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.
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 | : |
|
Registered Address | : | 3 More London Riverside, London, SE1 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Brookmount House, 65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 09 January 2024 | Active |
2nd Floor, Brookmount House, 65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 20 September 1996 | Active |
'Verandah House', 8 Pokiok Road, Smith's, Bermuda, | Secretary | 27 July 2005 | Active |
39 Lynwood Grove, Orpington, BR6 0BD | Secretary | 29 October 2002 | Active |
Moffat Pains Hill, Limpsfield Chart, Oxted, RH8 0RG | Secretary | 28 June 2001 | Active |
27 Scholars Walk, Guildford, GU2 7TR | Secretary | 08 October 1999 | Active |
Homeland, 48 Dorking Road, Great Bookham, KT23 4PD | Secretary | 07 May 1997 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 03 May 1996 | Active |
20, Calverley Park, Tunbridge Wells, England, TN1 2SL | Director | 29 September 2015 | Active |
29, Ocean Blvd., Treasure Cay, Bahamas, | Director | 26 October 2007 | Active |
207 Key Palm Road, Boca Raton, Usa, | Director | 10 February 2006 | Active |
Plovers, Tudor Close, Pulborough, RH20 2E | Director | 02 February 2001 | Active |
Rose Hill, 26 Middle Road, Paget, Bermuda, PG 03 | Director | 07 May 1997 | Active |
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ | Director | 27 August 2005 | Active |
60 Hamilton Park West, London, N5 1AB | Director | 01 December 1999 | Active |
1, Adam Street, London, England, WC2N 6LE | Director | 01 September 2017 | Active |
81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX | Director | 25 March 2002 | Active |
'Verandah House', 8 Pokiok Road, Smith's, Bermuda, | Director | 16 December 2002 | Active |
Abbotts Hall, The Street, Sturmer, CB9 7XH | Director | 20 September 1996 | Active |
6 The Brambles, Woodside, London, SW19 7AY | Director | 30 January 2008 | Active |
39 Lynwood Grove, Orpington, BR6 0BD | Director | 17 December 2004 | Active |
319b, Golf Course Way, Jolly Harbour, St Mary's, Antigua, | Director | 26 October 2007 | Active |
1, Adam Street, London, United Kingdom, WC2N 6LE | Director | 26 October 2007 | Active |
Moffat Pains Hill, Limpsfield Chart, Oxted, RH8 0RG | Director | 24 November 2000 | Active |
62 Barnstaple Road, Southend On Sea, SS1 3PA | Director | 07 May 1997 | Active |
10 Osprey House, 5 Victory Place Northey Street, London, E14 8BG | Director | 17 December 2004 | Active |
2 Knoll Road, Dorking, RH4 3EW | Director | 26 October 2007 | Active |
2nd Floor, Brookmount House, 65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 21 July 2020 | Active |
Dumpford Manor, Trotton, Petersfield, GU31 5JR | Director | 20 September 1996 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 03 May 1996 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 03 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-20 | Capital | Legacy. | Download |
2021-01-20 | Insolvency | Legacy. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.