This company is commonly known as Primesight Airports Limited. The company was founded 8 years ago and was given the registration number 09679775. The firm's registered office is in LONDON. You can find them at 7th Floor, Lacon House, 84 Theobalds Road, London, . This company's SIC code is 73120 - Media representation services.
Name | : | PRIMESIGHT AIRPORTS LIMITED |
---|---|---|
Company Number | : | 09679775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL | Secretary | 30 January 2020 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL | Director | 15 February 2021 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 20 September 2018 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
Met Building, 22 Percy Street, London, England, W1T 2BU | Secretary | 18 October 2016 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL | Director | 08 August 2019 | Active |
Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 18 October 2016 | Active |
Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 09 July 2015 | Active |
Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 17 March 2017 | Active |
Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 17 March 2017 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL | Director | 18 October 2016 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 20 September 2018 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL | Director | 15 February 2021 | Active |
Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 17 March 2017 | Active |
Gmt Realisation Fund L.P. | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Trafalar Court, Les Banques, Guernsey, Guernsey, GY1 2JA |
Nature of control | : |
|
Primesight Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL |
Nature of control | : |
|
Mr Thomas Christopher Goddard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Met Building, 22 Percy Street, London, England, W1T 2BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-31 | Accounts | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-08-09 | Capital | Capital allotment shares. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Capital | Capital allotment shares. | Download |
2023-05-24 | Capital | Capital allotment shares. | Download |
2023-04-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-28 | Capital | Legacy. | Download |
2023-04-28 | Insolvency | Legacy. | Download |
2023-04-28 | Resolution | Resolution. | Download |
2023-04-27 | Capital | Legacy. | Download |
2023-04-27 | Resolution | Resolution. | Download |
2023-04-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.