998-06-04 CURRENT 1995-10-05 Active
NICHOLAS MARK LESLAU PRESTBURY RESIDENTIAL LIMITED Director 1998-04-23 CURRENT 1998-03-11 Dissolved 2014-04-14
NICHOLAS MARK LESLAU PSX HOLDINGS LIMITED Director 1998-03-25 CURRENT 1998-03-12 Dissolved 2015-09-22
CAROLINE CLAIRE RUPERT SARACENS LIMITED Director 2008-09-05 CURRENT 1995-10-05 Active
MITESH VELANI SARACENS LIMITED Director 2017-09-01 CURRENT 1995-10-05 Active
NIGEL WILLIAM WRAY WEY BRIDGING LTD Director 2009-03-11 CURRENT 2006-03-31 Liquidation
NIGEL WILLIAM WRAY MBN EVENTS GROUP LIMITED Director 2006-05-15 CURRENT 2005-12-20 Active
NIGEL WILLIAM WRAY SYNCBEAM LIMITED Director 1999-10-05 CURRENT 1999-08-16 Active
NIGEL WILLIAM WRAY SARACENS LIMITED Director 1996-05-17 CURRENT 1995-10-05 Active
NIGEL WILLIAM WRAY MONEYPITCH COMPANY LIMITED Director 1993-09-27 CURRENT 1993-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-08Final Gazette dissolved via compulsory strike-off
2023-04-08Voluntary liquidation. Notice of members return of final meeting
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM Stonex Stadium Greenlands Lane Hendon London NW4 1RL United Kingdom
2022-07-26600Appointment of a voluntary liquidator
2022-07-26LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-15
2022-07-26LIQ01Voluntary liquidation declaration of solvency
2022-02-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approval of transaction 10/02/2022<li>Resolution on securities</ul>
2022-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-1511/02/22 STATEMENT OF CAPITAL GBP 20615700.58
2022-02-15SH0111/02/22 STATEMENT OF CAPITAL GBP 20615700.58
2022-02-07Previous accounting period extended from 30/06/21 TO 31/12/21
2022-02-07AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2021-12-24CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-2219/11/21 STATEMENT OF CAPITAL GBP 20615479.58
2021-12-22SH0119/11/21 STATEMENT OF CAPITAL GBP 20615479.58
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Saracens Greenlands Lane Hendon London NW4 1RL England
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM Allianz Park Greenlands Lane Hendon London NW4 1RL
2020-07-03AP01DIRECTOR APPOINTED MR VICTOR LEONARD LUCK
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MITESH VELANI
2020-01-24AP01DIRECTOR APPOINTED MR NEIL ANTHONY GOLDING
2020-01-24AP01DIRECTOR APPOINTED MR NEIL ANTHONY GOLDING
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WRAY
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WRAY
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM WRAY
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM WRAY
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK LESLAU
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK LESLAU
2019-10-15TM02Termination of appointment of Bernard Van Zyl on 2019-09-10
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WILLIAM WRAY
2018-11-07PSC09Withdrawal of a person with significant control statement on 2018-11-07
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN CROUSE
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-09-04AP01DIRECTOR APPOINTED MRS LUCY WRAY
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 27827171.58
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENT BURNS BOOTH
2018-05-22SH19Statement of capital on 2018-05-22 GBP 20,613,890.58
2018-05-22CAP-SSSolvency Statement dated 14/07/17
2018-05-02SH0111/05/17 STATEMENT OF CAPITAL GBP 20613929.58
2018-05-01SH20Statement by Directors
2018-05-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-26RES12VARYING SHARE RIGHTS AND NAMES
2018-04-26RES01ADOPT ARTICLES 26/04/18
2018-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 27827171.58
2018-01-29SH0130/06/17 STATEMENT OF CAPITAL GBP 27827171.58
2017-09-27AP01DIRECTOR APPOINTED MR MITESH VELANI
2017-09-04AP03Appointment of Mr Bernard Van Zyl as company secretary on 2017-09-01
2017-09-04TM02Termination of appointment of Mitesh Velani on 2017-09-01
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR HEATH LAWRENCE HARVEY
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES THOMAS
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-23AP01DIRECTOR APPOINTED MR STEFAN CROUSE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MORNE DU PLESSIS
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 19813929.58
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-10AP01DIRECTOR APPOINTED MR HEATH HARVEY
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 19813929.58
2015-08-27AR0108/08/15 FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRIFFITHS
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS VERWEY
2015-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-01AP01DIRECTOR APPOINTED MR FAFFA KNOETZE
2014-08-19AP03SECRETARY APPOINTED MR MITESH VELANI
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 19813929.58
2014-08-08AR0108/08/14 FULL LIST
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-04AR0108/08/13 FULL LIST
