Background WavePink WaveYellow Wave

PREMIA MANAGING AGENCY HOLDINGS LIMITED (09146901)

PREMIA MANAGING AGENCY HOLDINGS LIMITED (09146901) 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 activities of financial services holding companies. PREMIA MANAGING AGENCY HOLDINGS LIMITED has been registered for 11 years. Current directors include GRINT, Colin Malcolm, O'FARRELL, William Emerson.

Company Number
09146901
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
Activities of financial services holding companies
Directors
GRINT, Colin Malcolm, O'FARRELL, William Emerson
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIA MANAGING AGENCY HOLDINGS LIMITED

PREMIA MANAGING AGENCY HOLDINGS 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 activities of financial services holding companies. PREMIA MANAGING AGENCY HOLDINGS LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09146901

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 3 July 2025 (8 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

CHARLES TAYLOR MANAGING AGENCY HOLDINGS LIMITED
From: 2 March 2015To: 17 March 2020
ALMOND ONE LIMITED
From: 10 February 2015To: 2 March 2015
THE STANDARD TAYLOR COMPANY A HOLDINGS LIMITED
From: 24 July 2014To: 10 February 2015
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 11 April 2018To: 24 October 2023
Standard House 12-13 Essex Street London WC2R 3AA
From: 24 July 2014To: 11 April 2018
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 24
Director Left
Jan 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DAOUD O'CONNELL, Mariana

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

GRINT, Colin Malcolm

Active
Mincing Lane, LondonEC3R 7BB
Born November 1970
Director
Appointed 21 Oct 2020

O'FARRELL, William Emerson

Active
Mincing Lane, LondonEC3R 7BB
Born February 1967
Director
Appointed 16 Mar 2020

DLABOHA, Larysa Alla

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

DUROWSE, Roger Henry

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

CHARLES TAYLOR & CO. LIMITED

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

CREASY, Edward George

Resigned
Essex Street, LondonWC2R 3AA
Born June 1955
Director
Appointed 23 Jan 2015
Resigned 11 May 2017

GRINT, Colin Malcolm

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1970
Director
Appointed 04 Jun 2019
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

HURST-BANNISTER, Barnabas John

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1952
Director
Appointed 23 Jan 2015
Resigned 16 Mar 2020

JELLEY, Nicholas Duncan

Resigned
Essex Street, LondonWC2R 3AA
Born December 1974
Director
Appointed 24 Jul 2014
Resigned 23 Jan 2015

MARIES, Scott Laurence

Resigned
Mincing Lane, LondonEC3R 7BB
Born December 1971
Director
Appointed 16 Mar 2020
Resigned 31 Jan 2025

MAROCK, David Gideon

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1970
Director
Appointed 23 Jan 2015
Resigned 16 Mar 2020

MENENDEZ ROSS, Ricardo

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born March 1949
Director
Appointed 23 Jan 2015
Resigned 16 Mar 2020

SCHIRMER, Christian Heath

Resigned
Essex Street, LondonWC2R 3AA
Born January 1970
Director
Appointed 23 Jan 2015
Resigned 27 Jul 2017

SZALKAI, Zsolt

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

TAYLOR, John Maxwell Percy

Resigned
Mincing Lane, LondonEC3R 7BB
Born March 1948
Director
Appointed 16 Mar 2020
Resigned 29 Feb 2024

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
21 Mincing Lane, LondonEC3R 7AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With 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
15 September 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
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 March 2020
RESOLUTIONSResolutions
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 Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
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
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
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Auditors Resignation Company
1 December 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
27 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2014
NEWINCIncorporation