Company NamePremia UK Services Company Limited
Company StatusActive
Company Number09147947
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

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
Appointed20 October 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months
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
Appointed28 June 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 9 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 Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
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 Arjun Thawani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(10 months 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 NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2020)
RoleInsurance Manager/Solicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameRichard Olyffe Yerbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2020)
RoleCorporate Development Director
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
Appointed04 December 2019(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 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 20 October 2020)
RoleInsurance
Country of ResidenceGermany
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMr Roger Henry Durowse
StatusResigned
Appointed16 March 2020(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2020)
RoleCompany Director
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
Appointed14 August 2020(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed20 October 2020(6 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMiss Larysa Alla Dlaboha
StatusResigned
Appointed20 October 2020(6 years, 2 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
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 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)

Charges

15 April 2021Delivered on: 28 April 2021
Persons entitled: Tradex Insurance Company Limited

Classification: A registered charge
Outstanding

Filing History

16 May 2023Full accounts made up to 31 December 2022 (21 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 February 2023Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (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 (16 pages)
14 January 2022Director's details changed for Mr Simon Peter Curtis on 14 January 2022 (2 pages)
30 June 2021Appointment of Mr Simon Peter Curtis as a director on 28 June 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 (24 pages)
18 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
18 June 2021Change of details for Premia Uk Holdings Limited as a person with significant control on 12 February 2021 (2 pages)
28 April 2021Registration of charge 091479470001, created on 15 April 2021 (27 pages)
27 January 2021Director's details changed for Mr Scott Laurence Maries on 18 January 2021 (2 pages)
29 December 2020Cessation of Premia Managing Agency Holdings Limited as a person with significant control on 22 December 2020 (1 page)
29 December 2020Notification of Premia Uk Holdings Limited as a person with significant control on 22 December 2020 (2 pages)
18 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
(3 pages)
17 November 2020Full accounts made up to 31 December 2019 (19 pages)
26 October 2020Termination of appointment of Roger Henry Durowse as a secretary on 20 October 2020 (1 page)
26 October 2020Appointment of Mr Colin Malcolm Grint as a director on 20 October 2020 (2 pages)
26 October 2020Appointment of Ms Sonja Gail Wilhelmina Tuvnes as a director on 20 October 2020 (2 pages)
26 October 2020Termination of appointment of Zsolt Szalkai as a director on 20 October 2020 (1 page)
26 October 2020Appointment of Miss Larysa Alla Dlaboha as a secretary on 20 October 2020 (2 pages)
16 September 2020Termination of appointment of Sarbjit Singh Sihota as a director on 11 September 2020 (1 page)
14 August 2020Appointment of Mr Robert David Andrews as a director on 14 August 2020 (2 pages)
18 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
17 June 2020Change of details for Charles Taylor Managing Agency Holdings Limited as a person with significant control on 17 March 2020 (2 pages)
29 April 2020Director's details changed for Mr Szolt Szalkai on 29 April 2020 (2 pages)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
17 March 2020Termination of appointment of Richard Olyffe Yerbury as a director on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Charles Taylor & Co. Limited as a secretary on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Ivan John Keane as a director on 16 March 2020 (1 page)
17 March 2020Appointment of Mr Szolt Szalkai as a director on 16 March 2020 (2 pages)
17 March 2020Appointment of Mr Scott Laurence Maries as a director on 16 March 2020 (2 pages)
17 March 2020Appointment of Mr Roger Henry Durowse as a secretary on 16 March 2020 (2 pages)
14 January 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 901,000
(4 pages)
4 December 2019Appointment of Mr Sarbjit Singh Sihota as a director on 4 December 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
24 July 2018Secretary's details changed for Charles Taylor & Co. Limited on 11 April 2018 (1 page)
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)
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)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Appointment of Mr Richard Olyffe Yerbury as a director on 25 September 2017 (2 pages)
5 October 2017Appointment of Mr Richard Olyffe Yerbury as a director on 25 September 2017 (2 pages)
5 October 2017Termination of appointment of Arjun Thawani as a director on 31 August 2017 (1 page)
5 October 2017Termination of appointment of Arjun Thawani as a director on 31 August 2017 (1 page)
18 September 2017Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 18 September 2017 (2 pages)
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)
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
(4 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
(4 pages)
4 May 2016Full accounts made up to 31 December 2015 (18 pages)
4 May 2016Full accounts made up to 31 December 2015 (18 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
(4 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
(4 pages)
10 June 2015Appointment of Mr Ivan John Keane as a director on 22 May 2015 (2 pages)
10 June 2015Appointment of Mr Ivan John Keane as a director on 22 May 2015 (2 pages)
10 June 2015Appointment of Mr Arjun Thawani as a director on 22 May 2015 (2 pages)
10 June 2015Termination of appointment of Nicholas Duncan Jelley as a director on 22 May 2015 (1 page)
10 June 2015Termination of appointment of Nicholas Duncan Jelley as a director on 22 May 2015 (1 page)
10 June 2015Termination of appointment of Jeremy Paul Grose as a director on 22 May 2015 (1 page)
10 June 2015Appointment of Mr Arjun Thawani as a director on 22 May 2015 (2 pages)
10 June 2015Termination of appointment of Jeremy Paul Grose as a director on 22 May 2015 (1 page)
2 March 2015Company name changed the standard taylor company c services LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-02-26
(2 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Company name changed the standard taylor company c services LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-02-26
(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)
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)