UKBizDB.co.uk

PRIMESIGHT AIRPORTS LIMITED

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

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.

Company Information

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:
  • 73120 - Media representation services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Secretary30 January 2020Active
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Director15 February 2021Active
30, Leicester Square, London, England, WC2H 7LA

Director20 September 2018Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Met Building, 22 Percy Street, London, England, W1T 2BU

Secretary18 October 2016Active
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Director08 August 2019Active
Met Building, 22 Percy Street, London, England, W1T 2BU

Director18 October 2016Active
Met Building, 22 Percy Street, London, England, W1T 2BU

Director09 July 2015Active
Met Building, 22 Percy Street, London, England, W1T 2BU

Director17 March 2017Active
Met Building, 22 Percy Street, London, England, W1T 2BU

Director17 March 2017Active
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Director18 October 2016Active
30, Leicester Square, London, England, WC2H 7LA

Director20 September 2018Active
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Director15 February 2021Active
Met Building, 22 Percy Street, London, England, W1T 2BU

Director17 March 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-04-28Capital

Capital statement capital company with date currency figure.

Download
2023-04-28Capital

Legacy.

Download
2023-04-28Insolvency

Legacy.

Download
2023-04-28Resolution

Resolution.

Download
2023-04-27Capital

Legacy.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2021-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.