PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED

PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00572618
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    5th Floor Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBLOCKS LIMITEDOct 09, 1956Oct 09, 1956

    What are the latest accounts for PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Phil Higgins as a secretary on Feb 26, 2026

    2 pagesAP03

    Termination of appointment of Toby Newman as a secretary on Feb 26, 2026

    1 pagesTM02

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024

    1 pagesTM01

    Director's details changed for Mr Richard Howell on Jul 03, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr Mark Davies as a director on Apr 16, 2024

    2 pagesAP01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Paul Simon Kent Wright as a director on Apr 24, 2023

    1 pagesTM01

    Appointment of Mr Toby Newman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022

    1 pagesAD01

    Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022

    2 pagesCH01

    Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022

    1 pagesAD01

    Appointment of Mr David Leslie Jack Bateman as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Termination of appointment of Nexus Management Services Limited as a secretary on Jan 04, 2021

    1 pagesTM02

    Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 04, 2021

    2 pagesAP03

    Who are the officers of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Phil
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    Secretary
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    345805260001
    DAVIES, Mark
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish321061420001
    HOWELL, Richard
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish164790590002
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Secretary
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    NETTLESHIP, Isobel Mary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British147086990001
    NEWMAN, Toby
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    305555490001
    OSBORN, Edith Jane
    September Cottage High Street
    Brinkley
    CB8 0SF Newmarket
    Suffolk
    Secretary
    September Cottage High Street
    Brinkley
    CB8 0SF Newmarket
    Suffolk
    British46300480001
    WRIGHT, Paul Simon Kent
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    278407690001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Secretary
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Secretary
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number36305
    123212890003
    NEXUS MANAGEMENT SERVICES LIMITED
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Secretary
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Identification TypeUK Limited Company
    Registration Number04187765
    57253330002
    BATEMAN, David Leslie Jack
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    Director
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    United KingdomBritish294040290001
    BATTEY, Ernest Stephen
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    British28614660001
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritish74375610001
    BISHOP, John Michael
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    Director
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    EnglandBritish116243840001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    DIXON, Richard John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritish130277830002
    EMINSON, Clive Franklin
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    Director
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    EnglandBritish39767370001
    GRIEVE, Marr
    24 Caxton Lane
    Foxton
    CB2 6SR Cambridge
    Cambridgeshire
    Director
    24 Caxton Lane
    Foxton
    CB2 6SR Cambridge
    Cambridgeshire
    British13538540001
    HARTSHORN, Timothy
    5 Freston Road
    N3 1UP London
    Director
    5 Freston Road
    N3 1UP London
    British103668910001
    HYMAN, Harry Abraham
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritish35560380005
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Director
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    KEITH, Alistair
    Wildacre
    South Munstead Lane
    GU8 4AG Godalming
    Surrey
    Director
    Wildacre
    South Munstead Lane
    GU8 4AG Godalming
    Surrey
    British69099040002
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish132011640001
    MARSDEN, Graham Thomas
    Frog Grove House, Frog Grove Lane
    Wood Street Village
    GU3 3HE Guildford
    Surrey
    Director
    Frog Grove House, Frog Grove Lane
    Wood Street Village
    GU3 3HE Guildford
    Surrey
    EnglandBritish66512500001
    MCCLATCHEY, Robert Sean
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    United KingdomBritish140441450001
    MORGAN, John Christopher
    2 Fishermans Bank
    Mudeford
    BH23 3NP Christchurch
    Dorset
    Director
    2 Fishermans Bank
    Mudeford
    BH23 3NP Christchurch
    Dorset
    United KingdomBritish7146080001
    RIDGEON, Christine
    The Old House Home End
    Fulbourn
    CB1 5BS Cambridge
    Cambridgeshire
    Director
    The Old House Home End
    Fulbourn
    CB1 5BS Cambridge
    Cambridgeshire
    British13692370001
    SLOAN, Alistair Thomas
    Tytherley
    Snowhill
    RH10 3EY Copthorne
    West Sussex
    Director
    Tytherley
    Snowhill
    RH10 3EY Copthorne
    West Sussex
    British88523480003
    STYLES, Robert James
    7 Churchill Place
    E14 5HP London
    Director
    7 Churchill Place
    E14 5HP London
    United KingdomBritish102666050001
    TASKER, Ian James
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    Director
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    EnglandBritish84496470004
    WOODALL, Mark Andrew
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Director
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    GuernseyBritish179218860001
    WRIGHT, Paul Simon Kent
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritish41977220011
    BEIF II CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Identification TypeEuropean Economic Area
    Registration Number07002591
    151211000001
    IAG LIMITED
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Director
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number45079
    171272570001

    Who are the persons with significant control of PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holborn
    EC1N 2HT London
    6th Floor; 33
    England
    Sep 11, 2018
    Holborn
    EC1N 2HT London
    6th Floor; 33
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06034222
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Medicx Fund Limited
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Apr 06, 2016
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityGoverned By The Companies (Guernsey) Law, 2008
    Place RegisteredGuernsey Registry
    Registration Number45397
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0