PRIMARY INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | PRIMARY INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02676135 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRIMARY INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURGINHALL 597 LIMITED | Jan 09, 1992 | Jan 09, 1992 |
What are the latest accounts for PRIMARY INTERNATIONAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for PRIMARY INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Patrice Maurice Saiman on Nov 11, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 4 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Patrice Maurice Saiman on Apr 02, 2019 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 4 Harley Street London W1G 9PB to 100 New Bond Street London W1S 1SP on Jul 14, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 026761350002 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PRIMARY INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLEIN, Patrice Bernard | Director | 48 Brampton Grove NW4 4AQ London | United Kingdom | French | 21737150001 | |||||
| SAIMAN, Patrice Maurice | Director | 142 Haverstock Hill NW3 2AY London Flat 5 England | England | French | 22624730005 | |||||
| CROCKER, Arthur Rupert | Secretary | 35 Palmerston Road Wimbledon SW19 1PG London | British | 79797070001 | ||||||
| HUME, Sarndra Anne Claire | Secretary | Harley Street W1G 9PB London 4 United Kingdom | 174478650001 | |||||||
| JOHNSON, Martin Henry | Secretary | Tanglewood Hare Lane Little Kingshill HP16 0ED Great Missenden Buckinghamshire | British | 22560970001 | ||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
| ALAGHBAND, Hassan | Director | 37 Frognal NW3 6YD London | United Kingdom | British | 12850870001 | |||||
| ALAGHBAND, Nasser | Director | 17 Greenaway Gardens NW3 7DH London | England | British | 35351000002 | |||||
| ALAGHBAND, Vahid | Director | 23 Heath Drive NW3 7SB London | United Kingdom | British | 5674390001 | |||||
| CORBY, Caroline Frances | Director | 85 Leverton Street NW5 London | British | 51774560001 | ||||||
| DALBY, Derek George | Director | Glebe Corner Croft Road CR3 7EG Woldingham Surrey | British | 16975870001 | ||||||
| FALLAH, Edgar | Director | 22 Willoughby Road NW3 1SA London | United Kingdom | French | 86854780001 | |||||
| FERHANGIL, Ferhat | Director | Flat 4 72 Holland Park W11 London | United Kingdom | British | 57823720001 | |||||
| GRAF, Bernd | Director | Rotterdamer Strasse 37 4000 Dusseldorf Germany | German | 28856130001 | ||||||
| GROAK, Martin Hugh Charles | Director | 40 Victoria Drive SW19 6BG London | England | British | 23465680001 | |||||
| JOHNSON, Martin Henry | Director | Tanglewood Hare Lane Little Kingshill HP16 0ED Great Missenden Buckinghamshire | British | 22560970001 | ||||||
| KLEIN, Patrice Bernard | Director | 48 Brampton Grove NW4 4AQ London | United Kingdom | French | 21737150001 | |||||
| LAWRENCE, Kenneth William | Director | 4 The Headway KT17 1UJ Ewell Surrey | United Kingdom | British | 40388380001 | |||||
| MASTERSON, Christopher Mary | Director | 19 Tower Road TW14 4PD Twickenham Middlesex | British | 35526310001 | ||||||
| PITHER, Jon Peter | Director | 6 Clare Hill KT10 9NA Esher Surrey | United Kingdom | British | 96134950001 | |||||
| ROSENBLATT, Fred | Director | 53-48 203rd Street FOREIGN Bayside New York 11364 Usa | American | 29055250001 | ||||||
| SHAW, Martin | Director | 7 Langside Crescent N14 7DS London | British | 26832770001 | ||||||
| SINISCALCHI, Richard | Director | 266 North Hewlett Avenue Merrick New York 11566 Usa | American | 28905040001 | ||||||
| SPRIDDELL, David Henry | Director | 49 Iffley Road W6 0PB London | British | 67899510001 | ||||||
| DH & B DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002540001 | |||||||
| DH & B MANAGERS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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