UKBizDB.co.uk

PRIMARY GP CO V LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Primary Gp Co V Limited. The company was founded 5 years ago and was given the registration number 11704445. The firm's registered office is in LONDON. You can find them at Augustine House, 6a Austin Friars, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:PRIMARY GP CO V LIMITED
Company Number:11704445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA

Secretary13 May 2022Active
Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA

Director13 May 2022Active
Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA

Director29 November 2018Active
Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA

Secretary29 November 2018Active
Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA

Director29 November 2018Active
Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA

Director31 March 2021Active
Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA

Director29 November 2018Active

People with Significant Control

Primary Capital Partners Llp
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:Augustine House, 6a Austin Friars, London, England, EC2N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robin James Foreman
Notified on:29 November 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA
Nature of control:
  • Significant influence or control
Mr Simon Charles Lloyd
Notified on:29 November 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA
Nature of control:
  • Significant influence or control
Primary Capital Partners Llp
Notified on:29 November 2018
Status:Active
Country of residence:United Kingdom
Address:Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Alan Wallace
Notified on:29 November 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Change account reference date company current extended.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Officers

Appoint person secretary company with name date.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2020-01-30Accounts

Change account reference date company previous extended.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.