UKBizDB.co.uk

THE PRIME ENERGIZE HOLDING LIMITED

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

This company is commonly known as The Prime Energize Holding Limited. The company was founded 12 years ago and was given the registration number 07800594. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Knightrider Court, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE PRIME ENERGIZE HOLDING LIMITED
Company Number:07800594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor, 1 Knightrider Court, London, EC4V 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary12 October 2011Active
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director28 November 2022Active
4th, Floor, 1 Knightrider Court, London, England, EC4V 5BJ

Director02 March 2012Active
6th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Director06 October 2011Active
4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

Director11 May 2017Active
First Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 4RW

Director21 December 2018Active

People with Significant Control

Mr Frederico Miguel De Freitas Mira
Notified on:06 February 2020
Status:Active
Date of birth:July 1986
Nationality:Portuguese
Country of residence:England
Address:Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jacinto Nogueira Mira
Notified on:30 October 2019
Status:Active
Date of birth:July 1960
Nationality:Portuguese
Address:4th, Floor, London, EC4V 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederico Miguel De Freitas Mira
Notified on:18 June 2019
Status:Active
Date of birth:July 1986
Nationality:Portuguese
Address:4th, Floor, London, EC4V 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacinto Antonio Nogueira Mira
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Portuguese
Address:4th, Floor, London, EC4V 5BJ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Change corporate secretary company with change date.

Download
2021-11-29Address

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

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.