PREMIA MANAGING AGENCY HOLDINGS LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom
StatusACTIVE
Company No.09146901
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

PREMIA MANAGING AGENCY HOLDINGS LIMITED is an active private limited company with number 09146901. It was incorporated 9 years, 10 months, 11 days ago, on 24 July 2014. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Maxwell Percy Taylor

Termination date: 2024-02-29

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Premia Uk Holdings 1 Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: 2 Minster Court Mincing Lane London EC3R 7BB

Change date: 2023-10-24

Old address: The Minster Building 21 Mincing Lane London EC3R 7AG England

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mariana Daoud O'connell

Appointment date: 2023-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Larysa Alla Dlaboha

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Mr John Maxwell Percy Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Premia Uk Holdings Ltd

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-18

Officer name: Mr Scott Laurence Maries

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-21

Officer name: Miss Larysa Alla Dlaboha

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Malcolm Grint

Appointment date: 2020-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-21

Officer name: Roger Henry Durowse

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Zsolt Szalkai

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Premia Uk Holding Ltd

Change date: 2020-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-16

Psc name: Premia Uk Holding Ltd

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gideon Marock

Termination date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricardo Menendez Ross

Termination date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnabas John Hurst-Bannister

Termination date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Paul Grose

Termination date: 2020-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Taylor Limited

Cessation date: 2020-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-16

Officer name: Charles Taylor & Co. Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Malcolm Grint

Termination date: 2020-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Henry Durowse

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Maxell Percy Taylor

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Zsolt Szalkai

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Scott Laurence Maries

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr William Emerson O'farrell

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-31

Psc name: Charles Taylor Plc

Documents

View document PDF

Accounts with accounts type full

Date: 01 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: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Malcolm Grint

Appointment date: 2019-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jul 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Charles Taylor & Co. Limited

Change date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-11

Psc name: Charles Taylor Plc

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

New address: The Minster Building 21 Mincing Lane London EC3R 7AG

Old address: Standard House 12-13 Essex Street London WC2R 3AA

Change date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Charles Taylor Plc

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Heath Schirmer

Termination date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Edward George Creasy

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 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: 10 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricardo Menendez Ross

Appointment date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Nicholas Duncan Jelley

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Christian Heath Schirmer

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gideon Marock

Appointment date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Barnabas John Hurst-Bannister

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward George Creasy

Appointment date: 2015-01-23

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed almond one LIMITED\certificate issued on 02/03/15

Documents

View document PDF

Change of name notice

Date: 02 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the standard taylor company a holdings LIMITED\certificate issued on 10/02/15

Documents

View document PDF

Change of name notice

Date: 10 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M CONSULTING (SE) LIMITED

7 THORNDIKE CLOSE,SOUTHAMPTON,SO16 6FL

Number:09174724
Status:ACTIVE
Category:Private Limited Company

BOUDICA CONSULTING LTD

36 LIBRARY ROAD,POOLE,BH12 2BE

Number:11601889
Status:ACTIVE
Category:Private Limited Company

BUCKLEY, SMITH & PARTNERS LIMITED

320C HIGH ROAD,BENFLEET,SS7 5HB

Number:03252502
Status:ACTIVE
Category:Private Limited Company

REVITT RECORDS LIMITED

106 FREESTON AVENUE,TELFORD,TF2 9ER

Number:11139838
Status:ACTIVE
Category:Private Limited Company

SANZY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11291916
Status:ACTIVE
Category:Private Limited Company

SCOTT RALPH STUDIO LTD

115 EUSTACE BUILDING,LONDON,SW11 8PP

Number:11155331
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