UKBizDB.co.uk

PRIME PEOPLE PLC

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

This company is commonly known as Prime People Plc. The company was founded 40 years ago and was given the registration number 01729887. The firm's registered office is in LONDON. You can find them at 2 Harewood Place, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PRIME PEOPLE PLC
Company Number:01729887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2 Harewood Place, London, United Kingdom, W1S 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Corporate Secretary30 March 2021Active
50, Great Marlborough Street, London, United Kingdom, W1F 7JS

Director19 June 2000Active
50, Great Marlborough Street, London, United Kingdom, W1F 7JS

Director03 January 2006Active
50, Great Marlborough Street, London, United Kingdom, W1F 7JS

Director01 April 2021Active
50, Great Marlborough Street, London, United Kingdom, W1F 7JS

Director03 January 2006Active
50, Great Marlborough Street, London, United Kingdom, W1F 7JS

Director03 January 2006Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Secretary15 September 1997Active
23 Barnfield Wood Road, Beckenham, BR3 6SR

Secretary01 August 2000Active
23 Barnfield Wood Road, Beckenham, BR3 6SR

Secretary31 December 1993Active
Ridley Farm, Ridley, Tarporley, CW6 9SB

Secretary-Active
29 Eastdowns Road, Bowdon, Altrincham, WA14 2LG

Secretary24 January 1997Active
2, Harewood Place, London, United Kingdom, W1S 1BX

Secretary27 October 2015Active
3 Green Meadows, Marple, SK6 6QF

Director-Active
Woodend Birthwaite Road, Windermere, LA23 1DF

Director17 November 1992Active
16 Hartley Road, Altrincham, WA14 4AZ

Director-Active
Riverstone House, 2 Westfield Road, Oakley, MK43 7SU

Director16 June 1995Active
Crabtree House, Hillhouse Lane, Brindle, PR6 8NR

Director-Active
27 Sussex Gardens, Highgate, London, N6 4LY

Director26 March 1993Active
14 Caledon Road, Beaconsfield, HP9 2BX

Director18 November 1991Active
34 Broomfield Lane, Hale, Altrincham, WA15 9AU

Director-Active
94 Cinnabar Wharf, 28 Wapping High Street, London, E1

Director04 June 1992Active
23 Barnfield Wood Road, Beckenham, BR3 6SR

Director20 January 1993Active
12 Belsize Close, St Albans, AL4 9YD

Director-Active
Broad Lane Farm 30 Broad Lane, Hale, Altrincham, WA15 0DE

Director11 December 1991Active
Norman Cottage, Norman Hill, Terling, CM3 2QF

Director16 May 2005Active
2, Harewood Place, London, United Kingdom, W1S 1BX

Director27 October 2015Active

People with Significant Control

Mr Dugald James Garvin Macdonald
Notified on:01 April 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:50, Great Marlborough Street, London, United Kingdom, W1F 7JS
Nature of control:
  • Significant influence or control
Robert John Garvin Macdonald
Notified on:06 July 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:50, Great Marlborough Street, London, United Kingdom, W1F 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donka Emilova Zaneva-Todorinski
Notified on:06 July 2016
Status:Active
Date of birth:January 1984
Nationality:Bulgarian
Country of residence:United Kingdom
Address:2, Harewood Place, London, United Kingdom, W1S 1BX
Nature of control:
  • Significant influence or control
Peter Hugh Moore
Notified on:06 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:50, Great Marlborough Street, London, United Kingdom, W1F 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-06Change of name

Certificate change of name company.

Download
2024-01-29Capital

Capital allotment shares.

Download
2023-11-01Persons with significant control

Second filing change details of a person with significant control.

Download
2023-11-01Persons with significant control

Second filing change details of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Resolution

Resolution.

Download
2023-08-16Accounts

Accounts with accounts type group.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Capital

Capital statement capital company with date currency figure.

Download
2023-03-08Capital

Legacy.

Download
2023-03-08Insolvency

Legacy.

Download
2023-03-08Resolution

Resolution.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-19Address

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

Download
2022-11-17Resolution

Resolution.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Capital

Capital variation of rights attached to shares.

Download
2022-08-09Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.