Company NamePremia Managing Agency Limited
Company StatusActive
Company Number09147885
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Previous NamesThe Standard Taylor Company B Limited and Charles Taylor Managing Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleInsurance
Country of ResidenceEngland
Correspondence Address21 Mincing Lane
Minster Building
London
EC3R 7AG
Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Stephen Leslie McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Scott Laurence Maries
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleInsurance
Country of ResidenceBermuda
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Paul Koslover
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr David John Atkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(6 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Simon Peter Curtis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameClaire Louise Lofthouse
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Secretary NameMrs Mariana Daoud O'Connell
StatusCurrent
Appointed23 February 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Christopher David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(9 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMrs Susan Janet Helson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(9 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Nicholas Duncan Jelley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 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 Barnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(5 days after company formation)
Appointment Duration5 years, 8 months (resigned 16 April 2020)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameMr Robert Graham Dorey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameMr Edward George Creasey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2016)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameMr Christian Heath Schirmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2017)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameMr Stephen John Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 2020)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Robert David Andrews
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2022)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Arjun Thawani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMs Tina Ann Rhodes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2020)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Ajay Gupta
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Nigel John Finlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2018(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Sarbjit Singh Sihota
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Steven Derek Robson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2019)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2019)
RoleCeo, Ctma
Country of ResidenceEngland
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 Duration6 months, 1 week (resigned 23 September 2020)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Zsolt Szalkai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed26 March 2020(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2020)
RoleInsurance
Country of ResidenceGermany
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMiss Larysa Alla Dlaboha
StatusResigned
Appointed23 September 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMs Sonja Gail Wilhelmina Tuvnes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor & Co. Limited (Corporation)
StatusResigned
Appointed25 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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

16 May 2023Full accounts made up to 31 December 2022 (21 pages)
23 February 2023Appointment of Mrs Mariana Daoud O'connell as a secretary on 23 February 2023 (2 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
10 November 2022Appointment of Claire Louise Lofthouse as a director on 3 November 2022 (2 pages)
3 October 2022Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page)
31 August 2022Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (22 pages)
10 May 2022Second filing for the appointment of Timothy Joseph Carroll as a director (6 pages)
14 January 2022Director's details changed for Mr Simon Peter Curtis on 14 January 2022 (2 pages)
24 September 2021Appointment of Mr Simon Peter Curtis as a director on 23 September 2021 (2 pages)
30 June 2021Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 28 June 2021 (1 page)
22 June 2021Full accounts made up to 31 December 2020 (25 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
23 April 2021Appointment of Mr David John Atkins as a director on 19 April 2021 (2 pages)
22 February 2021Appointment of Mr Colin Malcolm Grint as a director on 18 February 2021 (2 pages)
27 January 2021Director's details changed for Mr Scott Laurence Maries on 18 January 2021 (2 pages)
18 November 2020Appointment of Ms Sonja Gail Wilhelmina Tuvnes as a director on 17 November 2020 (2 pages)
17 November 2020Full accounts made up to 31 December 2019 (22 pages)
3 November 2020Termination of appointment of Zsolt Szalkai as a director on 1 November 2020 (1 page)
16 October 2020Appointment of Mr Paul Koslover as a director on 15 October 2020 (2 pages)
28 September 2020Appointment of Miss Larysa Alla Dlaboha as a secretary on 23 September 2020 (2 pages)
28 September 2020Termination of appointment of Roger Henry Durowse as a secretary on 23 September 2020 (1 page)
16 September 2020Termination of appointment of Sarbjit Singh Sihota as a director on 11 September 2020 (1 page)
17 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
21 May 2020Termination of appointment of Stephen John Riley as a director on 16 April 2020 (1 page)
21 May 2020Termination of appointment of Barnabas John Hurst-Bannister as a director on 16 April 2020 (1 page)
29 March 2020Appointment of Mr Zsolt Szalkai as a director on 26 March 2020 (2 pages)
29 March 2020Appointment of Mr Scott Laurence Maries as a director on 26 March 2020 (2 pages)
17 March 2020Termination of appointment of Tina Ann Rhodes 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 Timothy Joseph Carroll as a director on 16 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2022.
