ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premia UK Holdings 2 Ltd

Premia UK Holdings 2 Ltd is an active company incorporated on 23 July 2019 with the registered office located in London, City of London. Premia UK Holdings 2 Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12117638
Private limited company
Age
6 years
Incorporated 23 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
United Kingdom
Address changed on 24 Oct 2023 (1 year 10 months ago)
Previous address was The Minster Building 21 Mincing Lane London England EC3R 7AG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in Bermuda • Born in Dec 1971
Director • British • Lives in England • Born in Jun 1970
Director • British • Lives in England • Born in Nov 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Premia UK Holdings 1 Limited
Scott Laurence Maries, Mr Colin Malcolm Grint, and 1 more are mutual people.
Active
Premia UK Holdings 3 Ltd
Scott Laurence Maries, Mr Colin Malcolm Grint, and 1 more are mutual people.
Active
BD Cooke Investments Limited
Scott Laurence Maries and Mr Colin Malcolm Grint are mutual people.
Active
Premia Corporate Name (3) Limited
Mr Colin Malcolm Grint and Simon Peter Curtis are mutual people.
Active
Premia Managing Agency Holdings Limited
Scott Laurence Maries and Mr Colin Malcolm Grint are mutual people.
Active
Premia Managing Agency Limited
Mr Colin Malcolm Grint and Simon Peter Curtis are mutual people.
Active
Premia UK Services Company Limited
Mr Colin Malcolm Grint and Simon Peter Curtis are mutual people.
Active
Premia Corporate Name (2) Limited
Mr Colin Malcolm Grint and Simon Peter Curtis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.11M
Decreased by £718.57K (-9%)
Total Liabilities
-£8.44M
Decreased by £632.55K (-7%)
Net Assets
-£1.33M
Decreased by £86.01K (+7%)
Debt Ratio (%)
119%
Increased by 2.81% (+2%)
Latest Activity
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Scott Laurence Maries Resigned
7 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 23 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 24 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 15 Sep 2023
Mr Simon Peter Curtis Appointed
2 Years 3 Months Ago on 12 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 23 Feb 2023
Mr Scott Laurence Maries Details Changed
4 Years Ago on 18 Mar 2021
Mr Colin Malcolm Grint Details Changed
4 Years Ago on 18 Mar 2021
Get Credit Report
Discover Premia UK Holdings 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 23 Jun 2024
Second filing for the appointment of Simon Peter Curtis as a director
Submitted on 29 Feb 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 9 Feb 2024
Registered office address changed from The Minster Building 21 Mincing Lane London England 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 15 Sep 2023
Director's details changed for Mr Colin Malcolm Grint on 18 March 2021
Submitted on 2 Aug 2023
Director's details changed for Mr Scott Laurence Maries on 18 March 2021
Submitted on 2 Aug 2023
Appointment of Mr Simon Peter Curtis as a director on 12 May 2023
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year