Company NamePremia Syndicate Services Limited
DirectorsColin Malcolm Grint and David John Atkins
Company StatusActive
Company Number09424090
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 1 month ago)
Previous NamesStandard Syndicate Services Limited and The Standard Syndicate Services 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 Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 4 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
Appointed11 January 2023(7 years, 11 months after company formation)
Appointment Duration1 year, 2 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 after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleInsurance Manager
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
Appointed05 February 2015(same day as company formation)
RoleInsurance Manager/Solicitor
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Christian Heath Schirmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2017)
RoleChief Executive 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
Appointed06 February 2015(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Robert Graham Dorey
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2019)
RoleUnderwriter
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
Appointed06 September 2017(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 2022)
RoleChief Risk Officer
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
Appointed11 July 2018(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2020)
RoleFinance 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, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 November 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, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2020)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMiss Larysa Alla Dlaboha
StatusResigned
Appointed20 October 2020(5 years, 8 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
Director NameMr David John Atkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusResigned
Appointed05 February 2015(same day as company formation)
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.ctservicesltd.com

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

12 February 2024Change of details for Premia Managing Agency Holdings Limited as a person with significant control on 21 December 2018 (3 pages)
9 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
31 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 31 October 2023 (1 page)
15 September 2023Full accounts made up to 31 December 2022 (19 pages)
23 February 2023Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages)
7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
11 January 2023Appointment of Mr David John Atkins as a director on 11 January 2023 (2 pages)
14 December 2022Termination of appointment of David John Atkins as a director on 14 December 2022 (1 page)
3 October 2022Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Mr David John Atkins as a director on 29 September 2022 (2 pages)
31 August 2022Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page)
22 August 2022Full accounts made up to 31 December 2021 (19 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (20 pages)
10 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
19 January 2021Full accounts made up to 31 December 2019 (19 pages)
4 January 2021Termination of appointment of Zsolt Szalkai as a director on 10 November 2020 (1 page)
24 November 2020Appointment of Mr Colin Malcolm Grint as a director on 10 November 2020 (2 pages)
26 October 2020Appointment of Miss Larysa Alla Dlaboha as a secretary on 20 October 2020 (2 pages)
26 October 2020Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 20 October 2020 (1 page)
26 October 2020Termination of appointment of Colin Malcolm Grint as a director on 20 October 2020 (1 page)
26 October 2020Termination of appointment of Roger Henry Durowse as a secretary on 20 October 2020 (1 page)
16 September 2020Termination of appointment of Sarbjit Singh Sihota as a director on 11 September 2020 (1 page)
15 July 2020Director's details changed for Mr Robert David Andrews on 11 April 2019 (2 pages)
17 June 2020Cessation of Premia Managing Agency Limited as a person with significant control on 21 December 2018 (1 page)
18 March 2020Appointment of Mr Roger Henry Durowse as a secretary on 16 March 2020 (2 pages)
18 March 2020Appointment of Mr Zsolt Szalkai 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 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
17 March 2020Termination of appointment of Charles Taylor Administration Services Limited as a secretary on 16 March 2020 (1 page)
17 March 2020Change of details for Charles Taylor Managing Agency Limited as a person with significant control on 16 March 2020 (2 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
14 May 2019Termination of appointment of Robert Graham Dorey as a director on 31 January 2019 (1 page)
15 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
15 February 2019Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 21 December 2018 (1 page)
19 December 2018Appointment of Mr Sarbjit Singh Sihota as a director on 11 July 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (17 pages)
16 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
16 July 2018Change of details for Charles Taylor Managing Agency Limited as a person with significant control on 11 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)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 September 2017Termination of appointment of Christian Heath Schirmer as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Arjun Thawani as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Robert David Andrews as a director on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Christian Heath Schirmer as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Arjun Thawani as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Robert David Andrews as a director on 6 September 2017 (2 pages)
7 June 2017Full accounts made up to 31 December 2016 (17 pages)
7 June 2017Full accounts made up to 31 December 2016 (17 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
10 April 2015Appointment of Mr Arjun Thawani as a director on 6 February 2015 (2 pages)
10 April 2015Termination of appointment of Thomas Damian Ely as a director on 6 February 2015 (1 page)
10 April 2015Termination of appointment of Thomas Damian Ely as a director on 6 February 2015 (1 page)
10 April 2015Appointment of Mr Robert Graham Dorey as a director on 6 February 2015 (2 pages)
10 April 2015Termination of appointment of Thomas Damian Ely as a director on 6 February 2015 (1 page)
10 April 2015Appointment of Mr Christian Heath Schirmer as a director on 6 February 2015 (2 pages)
10 April 2015Appointment of Mr Robert Graham Dorey as a director on 6 February 2015 (2 pages)
10 April 2015Appointment of Mr Christian Heath Schirmer as a director on 6 February 2015 (2 pages)
10 April 2015Appointment of Mr Arjun Thawani as a director on 6 February 2015 (2 pages)
10 April 2015Appointment of Mr Christian Heath Schirmer as a director on 6 February 2015 (2 pages)
10 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
10 April 2015Appointment of Mr Robert Graham Dorey as a director on 6 February 2015 (2 pages)
10 April 2015Appointment of Mr Arjun Thawani as a director on 6 February 2015 (2 pages)
10 April 2015Termination of appointment of Ivan John Keane as a director on 6 February 2015 (1 page)
10 April 2015Termination of appointment of Ivan John Keane as a director on 6 February 2015 (1 page)
10 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
10 April 2015Termination of appointment of Ivan John Keane as a director on 6 February 2015 (1 page)
19 March 2015Company name changed standard syndicate services LIMITED\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(2 pages)
19 March 2015Change of name notice (2 pages)
19 March 2015Change of name notice (2 pages)
19 March 2015Company name changed standard syndicate services LIMITED\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(2 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(29 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(29 pages)