PREMIA UK SERVICES COMPANY LIMITED

Company Documents

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

View Document

05/06/245 June 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 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 Limited as a person with significant control on 2020-12-22

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

16/05/2316 May 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

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

View Document

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

View Document

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

View Document

30/06/2130 June 2021 Appointment of Mr Simon Peter Curtis as a director on 2021-06-28

View Document

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

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

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

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SZOLT SZALKAI / 29/04/2020

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED CHARLES TAYLOR MANAGING AGENCY SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/20

View Document

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

View Document

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

View Document

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

View Document

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

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD YERBURY

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR IVAN KEANE

View Document

14/01/2014 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 901000

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR SARBJIT SINGH SIHOTA

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

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR & CO. LIMITED / 11/04/2018

View Document

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

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

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ARJUN THAWANI

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR RICHARD OLYFFE YERBURY

View Document

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

View Document

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

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

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

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY GROSE

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR ARJUN THAWANI

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JELLEY

View Document

02/03/152 March 2015 COMPANY NAME CHANGED THE STANDARD TAYLOR COMPANY C SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

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

View Document

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

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