Company NamePremia UK Holdings 1 Limited
Company StatusActive
Company Number11692704
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 4 months ago)
Previous NamesChallengecroft Limited and Premia UK Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Scott Laurence Maries
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years
RoleChief Financial Officer
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
Appointed28 October 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 5 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(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Simon Peter Curtis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
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
Appointed18 September 2019(9 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2020)
RoleEconomist
Country of ResidenceGermany
Correspondence Address100 Pitts Bay Road
Waterloo House
Hm 08 Pembroke
Bermuda
Secretary NameLarysa Alla Dlaboha
StatusResigned
Appointed31 July 2021(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 November 2018(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

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 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)
1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
(3 pages)
28 January 2021Director's details changed for Mr Scott Laurence Maries on 18 January 2021 (2 pages)
26 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (18 pages)
29 October 2020Termination of appointment of Zsolt Szalkai as a director on 28 October 2020 (1 page)
29 October 2020Appointment of Colin Malcolm Grint as a director on 28 October 2020 (2 pages)
21 July 2020Notification of a person with significant control statement (2 pages)
21 July 2020Cessation of George Edward Matelich as a person with significant control on 12 March 2019 (1 page)
21 July 2020Cessation of Frank Templeton Nickell as a person with significant control on 12 March 2019 (1 page)
21 July 2020Cessation of Thomas Robert Wall Iv as a person with significant control on 12 March 2019 (1 page)
6 December 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
19 September 2019Appointment of Mr Zsolt Szalkai as a director on 18 September 2019 (2 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)
18 July 2019Notification of Frank Templeton Nickell as a person with significant control on 12 March 2019 (2 pages)
18 July 2019Notification of George Edward Matelich as a person with significant control on 12 March 2019 (2 pages)
16 July 2019Notification of Thomas Robert Wall Iv as a person with significant control on 12 March 2019 (2 pages)
16 July 2019Withdrawal of a person with significant control statement on 16 July 2019 (2 pages)
19 March 2019Resolutions
  • RES13 ‐ Change of name 13/03/2019
(1 page)
13 March 2019Notification of a person with significant control statement (2 pages)
13 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
12 March 2019Appointment of Mr Scott Laurence Maries as a director on 12 March 2019 (2 pages)
12 March 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
12 March 2019Termination of appointment of David John Pudge as a director on 12 March 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 2019Termination of appointment of Adrian Joseph Morris Levy as a director on 12 March 2019 (1 page)
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)