Premier Team Holdings Limited

  • Dissolved
  • Incorporated on 8 Aug 2005

Reg Address: 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB

Company Classifications:
93120 - Activities of sport clubs


  • Summary The company with name "Premier Team Holdings Limited" is a ltd and located in 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. Premier Team Holdings Limited is currently in dissolved status and it was incorporated on 8 Aug 2005 (19 years 1 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Premier Team Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lucy Penelope Mercey Director 1 Jul 2020 British Active
2 Victor Leonard Luck Director 1 Jul 2020 British Active
3 Lucy Penelope Mercey Director 1 Jul 2020 British Active
4 Thomas Frederick Mercey Director 1 Jul 2020 British Active
5 Victor Leonard Luck Director 1 Jul 2020 British Active
6 Thomas Frederick Mercey Director 1 Jul 2020 British Active
7 Neil Anthony Golding Director 9 Jan 2020 British Active
8 Neil Anthony Golding Director 9 Jan 2020 British Active
9 Lucy Wray Director 1 Jul 2018 English Resigned
23 Jan 2020
10 Mitesh Velani Director 14 Sep 2017 English Resigned
31 Mar 2020
11 Bernard Van Zyl Secretary 1 Sep 2017 - Resigned
10 Sep 2019
12 Stefan Crouse Director 21 Sep 2016 South African Resigned
24 Oct 2018
13 Heath Lawrence Harvey Director 1 Aug 2015 British Resigned
25 Aug 2017
14 Faffa Knoetze Director 14 Nov 2014 South African Resigned
24 Oct 2018
15 Mitesh Velani Secretary 18 Aug 2014 - Resigned
1 Sep 2017
16 Clement Burns Booth Director 5 Sep 2012 British Resigned
1 Jun 2018
17 Lucas Cornelis Verwey Director 27 May 2011 South African Resigned
22 Jan 2015
18 Nicholas Mark Leslau Director 3 Sep 2010 British Resigned
24 Oct 2019
19 Dominic Francis Silvester Director 3 Sep 2010 British Active
20 Dominic Francis Silvester Director 3 Sep 2010 British Active
21 Jonathan Hall Secretary 19 Apr 2010 - Resigned
14 Aug 2014
22 Neil Charles Cotton Director 1 Oct 2009 British Resigned
1 Aug 2013
23 Peter John Liddiard Director 5 Sep 2008 South African Resigned
20 Dec 2010
24 Stephen Charles Thomas Director 5 Sep 2008 British Resigned
14 Jul 2017
25 Edward William Griffiths Director 5 Sep 2008 British Resigned
1 Apr 2015
26 Caroline Claire Rupert Director 5 Sep 2008 South African Resigned
24 Oct 2018
27 Morne Du Plessis Director 5 Sep 2008 South African Resigned
21 Sep 2016
28 Steven David Angus Secretary 1 Nov 2007 - Resigned
9 Apr 2010
29 Nigel William Wray Director 26 Jun 2006 British Resigned
16 Jan 2020
30 Damian Slevin Secretary 16 Aug 2005 - Resigned
1 Nov 2007
31 Dominic Francis Michael Silvester Director 16 Aug 2005 British Resigned
30 Mar 2006
32 Dominic Francis Michael Silvester Director 16 Aug 2005 British Resigned
30 Mar 2006
33 WATERLOW NOMINEES LIMITED Corporate Nominee Director 8 Aug 2005 - Resigned
8 Aug 2005
34 Mark William Sinderberry Director 8 Aug 2005 Australian Resigned
5 Sep 2008
35 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 8 Aug 2005 - Resigned
8 Aug 2005
36 Kamal Somchand Shah Secretary 8 Aug 2005 British Resigned
16 Aug 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Nigel William Wray
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
24 Oct 2018 British Active
2 -
Natures of Control:
Persons With Significant Control Statement
8 Aug 2016 - Ceased
24 Oct 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Premier Team Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 8 Jul 2023 Download PDF
2 Insolvency - Liquidation Voluntary Appointment Of Liquidator 26 Jul 2022 Download PDF
3 Insolvency - Liquidation Voluntary Declaration Of Solvency 26 Jul 2022 Download PDF
4 Address - Change Registered Office Company With Date Old New 26 Jul 2022 Download PDF
5 Resolution 26 Jul 2022 Download PDF
6 Accounts - Group 12 May 2021 Download PDF
7 Accounts - Group 1 Mar 2021 Download PDF
42 Pages
8 Address - Change Registered Office Company With Date Old New 13 Jan 2021 Download PDF
1 Pages
9 Confirmation Statement - Updates 21 Dec 2020 Download PDF
4 Pages
10 Confirmation Statement - Updates 18 Dec 2020 Download PDF
5 Pages
11 Confirmation Statement - Updates 19 Nov 2020 Download PDF
5 Pages
12 Address - Change Registered Office Company With Date Old New 30 Oct 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 3 Jul 2020 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 3 Jul 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 3 Jul 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 31 Mar 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 24 Jan 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 23 Jan 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 16 Jan 2020 Download PDF
1 Pages
20 Confirmation Statement - Updates 10 Jan 2020 Download PDF
8 Pages
21 Officers - Termination Director Company With Name Termination Date 24 Oct 2019 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name Termination Date 15 Oct 2019 Download PDF
1 Pages
23 Confirmation Statement - Updates 11 Jul 2019 Download PDF
5 Pages
24 Confirmation Statement - Updates 27 Jun 2019 Download PDF
5 Pages
25 Accounts - Group 5 Apr 2019 Download PDF
41 Pages
26 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 7 Nov 2018 Download PDF
