This company is commonly known as Prime Phenix Ltd. The company was founded 7 years ago and was given the registration number 10402997. The firm's registered office is in LONDON. You can find them at 35 Beaufort Court, Admirals Way, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PRIME PHENIX LTD |
---|---|---|
Company Number | : | 10402997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2016 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Beaufort Court, Admirals Way, London, England, E14 9XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G-05 Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP | Director | 30 September 2016 | Active |
G-05 Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP | Director | 14 November 2016 | Active |
Apt 61 City Point, 1 Solly Street, Sheffield, United Kingdom, S1 4BP | Director | 14 October 2016 | Active |
Dr Amir Naghsh | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | G-05 Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-26 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Change account reference date company current shortened. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Capital | Capital allotment shares. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.