PREMIA SYNDICATE SERVICES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

23/06/2423 June 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Change of details for Premia Managing Agency Holdings Limited as a person with significant control on 2018-12-21

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-31

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Appointment of Mrs Mariana Daoud O'connell as a secretary on 2023-02-22

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

11/01/2311 January 2023 Appointment of Mr David John Atkins as a director on 2023-01-11

View Document

14/12/2214 December 2022 Termination of appointment of David John Atkins as a director on 2022-12-14

View Document

03/10/223 October 2022 Termination of appointment of Robert David Andrews as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr David John Atkins as a director on 2022-09-29

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

26/10/2026 October 2020

View Document

26/10/2026 October 2020

View Document

26/10/2026 October 2020

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ZSOLT SZALKAI

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MR ROGER HENRY DUROWSE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED THE STANDARD SYNDICATE SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR MANAGING AGENCY LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR MANAGING AGENCY HOLDINGS LIMITED / 16/03/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOREY

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TAYLOR MANAGING AGENCY HOLDINGS LIMITED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR SARBJIT SINGH SIHOTA

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR MANAGING AGENCY LIMITED / 11/04/2018

View Document

16/07/1816 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED / 11/04/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHIRMER

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR ROBERT DAVID ANDREWS

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR ARJUN THAWANI

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR CHRISTIAN HEATH SCHIRMER

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ARJUN THAWANI

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ROBERT GRAHAM DOREY

View Document

10/04/1510 April 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELY

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR IVAN KEANE

View Document

19/03/1519 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED STANDARD SYNDICATE SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information