PREMIA MANAGING AGENCY LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom
StatusACTIVE
Company No.09147885
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

PREMIA MANAGING AGENCY LIMITED is an active private limited company with number 09147885. It was incorporated 9 years, 11 months, 13 days ago, on 25 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: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Laurence Maries

Termination date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Janet Helson

Appointment date: 2024-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Forbes

Appointment date: 2024-03-01

Documents

View document PDF

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: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Premia Managing Agency Holdings Limited

Documents

View document PDF

Confirmation statement with no 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

Change date: 2023-10-24

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

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

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 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: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mariana Daoud O'connell

Appointment date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Lofthouse

Appointment date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Andrews

Termination date: 2022-09-30

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

Officer name: Larysa Alla Dlaboha

Termination date: 2022-08-31

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

Second filing of director appointment with name

Date: 10 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Timothy Joseph Carroll

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-14

Officer name: Mr Simon Peter Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Curtis

Appointment date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonja Gail Wilhelmina Tuvnes

Termination date: 2021-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no 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

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Atkins

Appointment date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Malcolm Grint

Appointment date: 2021-02-18

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

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sonja Gail Wilhelmina Tuvnes

Appointment date: 2020-11-17

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

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zsolt Szalkai

Termination date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Koslover

Appointment date: 2020-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Larysa Alla Dlaboha

Appointment date: 2020-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Henry Durowse

Termination date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarbjit Singh Sihota

Termination date: 2020-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Riley

Termination date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnabas John Hurst-Bannister

Termination date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Laurence Maries

Appointment date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zsolt Szalkai

Appointment date: 2020-03-26

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Charles Taylor Managing Agency Holdings 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: Tina Ann Rhodes

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

Termination secretary company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Taylor & Co. Limited

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 Stephen Leslie Mccann

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

Officer name: Mr Timothy Joseph Carroll

Appointment date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Finlay

Termination date: 2019-10-31

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

Termination director company with name termination date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Malcolm Grint

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Derek Robson

Termination date: 2019-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Malcolm Grint

Appointment date: 2018-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gideon Marock

Termination date: 2018-07-20

Documents

View document PDF

Change to a person with significant control

Date: 21 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 Managing Agency Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Paul Grose

Appointment date: 2018-07-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-04-11

Officer name: Charles Taylor & Co. Limited

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

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Derek Robson

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sarbjit Singh Sihota

Appointment date: 2018-04-01

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

Change date: 2018-04-11

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

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

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajay Gupta

Termination date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Finlay

Appointment date: 2018-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Charles Taylor Managing Agency Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Heath Schirmer

Termination date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arjun Thawani

Termination date: 2017-08-31

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

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Graham Dorey

Termination date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajay Gupta

Appointment date: 2016-08-17

Documents

View document PDF

Resolution

Date: 20 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Capital allotment shares

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 400,000 GBP

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

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tina Ann Rhodes

Appointment date: 2016-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward George Creasey

Termination date: 2016-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arjun Thawani

Appointment date: 2015-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Riley

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Andrews

Appointment date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Duncan Jelley

Termination date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Paul Grose

Termination date: 2015-02-03

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the standard taylor company b LIMITED\certificate issued on 23/01/15

Documents

View document PDF

Change of name notice

Date: 23 Jan 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

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward George Creasey

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnabas John Hurst-Bannister

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Graham Dorey

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Heath Schirmer

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gideon Marock

Appointment date: 2014-07-30

Documents

View document PDF

Incorporation company

Date: 25 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVA MARKETING LIMITED

58 MARLBOROUGH ROAD,COVENTRY,CV2 4EP

Number:11214038
Status:ACTIVE
Category:Private Limited Company

BENTLEY COMMUNITY SHOP CIC

WOODFIELD BERGHOLT ROAD,IPSWICH,IP9 2DH

Number:09542114
Status:ACTIVE
Category:Community Interest Company

BEST GRASS LIMITED

FISHERS FARM OLD CHAPEL ROAD,NORWICH,NR13 3LU

Number:06444713
Status:ACTIVE
Category:Private Limited Company

OCTOBER SOLUTIONS LIMITED

5 KING STREET,WREXHAM,LL11 1HF

Number:08249272
Status:ACTIVE
Category:Private Limited Company

PROUDFOOT PICTURES LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:08655644
Status:ACTIVE
Category:Private Limited Company

SIGMA ELECTRICAL SERVICES (ESSEX) LTD

43 MANCHESTER STREET,LONDON,W1U 7LP

Number:05723989
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