Company NamePremia Corporate Member Ltd
Company StatusDissolved
Company Number11692684
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesChallengedale Limited and Premia At Lloyd's Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Laurence Maries
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2019(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 11 May 2021)
RoleChief Financial Officer
Country of ResidenceBermuda
Correspondence AddressWaterloo House 100 Pitts Bay Road
Pembroke
Hm08
Director NameMr Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2020(2 years after company formation)
Appointment Duration5 months, 2 weeks (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed22 November 2018(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Zsolt Szalkai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed03 May 2019(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2020)
RoleEconomist
Country of ResidenceGermany
Correspondence Address100 Pitts Bay Road
Waterloo House
Hm 08 Pembroke
Bermuda

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 October 2019Delivered on: 6 November 2019
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations
(Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to The Minster Building 21 Mincing Lane London England EC3R 7AG on 12 February 2021 (1 page)
10 February 2021Application to strike the company off the register (3 pages)
26 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 November 2020Termination of appointment of Zsolt Szalkai as a director on 23 November 2020 (1 page)
24 November 2020Appointment of Colin Malcolm Grint as a director on 23 November 2020 (2 pages)
3 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
10 July 2020Withdraw the company strike off application (1 page)
6 July 2020Application to strike the company off the register (3 pages)
6 December 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
6 November 2019Registration of charge 116926840001, created on 29 October 2019 (17 pages)
8 August 2019Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
7 May 2019Appointment of Mr Zsolt Szalkai as a director on 3 May 2019 (2 pages)
30 April 2019Resolutions
  • RES13 ‐ Co name change 01/04/2019
(1 page)
4 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
19 March 2019Resolutions
  • RES13 ‐ Change of name 12/03/2019
(1 page)
13 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
12 March 2019Termination of appointment of David John Pudge as a director on 12 March 2019 (1 page)
12 March 2019Appointment of Mr Scott Laurence Maries as a director on 12 March 2019 (2 pages)
12 March 2019Termination of appointment of Adrian Joseph Morris Levy as a director on 12 March 2019 (1 page)
12 March 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
12 March 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 12 March 2019 (1 page)
12 March 2019Notification of Premia Uk Holdings Ltd as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 12 March 2019 (1 page)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 1
(54 pages)