PRIMARY INTERNATIONAL HOLDINGS LIMITED

PRIMARY INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePRIMARY INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02676135
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRIMARY INTERNATIONAL HOLDINGS LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRIMARY INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Flat 5 142 Haverstock Hill
    NW3 2AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMARY INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 597 LIMITEDJan 09, 1992Jan 09, 1992

    What are the latest accounts for PRIMARY INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for PRIMARY INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrice Maurice Saiman on Nov 11, 2022

    2 pagesCH01

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    4 pagesAA

    Micro company accounts made up to May 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 100 New Bond Street London W1S 1SP England to Flat 5 142 Haverstock Hill London NW3 2AY on Apr 03, 2019

    1 pagesAD01

    Director's details changed for Patrice Maurice Saiman on Apr 02, 2019

    2 pagesCH01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    3 pagesAA

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Registered office address changed from 4 Harley Street London W1G 9PB to 100 New Bond Street London W1S 1SP on Jul 14, 2016

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 56,363.46
    SH01

    Satisfaction of charge 026761350002 in full

    4 pagesMR04

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 56,363.46
    SH01

    Who are the officers of PRIMARY INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLEIN, Patrice Bernard
    48 Brampton Grove
    NW4 4AQ London
    Director
    48 Brampton Grove
    NW4 4AQ London
    United KingdomFrench21737150001
    SAIMAN, Patrice Maurice
    142 Haverstock Hill
    NW3 2AY London
    Flat 5
    England
    Director
    142 Haverstock Hill
    NW3 2AY London
    Flat 5
    England
    EnglandFrench22624730005
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Secretary
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    British79797070001
    HUME, Sarndra Anne Claire
    Harley Street
    W1G 9PB London
    4
    United Kingdom
    Secretary
    Harley Street
    W1G 9PB London
    4
    United Kingdom
    174478650001
    JOHNSON, Martin Henry
    Tanglewood Hare Lane
    Little Kingshill
    HP16 0ED Great Missenden
    Buckinghamshire
    Secretary
    Tanglewood Hare Lane
    Little Kingshill
    HP16 0ED Great Missenden
    Buckinghamshire
    British22560970001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    ALAGHBAND, Hassan
    37 Frognal
    NW3 6YD London
    Director
    37 Frognal
    NW3 6YD London
    United KingdomBritish12850870001
    ALAGHBAND, Nasser
    17 Greenaway Gardens
    NW3 7DH London
    Director
    17 Greenaway Gardens
    NW3 7DH London
    EnglandBritish35351000002
    ALAGHBAND, Vahid
    23 Heath Drive
    NW3 7SB London
    Director
    23 Heath Drive
    NW3 7SB London
    United KingdomBritish5674390001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    British51774560001
    DALBY, Derek George
    Glebe Corner
    Croft Road
    CR3 7EG Woldingham
    Surrey
    Director
    Glebe Corner
    Croft Road
    CR3 7EG Woldingham
    Surrey
    British16975870001
    FALLAH, Edgar
    22 Willoughby Road
    NW3 1SA London
    Director
    22 Willoughby Road
    NW3 1SA London
    United KingdomFrench86854780001
    FERHANGIL, Ferhat
    Flat 4
    72 Holland Park
    W11 London
    Director
    Flat 4
    72 Holland Park
    W11 London
    United KingdomBritish57823720001
    GRAF, Bernd
    Rotterdamer Strasse 37
    4000 Dusseldorf
    Germany
    Director
    Rotterdamer Strasse 37
    4000 Dusseldorf
    Germany
    German28856130001
    GROAK, Martin Hugh Charles
    40 Victoria Drive
    SW19 6BG London
    Director
    40 Victoria Drive
    SW19 6BG London
    EnglandBritish23465680001
    JOHNSON, Martin Henry
    Tanglewood Hare Lane
    Little Kingshill
    HP16 0ED Great Missenden
    Buckinghamshire
    Director
    Tanglewood Hare Lane
    Little Kingshill
    HP16 0ED Great Missenden
    Buckinghamshire
    British22560970001
    KLEIN, Patrice Bernard
    48 Brampton Grove
    NW4 4AQ London
    Director
    48 Brampton Grove
    NW4 4AQ London
    United KingdomFrench21737150001
    LAWRENCE, Kenneth William
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    Director
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    United KingdomBritish40388380001
    MASTERSON, Christopher Mary
    19 Tower Road
    TW14 4PD Twickenham
    Middlesex
    Director
    19 Tower Road
    TW14 4PD Twickenham
    Middlesex
    British35526310001
    PITHER, Jon Peter
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    United KingdomBritish96134950001
    ROSENBLATT, Fred
    53-48 203rd Street
    FOREIGN Bayside
    New York 11364
    Usa
    Director
    53-48 203rd Street
    FOREIGN Bayside
    New York 11364
    Usa
    American29055250001
    SHAW, Martin
    7 Langside Crescent
    N14 7DS London
    Director
    7 Langside Crescent
    N14 7DS London
    British26832770001
    SINISCALCHI, Richard
    266 North Hewlett Avenue
    Merrick
    New York 11566
    Usa
    Director
    266 North Hewlett Avenue
    Merrick
    New York 11566
    Usa
    American28905040001
    SPRIDDELL, David Henry
    49 Iffley Road
    W6 0PB London
    Director
    49 Iffley Road
    W6 0PB London
    British67899510001
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    What are the latest statements on persons with significant control for PRIMARY INTERNATIONAL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PRIMARY INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 15, 2014
    Delivered On Sep 16, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dalriada Trustees Limited
    Transactions
    • Sep 16, 2014Registration of a charge (MR01)
    • Feb 19, 2015Satisfaction of a charge (MR04)
    Mortgage of shares
    Created On Jun 30, 1992
    Delivered On Jul 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from primary industries (us) inc. And burginhall 611 limited under the terms of a loan agreement dated 30TH june 1992
    Short particulars
    All rights and benefits in and to 1,955,000 ordinary shares of £1 each held in primary holdings limited.
    Persons Entitled
    • 3I PLC for Itself and as Agent and Trustee for the Lenders (As Defined)
    Transactions
    • Jul 15, 1992Registration of a charge (395)
    • Jan 25, 1997Statement of satisfaction of a charge in full or part (403a)

    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