ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of London. Premia UK Holdings 3 Ltd was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
12071344
Private limited company
Age
6 years
Incorporated 26 June 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (10 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
United Kingdom
Address changed on 24 Oct 2023 (2 years 1 month ago)
Previous address was The Minister Building 21 Mincing Lane London EC3R 7AG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1975
Director • American • Lives in United States • Born in Feb 1967
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in UK • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Premia Corporate Name (3) Limited
David John Atkins, Simon Peter Curtis, and 1 more are mutual people.
Active
Premia Managing Agency Limited
David John Atkins, Simon Peter Curtis, and 1 more are mutual people.
Active
Premia UK Services Company Limited
David John Atkins, Simon Peter Curtis, and 1 more are mutual people.
Active
Premia Corporate Name (2) Limited
David John Atkins, Simon Peter Curtis, and 1 more are mutual people.
Active
BD Cooke Investments Limited
Colin Malcolm Grint and William Emerson O'Farrell are mutual people.
Active
Premia Managing Agency Holdings Limited
Colin Malcolm Grint and William Emerson O'Farrell are mutual people.
Active
Premia Syndicate Services Limited
David John Atkins and Colin Malcolm Grint are mutual people.
Active
Premia UK Holdings 1 Limited
Simon Peter Curtis and Colin Malcolm Grint are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£123K
Decreased by £6K (-5%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£19.87M
Decreased by £6K (-0%)
Total Liabilities
-£12.25M
Decreased by £1.1M (-8%)
Net Assets
£7.61M
Increased by £1.1M (+17%)
Debt Ratio (%)
62%
Decreased by 5.53% (-8%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 24 Sep 2025
Mr Simon Peter Curtis Details Changed
3 Months Ago on 15 Aug 2025
Confirmation Submitted
10 Months Ago on 5 Feb 2025
Scott Laurence Maries Resigned
10 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 24 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 4 Oct 2023
Mr Simon Peter Curtis Details Changed
3 Years Ago on 14 Jan 2022
Mr Scott Laurence Maries Details Changed
4 Years Ago on 5 Jul 2021
Get Credit Report
Discover Premia UK Holdings 3 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Director's details changed for Mr Simon Peter Curtis on 15 August 2025
Submitted on 16 Sep 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 5 Feb 2025
Termination of appointment of Scott Laurence Maries as a director on 31 January 2025
Submitted on 31 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Director's details changed for Mr Simon Peter Curtis on 14 January 2022
Submitted on 4 Mar 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 9 Feb 2024
Registered office address changed from The Minister Building 21 Mincing Lane London EC3R 7AG United Kingdom to 2 Minster Court Mincing Lane London EC3R 7BB on 24 October 2023
Submitted on 24 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Director's details changed for Mr Scott Laurence Maries on 5 July 2021
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year