Background WavePink WaveYellow Wave

PREMIA CORPORATE NAME (3) LIMITED (09146813)

PREMIA CORPORATE NAME (3) LIMITED (09146813) is an active UK company. incorporated on 24 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PREMIA CORPORATE NAME (3) LIMITED has been registered for 11 years. Current directors include ATKINS, David John, CURTIS, Simon Peter, GRINT, Colin Malcolm.

Company Number
09146813
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ATKINS, David John, CURTIS, Simon Peter, GRINT, Colin Malcolm
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIA CORPORATE NAME (3) LIMITED

PREMIA CORPORATE NAME (3) LIMITED is an active company incorporated on 24 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PREMIA CORPORATE NAME (3) LIMITED was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09146813

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

THE STANDARD CLUB CORPORATE NAME LIMITED
From: 24 July 2014To: 17 March 2020
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom
From: 13 April 2018To: 24 October 2023
Standard House 12-13 Essex Street London WC2R 3AA
From: 24 July 2014To: 13 April 2018
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
Jul 15
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jul 19
Funding Round
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DAOUD O'CONNELL, Mariana

Active
Mincing Lane, LondonEC3R 7BB
Secretary
Appointed 22 Feb 2023

ATKINS, David John

Active
Mincing Lane, LondonEC3R 7BB
Born February 1975
Director
Appointed 30 May 2024

CURTIS, Simon Peter

Active
Mincing Lane, LondonEC3R 7BB
Born June 1970
Director
Appointed 19 Aug 2021

GRINT, Colin Malcolm

Active
Mincing Lane, LondonEC3R 7BB
Born November 1970
Director
Appointed 23 Nov 2020

DLABOHA, Larysa Alla

Resigned
21 Mincing Lane, LondonEC3R 7AG
Secretary
Appointed 28 Oct 2020
Resigned 31 Aug 2022

DUROWSE, Roger Henry

Resigned
21 Mincing Lane, LondonEC3R 7AG
Secretary
Appointed 16 Mar 2020
Resigned 28 Oct 2020

CHARLES TAYLOR & CO. LIMITED

Resigned
21 Mincing Lane, LondonEC3R 7AG
Corporate secretary
Appointed 24 Jul 2014
Resigned 16 Mar 2020

ATKINS, David John

Resigned
Mincing Lane, LondonEC3R 7BB
Born February 1975
Director
Appointed 07 May 2024
Resigned 07 May 2024

BEAN, James Christopher Lewis

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born October 1977
Director
Appointed 30 Aug 2018
Resigned 16 Mar 2020

GROSE, Jeremy Paul

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1964
Director
Appointed 24 Jul 2014
Resigned 16 Mar 2020

JELLEY, Nicholas Duncan

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born December 1974
Director
Appointed 24 Jul 2014
Resigned 16 Mar 2020

KEANE, Ivan John

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born March 1963
Director
Appointed 22 Jan 2015
Resigned 30 Aug 2018

MARIES, Scott Laurence

Resigned
Mincing Lane, LondonEC3R 7BB
Born December 1971
Director
Appointed 16 Mar 2020
Resigned 07 May 2024

SIHOTA, Sarbjit Singh

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born April 1968
Director
Appointed 16 Mar 2020
Resigned 11 Sept 2020

SZALKAI, Zsolt

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born January 1978
Director
Appointed 16 Mar 2020
Resigned 23 Nov 2020

TUVNES, Sonja Gail Wilhelmina

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born April 1969
Director
Appointed 23 Nov 2020
Resigned 28 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Mincing Lane, LondonEC3R 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2020
2nd Floor, Hamilton Hm 12, PO BOX 2904

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
18 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Auditors Resignation Company
6 November 2018
AUDAUD
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2014
NEWINCIncorporation