PREMIA CORPORATE NAME (3) LIMITED

Company Documents

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

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of Mr David John Atkins as a director on 2024-05-30

View Document

10/05/2410 May 2024 Termination of appointment of David John Atkins as a director on 2024-05-07

View Document

10/05/2410 May 2024 Appointment of Mr David John Atkins as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Scott Laurence Maries as a director on 2024-05-07

View Document

12/02/2412 February 2024 Change of details for Premia Uk Holdings 1 Ltd as a person with significant control on 2020-03-16

View Document

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

View Document

24/10/2324 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-24

View Document

04/10/234 October 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

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

14/01/2214 January 2022 Director's details changed for Mr Simon Peter Curtis on 2022-01-14

View Document

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

View Document

30/06/2130 June 2021 Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

18/06/2118 June 2021 Change of details for Premia Uk Holdings Ltd as a person with significant control on 2021-02-12

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR SARBJIT SINGH SIHOTA

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR SCOTT LAURENCE MARIES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR ZSOLT SZALKAI

View Document

17/03/2017 March 2020 SECRETARY APPOINTED MR ROGER HENRY DUROWSE

View Document

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

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIA UK HOLDINGS LTD

View Document

17/03/2017 March 2020 CESSATION OF THE STANDARD CLUB LIMITED AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BEAN

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JELLEY

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY GROSE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES TAYLOR & CO. LIMITED

View Document

18/02/2018 February 2020 SECOND FILED SH01 - 10/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1927 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091468130001

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

06/11/186 November 2018 AUDITOR'S RESIGNATION

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER LEWIS BEAN

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN KEANE

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR & CO. LIMITED / 02/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JOHN KEANE / 11/04/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE STANDARD CLUB LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091468130002

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091468130001

View Document

27/11/1427 November 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company