London
EC3R 7BB
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Simon Peter Curtis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Mariana Daoud O'Connell |
---|---|
Status | Current |
Appointed | 22 February 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Insurance Manager/Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Sarbjit Singh Sihota |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Zsolt Szalkai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 16 March 2020(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 November 2020) |
Role | Insurance |
Country of Residence | Germany |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Mr Roger Henry Durowse |
---|---|
Status | Resigned |
Appointed | 16 March 2020(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 October 2020) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Ms Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 28 October 2020(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Ms Sonja Gail Wilhelmina Tuvnes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.charlestayloradj.com |
---|---|
Telephone | 020 33202202 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
3 March 2015 | Delivered on: 10 March 2015 Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds Classification: A registered charge Outstanding |
---|
24 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 24 October 2023 (1 page) |
---|---|
15 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 February 2023 | Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages) |
31 August 2022 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page) |
22 August 2022 | Full accounts made up to 31 December 2021 (32 pages) |
27 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 January 2022 | Director's details changed for Mr Simon Peter Curtis on 14 January 2022 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
19 August 2021 | Appointment of Mr Simon Peter Curtis as a director on 19 August 2021 (2 pages) |
30 June 2021 | Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 28 June 2021 (1 page) |
17 June 2021 | Change of details for Premia Uk Holdings Ltd as a person with significant control on 12 February 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
27 January 2021 | Director's details changed for Mr Scott Laurence Maries on 18 January 2021 (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
24 November 2020 | Termination of appointment of Zsolt Szalkai as a director on 23 November 2020 (1 page) |
24 November 2020 | Appointment of Mr Colin Malcolm Grint as a director on 23 November 2020 (2 pages) |
24 November 2020 | Appointment of Ms Sonja Gail Wilhelmina Tuvnes as a director on 23 November 2020 (2 pages) |
30 October 2020 | Termination of appointment of Roger Henry Durowse as a secretary on 28 October 2020 (1 page) |
30 October 2020 | Appointment of Ms Larysa Alla Dlaboha as a secretary on 28 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Sarbjit Singh Sihota as a director on 11 September 2020 (1 page) |
25 June 2020 | Cessation of Premia Holdings Uk Ltd as a person with significant control on 16 March 2020 (1 page) |
25 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
18 March 2020 | Notification of Premia Holdings Uk Ltd as a person with significant control on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Charles Taylor Administration Services Limited as a secretary on 16 March 2020 (1 page) |
17 March 2020 | Cessation of Lcl Acquistions Limited as a person with significant control on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Scott Laurence Maries as a director on 16 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Roger Henry Durowse as a secretary on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Ivan John Keane as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Mark William Keogh as a director on 16 March 2020 (1 page) |
17 March 2020 | Resolutions
|
17 March 2020 | Appointment of Mr Zsolt Szalkai as a director on 16 March 2020 (2 pages) |
17 March 2020 | Notification of Premia Uk Holdings Ltd as a person with significant control on 16 March 2020 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Thomas Damian Ely as a director on 8 August 2018 (1 page) |
25 April 2019 | Appointment of Mr Sarbjit Singh Sihota as a director on 8 August 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
13 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
12 July 2018 | Change of details for Lcl Acquistions Limited as a person with significant control on 11 April 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
11 April 2018 | Registered 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 2017 | Notification of Lcl Acquistions Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Lcl Acquistions Limited as a person with significant control on 1 November 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
10 March 2015 | Registration of charge 092634650001, created on 3 March 2015 (20 pages) |
10 March 2015 | Registration of charge 092634650001, created on 3 March 2015 (20 pages) |
10 March 2015 | Registration of charge 092634650001, created on 3 March 2015 (20 pages) |
20 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
20 January 2015 | Appointment of Mr Mark William Keogh as a director on 11 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Mark William Keogh as a director on 11 December 2014 (2 pages) |
20 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|