UKBizDB.co.uk

PRIMARY INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Primary International Holdings Limited. The company was founded 32 years ago and was given the registration number 02676135. The firm's registered office is in LONDON. You can find them at Flat 5, 142 Haverstock Hill, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:PRIMARY INTERNATIONAL HOLDINGS LIMITED
Company Number:02676135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1992
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Flat 5, 142 Haverstock Hill, London, England, NW3 2AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Brampton Grove, London, NW4 4AQ

Director20 December 2004Active
Flat 5, 142 Haverstock Hill, London, England, NW3 2AY

Director14 April 1992Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Secretary27 March 2008Active
4, Harley Street, London, United Kingdom, W1G 9PB

Secretary01 September 2012Active
Tanglewood Hare Lane, Little Kingshill, Great Missenden, HP16 0ED

Secretary23 April 1992Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary09 January 1992Active
37 Frognal, London, NW3 6YD

Director08 June 1999Active
17 Greenaway Gardens, London, NW3 7DH

Director13 November 1997Active
23 Heath Drive, London, NW3 7SB

Director08 June 1999Active
85 Leverton Street, London, NW5

Director01 April 1993Active
Glebe Corner, Croft Road, Woldingham, CR3 7EG

Director29 March 2000Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director09 January 1992Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director09 January 1992Active
22 Willoughby Road, London, NW3 1SA

Director13 July 2005Active
Flat 4, 72 Holland Park, London, W11

Director13 November 1997Active
Rotterdamer Strasse 37, 4000 Dusseldorf, Germany,

Director23 April 1992Active
40 Victoria Drive, London, SW19 6BG

Director10 August 1992Active
Tanglewood Hare Lane, Little Kingshill, Great Missenden, HP16 0ED

Director13 July 2005Active
48 Brampton Grove, London, NW4 4AQ

Director23 April 1992Active
4 The Headway, Ewell, KT17 1UJ

Director01 March 1994Active
19 Tower Road, Twickenham, TW14 4PD

Director08 July 1992Active
6 Clare Hill, Esher, KT10 9NA

Director23 April 1992Active
53-48 203rd Street, Bayside, Usa, FOREIGN

Director23 April 1992Active
7 Langside Crescent, London, N14 7DS

Director14 April 1992Active
266 North Hewlett Avenue, Merrick, Usa,

Director23 April 1992Active
49 Iffley Road, London, W6 0PB

Director29 March 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-02Dissolution

Dissolution application strike off company.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Address

Change registered office address company with date old address new address.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Mortgage

Mortgage satisfy charge full.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.