Background WavePink WaveYellow Wave

PREMIA UK HOLDINGS 3 LTD (12071344)

PREMIA UK HOLDINGS 3 LTD (12071344) is an active UK company. incorporated on 26 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PREMIA UK HOLDINGS 3 LTD has been registered for 6 years. Current directors include ATKINS, David John, CURTIS, Simon Peter, GRINT, Colin Malcolm and 1 others.

Company Number
12071344
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ATKINS, David John, CURTIS, Simon Peter, 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 UK HOLDINGS 3 LTD

PREMIA UK HOLDINGS 3 LTD is an active company incorporated on 26 June 2019 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 UK HOLDINGS 3 LTD was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12071344

LTD Company

Age

6 Years

Incorporated 26 June 2019

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 24 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
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minister Building 21 Mincing Lane London EC3R 7AG United Kingdom
From: 5 July 2021To: 24 October 2023
, 8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom
From: 6 August 2019To: 5 July 2021
, 6 st Andrew St, London, EC4A 3AE, United Kingdom
From: 26 June 2019To: 6 August 2019
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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 15 Jan 2021

CURTIS, Simon Peter

Active
Mincing Lane, LondonEC3R 7BB
Born June 1970
Director
Appointed 01 Jul 2021

GRINT, Colin Malcolm

Active
Mincing Lane, LondonEC3R 7BB
Born November 1970
Director
Appointed 28 Oct 2020

O'FARRELL, William Emerson

Active
Mincing Lane, LondonEC3R 7BB
Born February 1967
Director
Appointed 15 Jan 2021

DLABOHA, Larysa Alla

Resigned
21 Mincing Lane, LondonEC3R 7AG
Secretary
Appointed 31 Jul 2021
Resigned 31 Aug 2022

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 26 Jun 2019
Resigned 31 Jul 2021

MARIES, Scott Laurence

Resigned
Mincing Lane, LondonEC3R 7BB
Born December 1971
Director
Appointed 26 Jun 2019
Resigned 31 Jan 2025

SZALKAI, Zsolt

Resigned
Pitts Bay Road, Hm 08 Pembroke
Born January 1978
Director
Appointed 18 Sept 2019
Resigned 28 Oct 2020

TUVNES, Sonja Gail Wilhelmina

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born April 1969
Director
Appointed 15 Jan 2021
Resigned 28 Jun 2021

Persons with significant control

3

0 Active
3 Ceased

Mr George Edward Matelich

Ceased
24th Floor, New York10022212-350-77
Born June 1956

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Ceased 26 Jun 2019

Mr Thomas Robert Wall Iv

Ceased
24th Floor, New York10022212-350-77
Born July 1958

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Ceased 26 Jun 2019

Mr Frank Templeton Nickell

Ceased
24th Floor, New York10022212-350-77
Born September 1947

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 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
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
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
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
27 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
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
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Incorporation Company
26 June 2019
NEWINCIncorporation