UKBizDB.co.uk

PRIME MVP LTD

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

This company is commonly known as Prime Mvp Ltd. The company was founded 7 years ago and was given the registration number 10384795. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRIME MVP LTD
Company Number:10384795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hare Lane, Hatfield, United Kingdom, AL10 8PP

Secretary20 September 2016Active
152, Flat 8, Clarence Road, London, United Kingdom, E5 8DY

Secretary20 September 2016Active
4, Hare Lane, Hatfield, United Kingdom, AL10 8PP

Director20 September 2016Active
152, Flat 8, Clarence Road, London, United Kingdom, E5 8DY

Director20 September 2016Active

People with Significant Control

Dr Svetislav Bulatovic
Notified on:26 September 2017
Status:Active
Date of birth:October 1955
Nationality:Serbian
Country of residence:Serbia
Address:21, Heroja Milana Tepica, Belgrade, Serbia,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ramunas Navardauskas
Notified on:15 September 2017
Status:Active
Date of birth:January 1988
Nationality:Lithuanian
Country of residence:Lithuania
Address:3-28, Ligonines G., Klaipeda, Lithuania,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vaidas Vileikis
Notified on:20 September 2016
Status:Active
Date of birth:February 1986
Nationality:Lithuanian
Country of residence:United Kingdom
Address:152, Flat 8, Clarence Road, London, United Kingdom, E5 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Valdas Macys
Notified on:20 September 2016
Status:Active
Date of birth:July 1971
Nationality:Lithuanian
Country of residence:United Kingdom
Address:4, Hare Lane, Hatfield, United Kingdom, AL10 8PP
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 (5 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
2024-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-07Officers

Change person secretary company with change date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person secretary company with change date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-25Gazette

Gazette filings brought up to date.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Address

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

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.