UKBizDB.co.uk

PRIMARY GROUP (UK) LIMITED

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

This company is commonly known as Primary Group (uk) Limited. The company was founded 28 years ago and was given the registration number 03194215. The firm's registered office is in . You can find them at 3 More London Riverside, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRIMARY GROUP (UK) LIMITED
Company Number:03194215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 More London Riverside, London, SE1 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Brookmount House, 65 Chandos Place, London, United Kingdom, WC2N 4HG

Director09 January 2024Active
2nd Floor, Brookmount House, 65 Chandos Place, London, United Kingdom, WC2N 4HG

Director20 September 1996Active
'Verandah House', 8 Pokiok Road, Smith's, Bermuda,

Secretary27 July 2005Active
39 Lynwood Grove, Orpington, BR6 0BD

Secretary29 October 2002Active
Moffat Pains Hill, Limpsfield Chart, Oxted, RH8 0RG

Secretary28 June 2001Active
27 Scholars Walk, Guildford, GU2 7TR

Secretary08 October 1999Active
Homeland, 48 Dorking Road, Great Bookham, KT23 4PD

Secretary07 May 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary03 May 1996Active
20, Calverley Park, Tunbridge Wells, England, TN1 2SL

Director29 September 2015Active
29, Ocean Blvd., Treasure Cay, Bahamas,

Director26 October 2007Active
207 Key Palm Road, Boca Raton, Usa,

Director10 February 2006Active
Plovers, Tudor Close, Pulborough, RH20 2E

Director02 February 2001Active
Rose Hill, 26 Middle Road, Paget, Bermuda, PG 03

Director07 May 1997Active
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ

Director27 August 2005Active
60 Hamilton Park West, London, N5 1AB

Director01 December 1999Active
1, Adam Street, London, England, WC2N 6LE

Director01 September 2017Active
81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX

Director25 March 2002Active
'Verandah House', 8 Pokiok Road, Smith's, Bermuda,

Director16 December 2002Active
Abbotts Hall, The Street, Sturmer, CB9 7XH

Director20 September 1996Active
6 The Brambles, Woodside, London, SW19 7AY

Director30 January 2008Active
39 Lynwood Grove, Orpington, BR6 0BD

Director17 December 2004Active
319b, Golf Course Way, Jolly Harbour, St Mary's, Antigua,

Director26 October 2007Active
1, Adam Street, London, United Kingdom, WC2N 6LE

Director26 October 2007Active
Moffat Pains Hill, Limpsfield Chart, Oxted, RH8 0RG

Director24 November 2000Active
62 Barnstaple Road, Southend On Sea, SS1 3PA

Director07 May 1997Active
10 Osprey House, 5 Victory Place Northey Street, London, E14 8BG

Director17 December 2004Active
2 Knoll Road, Dorking, RH4 3EW

Director26 October 2007Active
2nd Floor, Brookmount House, 65 Chandos Place, London, United Kingdom, WC2N 4HG

Director21 July 2020Active
Dumpford Manor, Trotton, Petersfield, GU31 5JR

Director20 September 1996Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director03 May 1996Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director03 May 1996Active

People with Significant Control

Mr Philip William Henry James
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Brookmount House, London, United Kingdom, WC2N 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2021-03-02Capital

Capital statement capital company with date currency figure.

Download
2021-01-20Capital

Legacy.

Download
2021-01-20Insolvency

Legacy.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.