PREMIA MANAGING AGENCY HOLDINGS LIMITED

Company Documents

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

View Document

31/01/2531 January 2025 Termination of appointment of Scott Laurence Maries as a director on 2025-01-31

View Document

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

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 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 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

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

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

View Document

03/11/213 November 2021 Director's details changed for Mr John Maxwell Percy Taylor on 2021-11-02

View Document

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

View Document

17/06/2117 June 2021 Change of details for Premia Uk Holdings Ltd as a person with significant control on 2021-02-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARNABAS HURST-BANNISTER

View Document

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

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN GRINT

View Document

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

View Document

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

View Document

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

View Document

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

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR WILLIAM EMERSON O'FARRELL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MAROCK

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICARDO MENENDEZ ROSS

View Document

17/03/2017 March 2020 CESSATION OF CHARLES TAYLOR LIMITED AS A PSC

View Document

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

View Document

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

View Document

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

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR PLC / 31/01/2020

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

05/06/195 June 2019 DIRECTOR APPOINTED MR COLIN MALCOLM GRINT

View Document

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

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR PLC / 11/04/2018

View Document

19/07/1819 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR & CO. LIMITED / 11/04/2018

View Document

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

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

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TAYLOR PLC

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 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 APPOINTMENT TERMINATED, DIRECTOR EDWARD CREASY

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR RICARDO MENENDEZ ROSS

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR EDWARD GEORGE CREASY

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR DAVID GIDEON MAROCK

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR CHRISTIAN HEATH SCHIRMER

View Document

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

View Document

02/03/152 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/152 March 2015 COMPANY NAME CHANGED ALMOND ONE LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

10/02/1510 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED THE STANDARD TAYLOR COMPANY A HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/02/15

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