(3 pages)
17 March 2020Appointment of Mr Stephen Leslie Mccann as a director on 16 March 2020 (2 pages)
17 March 2020Change of details for Charles Taylor Managing Agency Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
17 March 2020Appointment of Mr Timothy Joseph Carroll 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 Charles Taylor & Co. Limited as a secretary on 16 March 2020 (1 page)
17 March 2020Appointment of Mr Roger Henry Durowse as a secretary on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Jeremy Paul Grose as a director on 16 March 2020 (1 page)
19 December 2019Termination of appointment of Nigel John Finlay as a director on 31 October 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (21 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
31 May 2019Termination of appointment of Colin Malcolm Grint as a director on 31 May 2019 (1 page)
31 January 2019Termination of appointment of Steven Derek Robson as a director on 23 January 2019 (1 page)
15 November 2018Appointment of Mr Colin Malcolm Grint as a director on 6 November 2018 (2 pages)
10 August 2018Full accounts made up to 31 December 2017 (21 pages)
21 July 2018Secretary's details changed for Charles Taylor & Co. Limited on 11 April 2018 (1 page)
21 July 2018Termination of appointment of David Gideon Marock as a director on 20 July 2018 (1 page)
21 July 2018Appointment of Mr Jeremy Paul Grose as a director on 20 July 2018 (2 pages)
21 July 2018Change of details for Charles Taylor Managing Agency Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
21 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
13 June 2018Appointment of Mr Steven Derek Robson as a director on 1 June 2018 (2 pages)
13 April 2018Appointment of Mr Sarbjit Singh Sihota as a director on 1 April 2018 (2 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)
6 February 2018Termination of appointment of Ajay Gupta as a director on 1 February 2018 (1 page)
18 January 2018Appointment of Mr Nigel John Finlay as a director on 8 January 2018 (2 pages)
18 September 2017Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Termination of appointment of Christian Heath Schirmer as a director on 4 September 2017 (1 page)
11 September 2017Termination of appointment of Christian Heath Schirmer as a director on 4 September 2017 (1 page)
11 September 2017Termination of appointment of Arjun Thawani as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Arjun Thawani as a director on 31 August 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 2017Full accounts made up to 31 December 2016 (23 pages)
6 June 2017Full accounts made up to 31 December 2016 (23 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
9 September 2016Termination of appointment of Robert Graham Dorey as a director on 5 September 2016 (1 page)
9 September 2016Termination of appointment of Robert Graham Dorey as a director on 5 September 2016 (1 page)
5 September 2016Appointment of Mr Ajay Gupta as a director on 17 August 2016 (2 pages)
5 September 2016Appointment of Mr Ajay Gupta as a director on 17 August 2016 (2 pages)
20 June 2016Resolutions
  • RES13 ‐ Company business 01/06/2016
(1 page)
20 June 2016Resolutions
  • RES13 ‐ Company business 01/06/2016
(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 400,000
(9 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 400,000
(9 pages)
14 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 400,000
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 400,000
(4 pages)
4 May 2016Full accounts made up to 31 December 2015 (20 pages)
4 May 2016Full accounts made up to 31 December 2015 (20 pages)
25 February 2016Appointment of Ms Tina Ann Rhodes as a director on 4 February 2016 (2 pages)
25 February 2016Appointment of Ms Tina Ann Rhodes as a director on 4 February 2016 (2 pages)
25 February 2016Termination of appointment of Edward George Creasey as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Edward George Creasey as a director on 25 February 2016 (1 page)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(10 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(10 pages)
5 June 2015Appointment of Mr Arjun Thawani as a director on 13 May 2015 (2 pages)
5 June 2015Appointment of Mr Arjun Thawani as a director on 13 May 2015 (2 pages)
3 June 2015Appointment of Mr Robert David Andrews as a director on 13 January 2015 (2 pages)
3 June 2015Appointment of Mr Robert David Andrews as a director on 13 January 2015 (2 pages)
3 June 2015Appointment of Mr Stephen John Riley as a director on 1 January 2015 (2 pages)
3 June 2015Appointment of Mr Stephen John Riley as a director on 1 January 2015 (2 pages)
3 June 2015Appointment of Mr Stephen John Riley as a director on 1 January 2015 (2 pages)
29 May 2015Termination of appointment of Jeremy Paul Grose as a director on 3 February 2015 (1 page)
29 May 2015Termination of appointment of Jeremy Paul Grose as a director on 3 February 2015 (1 page)
29 May 2015Termination of appointment of Nicholas Duncan Jelley as a director on 3 February 2015 (1 page)
29 May 2015Termination of appointment of Nicholas Duncan Jelley as a director on 3 February 2015 (1 page)
29 May 2015Termination of appointment of Nicholas Duncan Jelley as a director on 3 February 2015 (1 page)
29 May 2015Termination of appointment of Jeremy Paul Grose as a director on 3 February 2015 (1 page)
23 January 2015Company name changed the standard taylor company b LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
23 January 2015Company name changed the standard taylor company b LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
23 January 2015Change of name notice (2 pages)
23 January 2015Change of name notice (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)
21 August 2014Appointment of Robert Graham Dorey as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Mr Edward George Creasey as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Mr Edward George Creasey as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Mr Barnabas John Hurst-Bannister as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Mr Barnabas John Hurst-Bannister as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Mr Christian Heath Schirmer as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Robert Graham Dorey as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Mr David Gideon Marock as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Mr Christian Heath Schirmer as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Mr David Gideon Marock as a director on 30 July 2014 (3 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)