PREMIA MANAGING AGENCY LIMITED

Company Documents

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

View Document

07/01/257 January 2025 Termination of appointment of Stephen Leslie Mccann as a director on 2024-12-31

View Document

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

View Document

16/04/2416 April 2024 Appointment of Mrs Susan Janet Helson as a director on 2024-03-22

View Document

15/04/2415 April 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Appointment of Mr Christopher David Forbes as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of John Maxwell Percy Taylor as a director on 2024-02-29

View Document

12/02/2412 February 2024 Change of details for Premia Managing Agency Holdings Limited as a person with significant control on 2016-04-06

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 England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-24

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

10/11/2210 November 2022 Appointment of Claire Louise Lofthouse as a director on 2022-11-03

View Document

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

View Document

10/05/2210 May 2022 Second filing for the appointment of Timothy Joseph Carroll as a director

View Document

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

View Document

24/09/2124 September 2021 Appointment of Mr Simon Peter Curtis as a director on 2021-09-23

View Document

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

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR BARNABAS HURST-BANNISTER

View Document

29/03/2029 March 2020 DIRECTOR APPOINTED MR ZSOLT SZALKAI

View Document

29/03/2029 March 2020 DIRECTOR APPOINTED MR SCOTT LAURENCE MARIES

View Document

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

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR STEPHEN LESLIE MCCANN

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR JOHN MAXELL PERCY TAYLOR

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARROLL

View Document

17/03/2017 March 2020 Appointment of Mr Timothy Joseph Carroll as a director on 2020-03-16

View Document

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

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED CHARLES TAYLOR MANAGING AGENCY LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

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

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR TINA RHODES

View Document

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

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL FINLAY

View Document

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

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GRINT

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBSON

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR COLIN MALCOLM GRINT

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR & CO. LIMITED / 11/04/2018

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MAROCK

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR MANAGING AGENCY HOLDINGS LIMITED / 11/04/2018

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR JEREMY PAUL GROSE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR STEVEN DEREK ROBSON

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR SARBJIT SINGH SIHOTA

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

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR AJAY GUPTA

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR NIGEL JOHN FINLAY

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TAYLOR MANAGING AGENCY HOLDINGS LIMITED

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR ARJUN THAWANI

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHIRMER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOREY

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR AJAY GUPTA

View Document

20/06/1620 June 2016 COMPANY BUSINESS 01/06/2016

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 400000

View Document

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

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD CREASEY

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MS TINA ANN RHODES

View Document

17/08/1517 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ARJUN THAWANI

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR STEPHEN JOHN RILEY

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ROBERT DAVID ANDREWS

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JELLEY

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY GROSE

View Document

23/01/1523 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED THE STANDARD TAYLOR COMPANY B LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

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

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR DAVID GIDEON MAROCK

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR EDWARD GEORGE CREASEY

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED ROBERT GRAHAM DOREY

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR CHRISTIAN HEATH SCHIRMER

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER

View Document

25/07/1425 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