Company NamePremia UK Holdings 3 Ltd
Company StatusActive
Company Number12071344
CategoryPrivate Limited Company
Incorporation Date26 June 2019(4 years, 9 months ago)

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
Appointed26 June 2019(same day as company formation)
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, 4 months after company formation)
Appointment Duration3 years, 5 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
Appointed15 January 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr William Emerson O'Farrell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Simon Peter Curtis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(2 years 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(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Zsolt Szalkai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed18 September 2019(2 months, 3 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
Director NameMs Sonja Gail Wilhelmina Tuvnes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameLarysa Alla Dlaboha
StatusResigned
Appointed31 July 2021(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Minister Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 June 2019(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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)