UKBizDB.co.uk

PRIME INVESTMENT CORPORATION LTD.

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

This company is commonly known as Prime Investment Corporation Ltd.. The company was founded 23 years ago and was given the registration number 04162188. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:PRIME INVESTMENT CORPORATION LTD.
Company Number:04162188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, Beaufort Park, London, United Kingdom, NW11 6DA

Director16 February 2001Active
159, Beaufort Park, London, United Kingdom, NW11 6D

Director10 May 2010Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary16 February 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 February 2001Active
Via Oslavia N-3 Int 16, Latina, Italy,

Director16 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 February 2001Active

People with Significant Control

Mr Fabrizio Purificato
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:Italian
Country of residence:United Kingdom
Address:159, Beaufort Park, London, United Kingdom, NW11 6D
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gianpaolo Cretella
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:Italian
Country of residence:United Kingdom
Address:159, Beaufort Park, London, United Kingdom, NW11 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-19Accounts

Change account reference date company previous extended.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-05Gazette

Gazette filings brought up to date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Address

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

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-07Address

Default companies house registered office address applied.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.