2 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 7 Nov 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
31 Confirmation Statement - Updates 10 Sep 2018 Download PDF
8 Pages
32 Officers - Appoint Person Director Company With Name Date 4 Sep 2018 Download PDF
2 Pages
33 Confirmation Statement - Updates 21 Jun 2018 Download PDF
8 Pages
34 Confirmation Statement - Updates 5 Jun 2018 Download PDF
8 Pages
35 Officers - Termination Director Company With Name Termination Date 1 Jun 2018 Download PDF
1 Pages
36 Insolvency - Legacy 22 May 2018 Download PDF
6 Pages
37 Capital - Statement Company With Date Currency Figure 22 May 2018 Download PDF
10 Pages
38 Capital - Allotment Shares 2 May 2018 Download PDF
11 Pages
39 Capital - Legacy 1 May 2018 Download PDF
6 Pages
40 Resolution 1 May 2018 Download PDF
1 Pages
41 Resolution 26 Apr 2018 Download PDF
2 Pages
42 Accounts - Group 2 Feb 2018 Download PDF
37 Pages
43 Capital - Allotment Shares 29 Jan 2018 Download PDF
5 Pages
44 Officers - Appoint Person Director Company With Name Date 27 Sep 2017 Download PDF
2 Pages
45 Officers - Termination Secretary Company With Name Termination Date 4 Sep 2017 Download PDF
1 Pages
46 Officers - Appoint Person Secretary Company With Name Date 4 Sep 2017 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 29 Aug 2017 Download PDF
1 Pages
48 Confirmation Statement - No Updates 21 Aug 2017 Download PDF
3 Pages
49 Officers - Termination Director Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
50 Accounts - Group 7 Apr 2017 Download PDF
23 Pages
51 Officers - Termination Director Company With Name Termination Date 23 Sep 2016 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
53 Confirmation Statement - Updates 17 Aug 2016 Download PDF
7 Pages
54 Accounts - Group 22 Jan 2016 Download PDF
21 Pages
55 Officers - Appoint Person Director Company With Name Date 10 Sep 2015 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 27 Aug 2015 Download PDF
13 Pages
57 Officers - Termination Director Company With Name Termination Date 6 May 2015 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 6 Mar 2015 Download PDF
1 Pages
59 Accounts - Group 4 Mar 2015 Download PDF
20 Pages
60 Officers - Appoint Person Director Company With Name Date 1 Dec 2014 Download PDF
2 Pages
61 Officers - Appoint Person Secretary Company With Name Date 19 Aug 2014 Download PDF
2 Pages
62 Officers - Termination Secretary Company With Name Termination Date 15 Aug 2014 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2014 Download PDF
15 Pages
64 Accounts - Group 28 Mar 2014 Download PDF
20 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 4 Sep 2013 Download PDF
15 Pages
66 Officers - Termination Director Company With Name 13 Aug 2013 Download PDF
1 Pages
67 Capital - Allotment Shares 5 Aug 2013 Download PDF
5 Pages
68 Address - Change Registered Office Company With Date Old 19 Apr 2013 Download PDF
1 Pages
69 Accounts - Group 18 Mar 2013 Download PDF
21 Pages
70 Document Replacement - Second Filing Of Form With Form Type Made Up Date 1 Feb 2013 Download PDF
27 Pages
71 Capital - Allotment Shares 29 Jan 2013 Download PDF
5 Pages
72 Officers - Appoint Person Director Company With Name 9 Nov 2012 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 4 Sep 2012 Download PDF
16 Pages
74 Mortgage - Legacy 24 Jul 2012 Download PDF
3 Pages
75 Capital - Allotment Shares 24 Jul 2012 Download PDF
5 Pages
76 Capital - Allotment Shares 24 Jul 2012 Download PDF
5 Pages
77 Capital - Allotment Shares 24 Feb 2012 Download PDF
5 Pages
78 Capital - Allotment Shares 23 Feb 2012 Download PDF
5 Pages
79 Capital - Allotment Shares 23 Feb 2012 Download PDF
5 Pages
80 Accounts - Group 15 Feb 2012 Download PDF
21 Pages
81 Resolution 3 Oct 2011 Download PDF
14 Pages
82 Resolution 3 Oct 2011 Download PDF
14 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2011 Download PDF
15 Pages
84 Capital - Allotment Shares 30 Aug 2011 Download PDF
5 Pages
85 Capital - Allotment Shares 30 Aug 2011 Download PDF
5 Pages
86 Officers - Appoint Person Director Company With Name 8 Jun 2011 Download PDF
2 Pages
87 Accounts - Group 4 Apr 2011 Download PDF
21 Pages
88 Capital - Allotment Shares 30 Mar 2011 Download PDF
5 Pages
89 Capital - Allotment Shares 8 Mar 2011 Download PDF
5 Pages
90 Officers - Termination Director Company With Name 21 Dec 2010 Download PDF
1 Pages
91 Officers - Appoint Person Director Company With Name 5 Nov 2010 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 14 Oct 2010 Download PDF
2 Pages
93 Officers - Appoint Person Director Company With Name 21 Sep 2010 Download PDF
2 Pages
94 Officers - Change Person Secretary Company With Change Date 27 Aug 2010 Download PDF
1 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 27 Aug 2010 Download PDF
11 Pages
96 Capital - Allotment Shares 27 Aug 2010 Download PDF
4 Pages
97 Officers - Change Person Director Company With Change Date 27 Aug 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 27 Aug 2010 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 27 Aug 2010 Download PDF
2 Pages
100 Address - Change Registered Office Company With Date Old 10 Aug 2010 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.