Company NamePremia Managing Agency Holdings Limited
Company StatusActive
Company Number09146901
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr William Emerson O'Farrell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleInsurance
Country of ResidenceUnited States
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Scott Laurence Maries
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleInsurance
Country of ResidenceBermuda
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Secretary NameMrs Mariana Daoud O'Connell
StatusCurrent
Appointed22 February 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Nicholas Duncan Jelley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleChief Executive Oficer
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2017)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ricardo Menendez Ross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityArgentinian
StatusResigned
Appointed23 January 2015(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2020)
RoleShipping
Country of ResidenceArgentina
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2020)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Barnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2020)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Christian Heath Schirmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2017)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Zsolt Szalkai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed16 March 2020(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 October 2020)
RoleInsurance
Country of ResidenceGermany
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr John Maxwell Percy Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2024)
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Secretary NameMr Roger Henry Durowse
StatusResigned
Appointed16 March 2020(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 October 2020)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMiss Larysa Alla Dlaboha
StatusResigned
Appointed21 October 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor & Co. Limited (Corporation)
StatusResigned
Appointed24 July 2014(same day as company formation)
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.charlestayloradj.com
Telephone020 33202202
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

501 at £1Charles Taylor PLC
50.10%
Ordinary
499 at £1Standard Club LTD
49.90%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

27 January 2021Director's details changed for Mr Scott Laurence Maries on 18 January 2021 (2 pages)
17 November 2020Full accounts made up to 31 December 2019 (16 pages)
26 October 2020Termination of appointment of Zsolt Szalkai as a director on 21 October 2020 (1 page)
26 October 2020Appointment of Mr Colin Malcolm Grint as a director on 21 October 2020 (2 pages)
26 October 2020Termination of appointment of Roger Henry Durowse as a secretary on 21 October 2020 (1 page)
26 October 2020Appointment of Miss Larysa Alla Dlaboha as a secretary on 21 October 2020 (2 pages)
23 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
17 June 2020Change of details for Premia Uk Holding Ltd as a person with significant control on 16 March 2020 (2 pages)
17 March 2020Appointment of Mr Roger Henry Durowse as a secretary on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Ricardo Menendez Ross as a director on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Barnabas John Hurst-Bannister as a director on 16 March 2020 (1 page)
17 March 2020Appointment of Mr Zsolt Szalkai as a director on 16 March 2020 (2 pages)
17 March 2020Appointment of Mr John Maxell Percy Taylor as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Colin Malcolm Grint as a director on 16 March 2020 (1 page)
17 March 2020Appointment of Mr William Emerson O'farrell as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of David Gideon Marock as a director on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Jeremy Paul Grose as a director on 16 March 2020 (1 page)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
17 March 2020Appointment of Mr Scott Laurence Maries as a director on 16 March 2020 (2 pages)
17 March 2020Notification of Premia Uk Holding Ltd as a person with significant control on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Charles Taylor & Co. Limited as a secretary on 16 March 2020 (1 page)
17 March 2020Cessation of Charles Taylor Limited as a person with significant control on 16 March 2020 (1 page)
5 February 2020Change of details for Charles Taylor Plc as a person with significant control on 31 January 2020 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (16 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
5 June 2019Appointment of Mr Colin Malcolm Grint as a director on 4 June 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (16 pages)
19 July 2018Change of details for Charles Taylor Plc as a person with significant control on 11 April 2018 (2 pages)
19 July 2018Secretary's details changed for Charles Taylor & Co. Limited on 11 April 2018 (1 page)
21 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
1 November 2017Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Charles Taylor Plc as a person with significant control on 1 November 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
1 August 2017Termination of appointment of Christian Heath Schirmer as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of Christian Heath Schirmer as a director on 27 July 2017 (1 page)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 June 2017Termination of appointment of Edward George Creasy as a director on 11 May 2017 (1 page)
6 June 2017Termination of appointment of Edward George Creasy as a director on 11 May 2017 (1 page)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(6 pages)
4 May 2016Full accounts made up to 31 December 2015 (16 pages)
4 May 2016Full accounts made up to 31 December 2015 (16 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(6 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(6 pages)
1 June 2015Appointment of Mr Ricardo Menendez Ross as a director on 23 January 2015 (2 pages)
1 June 2015Appointment of Mr Ricardo Menendez Ross as a director on 23 January 2015 (2 pages)
29 May 2015Termination of appointment of Nicholas Duncan Jelley as a director on 23 January 2015 (1 page)
29 May 2015Appointment of Mr Barnabas John Hurst-Bannister as a director on 23 January 2015 (2 pages)
29 May 2015Appointment of Mr Barnabas John Hurst-Bannister as a director on 23 January 2015 (2 pages)
29 May 2015Appointment of Mr Christian Heath Schirmer as a director on 23 January 2015 (2 pages)
29 May 2015Appointment of Mr David Gideon Marock as a director on 23 January 2015 (2 pages)
29 May 2015Appointment of Mr David Gideon Marock as a director on 23 January 2015 (2 pages)
29 May 2015Appointment of Mr Edward George Creasy as a director on 23 January 2015 (2 pages)
29 May 2015Appointment of Mr Christian Heath Schirmer as a director on 23 January 2015 (2 pages)
29 May 2015Termination of appointment of Nicholas Duncan Jelley as a director on 23 January 2015 (1 page)
29 May 2015Appointment of Mr Edward George Creasy as a director on 23 January 2015 (2 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Company name changed almond one LIMITED\certificate issued on 02/03/15
  • CONNOT ‐ Change of name notice
(2 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Company name changed almond one LIMITED\certificate issued on 02/03/15
  • CONNOT ‐ Change of name notice
(2 pages)
10 February 2015Change of name notice (2 pages)
10 February 2015Company name changed the standard taylor company a holdings LIMITED\certificate issued on 10/02/15
  • RES15 ‐ Change company name resolution on 2015-02-10
(2 pages)
10 February 2015Change of name notice (2 pages)
10 February 2015Company name changed the standard taylor company a holdings LIMITED\certificate issued on 10/02/15
  • RES15 ‐ Change company name resolution on 2015-02-10
(2 pages)
27 November 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
27 November 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)