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAN JONATHAN DURAND
2013-08-05SH0131/12/12 STATEMENT OF CAPITAL GBP 19090444.66
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM KINGSLEY HOUSE SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH UNITED KINGDOM
2013-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-01RP04SECOND FILING WITH MUD 08/08/12 FOR FORM AR01
2013-02-01ANNOTATIONClarification
2013-01-29SH0131/12/12 STATEMENT OF CAPITAL GBP 19090445
2012-11-09AP01DIRECTOR APPOINTED MR CLEMENT BURNS BOOTH
2012-09-04AR0108/08/12 FULL LIST
2012-07-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-24SH0130/06/12 STATEMENT OF CAPITAL GBP 32431938
2012-07-24SH0101/11/11 STATEMENT OF CAPITAL GBP 18277932
2012-02-24SH0101/02/12 STATEMENT OF CAPITAL GBP 18277932
2012-02-23SH0101/02/12 STATEMENT OF CAPITAL GBP 18277932
2012-02-23SH0101/11/11 STATEMENT OF CAPITAL GBP 18277932
2012-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-03RES01ADOPT MEM AND ARTS 30/12/2009
2011-10-03RES04NC INC ALREADY ADJUSTED 30/12/2009
2011-10-03RES01ADOPT ARTICLES 30/07/2010
2011-10-03RES13INCREASE NOM CAPITAL 30/07/2010
2011-08-31AR0108/08/11 FULL LIST
2011-08-30SH0130/06/11 STATEMENT OF CAPITAL GBP 18277932
2011-08-30SH0115/06/11 STATEMENT OF CAPITAL GBP 21480682
2011-06-08AP01DIRECTOR APPOINTED MR LUCAS VERWEY
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-30SH0128/02/11 STATEMENT OF CAPITAL GBP 21480682
2011-03-08SH0128/02/11 STATEMENT OF CAPITAL GBP 15975192
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIDDIARD
2010-11-05AP01DIRECTOR APPOINTED MR JAN JONATHAN DURAND
2010-10-14AP01DIRECTOR APPOINTED MR DOMINIC FRANCIS SILVESTER
2010-09-21AP01DIRECTOR APPOINTED MR NICHOLAS M MARK LESLAU
2010-08-27AR0108/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CLAIRE RUPERT / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LIDDIARD / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MORNE DU PLESSIS / 01/01/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HALL / 01/05/2010
2010-08-27SH0130/04/10 STATEMENT OF CAPITAL GBP 15929682
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-05-14AP03SECRETARY APPOINTED JONATHAN HALL
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY STEVEN ANGUS
2010-03-11AR0108/08/09 FULL LIST
2009-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-12-08SH0126/03/09 STATEMENT OF CAPITAL GBP 9654507
2009-12-03AP01DIRECTOR APPOINTED PETER JOHN LIDDIARD
2009-12-03MISCFORM 288B JON ERNEST NEWBURY NEVER APPT AS DIRECTOR
2009-02-1688(2)AD 16/01/09-16/01/09 GBP SI 36@1=36 GBP IC 6436415/6436451
2009-02-1688(2)AD 27/08/08-27/08/08 GBP SI 3@1=3 GBP IC 6436412/6436415
2008-12-11288aDIRECTOR APPOINTED EDWARD GRIFFITHS
2008-11-21288aDIRECTOR APPOINTED MORNE DU PLESSIS
2008-11-21288aDIRECTOR APPOINTED STEPHEN CHARLS THOMAS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARK SINDERBERRY
2008-11-21288aDIRECTOR APPOINTED CAROLINE CLAIRE RUPERT
2008-09-09363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-02-12288bSECRETARY RESIGNED
2008-02-12288aNEW SECRETARY APPOINTED
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-09-04363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17SASHARES AGREEMENT OTC
2006-09-12363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-04225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2006-09-04RES13SUBDIVIDE £0.01 EACH 30/04/06
2006-09-04RES12VARYING SHARE RIGHTS AND NAMES
2006-08-31288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2005-11-03RES12VARYING SHARE RIGHTS AND NAMES
2005-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-01288bSECRETARY RESIGNED
2005-09-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to PREMIER TEAM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-20
Notices to2022-07-20
Appointmen2022-07-20
Fines / Sanctions
No fines or sanctions have been issued against PREMIER TEAM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER TEAM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER TEAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER TEAM HOLDINGS LIMITED
Trademarks
We have not found any records of PREMIER TEAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER TEAM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as PREMIER TEAM HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER TEAM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPREMIER TEAM HOLDINGS LIMITEDEvent Date2022-07-20
 
Initiating party Event TypeNotices to
Defending partyPREMIER TEAM HOLDINGS LIMITEDEvent Date2022-07-20
 
Initiating party Event TypeAppointmen
Defending partyPREMIER TEAM HOLDINGS LIMITEDEvent Date2022-07-20
Name of Company: PREMIER TEAM HOLDINGS LIMITED Company Number: 05530017 Nature of Business: Activities of sport clubs Registered office: StoneX Stadium, Greenlands Lane, Hendon, London NW4 1RL Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER TEAM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER TEAM HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.