UKBizDB.co.uk

PREMIA CORPORATE NAME (3) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premia Corporate Name (3) Limited. The company was founded 9 years ago and was given the registration number 09146813. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PREMIA CORPORATE NAME (3) LIMITED
Company Number:09146813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Secretary22 February 2023Active
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director19 August 2021Active
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director23 November 2020Active
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director16 March 2020Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Secretary28 October 2020Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Secretary16 March 2020Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Corporate Secretary24 July 2014Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director30 August 2018Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director24 July 2014Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director24 July 2014Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director22 January 2015Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director16 March 2020Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director16 March 2020Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director23 November 2020Active

People with Significant Control

Premia Uk Holdings 1 Limited
Notified on:16 March 2020
Status:Active
Country of residence:England
Address:2 Minster Court, Mincing Lane, London, England, EC3R 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Standard Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Swan Building, 2nd Floor, Hamilton Hm 12, PO BOX 2904, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Address

Change registered office address company with date old address new address.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-10-30Officers

Appoint person secretary company with name date.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.