PRIMESIGHT LIMITED

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

    Company NamePRIMESIGHT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01847728
    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 PRIMESIGHT LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is PRIMESIGHT LIMITED located?

    Registered Office Address
    7th Floor, Lacon House
    84 Theobalds Road
    WC1X 8NL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMESIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMESIGHT LIMITEDJan 23, 1985Jan 23, 1985
    MOREBUS LIMITEDDec 12, 1984Dec 12, 1984
    LEGIBUS 474 LIMITEDSep 12, 1984Sep 12, 1984

    What are the latest accounts for PRIMESIGHT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PRIMESIGHT LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for PRIMESIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    38 pagesAA

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,758.9
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,759.2
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,759.1
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2024

    • Capital: GBP 1,046,759.0
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,758.8
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,758.7
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,758.6
    6 pagesRP04SH01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,759.1
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 05, 2024Clarification A second filed SH01 was registered on 05/08/2024.

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,759.2
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 05, 2024Clarification A second filed SH01 was registered on 05/08/2024.

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,758.9
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 27, 2024Clarification A second filed SH01 was registered on 27/09/2024.

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,759
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 05, 2024Clarification A second filed SH01 was registered on 05/08/2024.

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,758.6
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 05, 2024Clarification A second filed SH01 was registered on 05/08/2024.

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,758.8
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 05, 2024Clarification A second filed SH01 was registered on 05/08/2024.

    Notification of Global Outdoor Media Holdings Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC02

    Cessation of Bell Bidco Limited as a person with significant control on Apr 28, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,046,758.7
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 05, 2024Clarification A second filed SH01 was registered on 05/08/2024.

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    38 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 018477280025 in full

    4 pagesMR04

    Who are the officers of PRIMESIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAMMON, Michelle Jane
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    Secretary
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    267367370001
    COTTERRELL, Jason Richard
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    United KingdomBritishChief Operating Officer247876600001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritishChief Executive Officer217817060001
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritishAccountant310803230001
    CLARK, Peter Ian
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    Secretary
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    New Zealander64941070001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    BritishChartered Management Accountan77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    DESAI, Falguni
    6 Buckleigh Avenue
    SW20 9JZ London
    Secretary
    6 Buckleigh Avenue
    SW20 9JZ London
    British77755390001
    MACKINNON, Monica Ellen
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Secretary
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    BritishAccountant107899210001
    PHILIP, Ian Edward
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    Secretary
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    BritishCompany Secretary10317680001
    PINNELL, Judith Helen
    12 Linden Road
    TW12 2JB Hampton
    Middlesex
    Secretary
    12 Linden Road
    TW12 2JB Hampton
    Middlesex
    BritishSecretary127121950001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    WHITE, Leonard Henry
    19 Montana Road
    SW20 8TW London
    Secretary
    19 Montana Road
    SW20 8TW London
    British12308620001
    BARBER, Martin
    28 Stormont Road
    N6 4NP London
    Director
    28 Stormont Road
    N6 4NP London
    BritishCompany Director35534320001
    BARRETT, David
    Flat 1 38 Holland Park
    W11 3RP London
    Director
    Flat 1 38 Holland Park
    W11 3RP London
    BritishFinance Director59196130001
    BLACK, Robin Kennedy
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    Director
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    United KingdomBritishChartered Accountant37965380001
    BOOKER, Anthony John
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    United KingdomBritishFinance Director123183570001
    CANDERLE, Sebastien
    116 Edith Road
    W14 9AP London
    Director
    116 Edith Road
    W14 9AP London
    EnglandFrenchDirector124282690001
    CLARK, Peter Ian
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    Director
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    New ZealanderChartered Accountant64941070001
    COSTELLO, Christine
    Flat N
    66 St John Street
    EC1M 4DT London
    Director
    Flat N
    66 St John Street
    EC1M 4DT London
    EnglandBritishDirector64907900003
    DANIELS, Charles James
    Yew Tree End Springwoods
    Wentworth
    GU25 4PW Virginia Water
    Surrey
    Director
    Yew Tree End Springwoods
    Wentworth
    GU25 4PW Virginia Water
    Surrey
    BritishCompany Director69233900002
    DANIELS, Paul Jonathan
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    EnglandBritishDirector127121890001
    DYER, Terence John
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    United KingdomBritishDirector17998360001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritishDirector61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritishChief Executive42787120004
    GREEN, Timothy Simon
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    United KingdomBritishDirector124282610001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishFinance Director72256160002
    JENKINS, Derek William
    10 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    10 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    BritishCompany Director28267720001
    KNOTT, Mungo
    Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    Percy Street
    W1T 2BU London
    The Met Building
    England
    EnglandBritishDirector242071310001
    KOTECHA, Bhagirath
    6 Vancouver Road
    HA8 5DA Edgware
    Middlesex
    Director
    6 Vancouver Road
    HA8 5DA Edgware
    Middlesex
    British32938400001
    KRISHNA, Vikram
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    EnglandBritishAccountant161610780001
    LONG, Ashley Timothy Marden
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    United KingdomBritishPartner & Cfo112420570001
    MARTIN-JENKINS, David Dennis
    Jobsons Cottage
    Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    Director
    Jobsons Cottage
    Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    BritishCompany Director13053100001
    PATEL, Naren Anirudha
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    EnglandBritishDirector44514540003
    PATEL, Naren Anirudha
    33 Verwood Road
    HA2 6LD North Harrow
    Middlesex
    Director
    33 Verwood Road
    HA2 6LD North Harrow
    Middlesex
    BritishManaging Director44514540001

    Who are the persons with significant control of PRIMESIGHT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lacon House
    84 Theobalds Road
    WC1X 8NL London
    7th Floor
    England
    England
    Apr 28, 2023
    Lacon House
    84 Theobalds Road
    WC1X 8NL London
    7th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06309636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    84 Theobalds Road
    WC1X 8NL London
    Floor 7, Lacon House
    England
    Apr 06, 2016
    84 Theobalds Road
    WC1X 8NL London
    Floor 7, Lacon House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06309648
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gmt Realisation Fund Lp
    Trafalgar Court, Les Banques
    St. Peter Port
    GY1 2JA Guernsey
    Trafalgar Court
    Channel Islands
    Apr 06, 2016
    Trafalgar Court, Les Banques
    St. Peter Port
    GY1 2JA Guernsey
    Trafalgar Court
    Channel Islands
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredGuernsey
    Legal AuthorityLimited Liability Partnership Act
    Place RegisteredGuernsey Register
    Registration Number2788
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • 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 the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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