PRIMORUS INVESTMENTS PLC

PRIMORUS INVESTMENTS PLC

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

    Company NamePRIMORUS INVESTMENTS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03740688
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PRIMORUS INVESTMENTS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRIMORUS INVESTMENTS PLC located?

    Registered Office Address
    48 Chancery Lane
    C/O Keystone Law (Attn: S Holden)
    WC2A 1JF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMORUS INVESTMENTS PLC?

    Previous Company Names
    Company NameFromUntil
    STELLAR RESOURCES PLCMay 09, 2012May 09, 2012
    CSS-STELLAR PLCMar 24, 1999Mar 24, 1999

    What are the latest accounts for PRIMORUS INVESTMENTS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PRIMORUS INVESTMENTS PLC?

    Last Confirmation Statement Made Up ToMar 24, 2025
    Next Confirmation Statement DueApr 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2024
    OverdueNo

    What are the latest filings for PRIMORUS INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    45 pagesAA
    AD4PQCE2

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01
    XCZQ63R6

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2022

    44 pagesAA
    AC5W80SX

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01
    XC0V20HR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2021

    46 pagesAA
    AB7APVO8

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01
    XB0TZ6K2

    Statement of capital on Oct 26, 2021

    • Capital: GBP 279,661.93
    5 pagesSH19
    AAFW4G1C

    legacy

    1 pagesOC138
    RAFUGKAP

    Certificate of reduction of issued capital and share premium and cancellation of share premium

    1 pagesCERT17
    RAFWYGS8

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of shares conditional on approval from court 08/09/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    59 pagesMA
    AAD25BJD

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2020

    40 pagesAA
    AA6A97XE

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01
    XA3E8N5E

    Registered office address changed from 20 the Broadgate Tower, Primrose Street, London EC2A 2EW United Kingdom to 48 Chancery Lane C/O Keystone Law (Attn: S Holden) London WC2A 1JF on Nov 19, 2020

    1 pagesAD01
    X9I6GXA3

    Termination of appointment of Jeremy David Taylor-Firth as a director on Nov 12, 2020

    1 pagesTM01
    X9HQJQI9

    Termination of appointment of Alastair Raoul Clayton as a director on Nov 12, 2020

    1 pagesTM01
    X9HQJQ9E

    Appointment of Mr Hedley Stuart Clark as a director on Oct 27, 2020

    2 pagesAP01
    X9GMGOCJ

    Termination of appointment of Donald Ian George Layman Strang as a secretary on Oct 27, 2020

    1 pagesTM02
    X9GMFYR5

    Appointment of Simon William Holden as a secretary on Oct 27, 2020

    2 pagesAP03
    X9GMFYDF

    Appointment of Matthew Paul Beardmore as a director on Oct 27, 2020

    2 pagesAP01
    X9GMFXXC

    Appointment of Mr Rupert Labrum as a director on Oct 27, 2020

    2 pagesAP01
    X9GMFX3S

    Termination of appointment of Donald Ian George Layman Strang as a director on Oct 27, 2020

    1 pagesTM01
    X9GMFWGB

    Who are the officers of PRIMORUS INVESTMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDEN, Simon William
    Chancery Lane
    C/O Keystone Law (Attn: S Holden)
    WC2A 1JF London
    48
    England
    Secretary
    Chancery Lane
    C/O Keystone Law (Attn: S Holden)
    WC2A 1JF London
    48
    England
    275905330001
    BEARDMORE, Matthew Paul
    Chancery Lane
    C/O Keystone Law (Attn: S Holden)
    WC2A 1JF London
    48
    England
    Director
    Chancery Lane
    C/O Keystone Law (Attn: S Holden)
    WC2A 1JF London
    48
    England
    EnglandBritishDirector240047190001
    CLARK, Hedley Stuart
    Chancery Lane
    C/O Keystone Law (Attn: S Holden)
    WC2A 1JF London
    48
    England
    Director
    Chancery Lane
    C/O Keystone Law (Attn: S Holden)
    WC2A 1JF London
    48
    England
    United KingdomBritishDirector42741210002
    LABRUM, Rupert
    Chancery Lane
    C/O Keystone Law (Attn: S Holden)
    WC2A 1JF London
    48
    England
    Director
    Chancery Lane
    C/O Keystone Law (Attn: S Holden)
    WC2A 1JF London
    48
    England
    EnglandBritishDirector203657040001
    GILL, Barrie Sinclair Murray
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    Secretary
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    BritishDirector8581470001
    HILL, Julian Peter Dunlop
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Secretary
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    BritishDirector892150002
    IRELAND, Mark
    Flat 1
    12 Hillbury Road
    SW17 8JT London
    Secretary
    Flat 1
    12 Hillbury Road
    SW17 8JT London
    BritishAccountant109355040001
    LEW, Jacob Stephen
    Mermaid House
    2 Puddle Dock
    EC4V 3DS London
    1st Floor
    Secretary
    Mermaid House
    2 Puddle Dock
    EC4V 3DS London
    1st Floor
    153736000001
    MORZAIRA, Kiran Caldas
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    Secretary
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    British164989060001
    MORZARIA, Kiran Caldas
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    Secretary
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    164932200001
    ROSE, Kevin Granville
    32 Hannell Road
    Fulham
    SW6 7RB London
    Secretary
    32 Hannell Road
    Fulham
    SW6 7RB London
    BritishDirector98043400001
    SHINNICK, Tracy
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    Secretary
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    159474810001
    STRANG, Donald Ian George Layman
    The Broadgate Tower,
    Primrose Street,
    EC2A 2EW London
    20
    United Kingdom
    Secretary
    The Broadgate Tower,
    Primrose Street,
    EC2A 2EW London
    20
    United Kingdom
    175741070001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BUCHLER, David
    12 Curzon Street
    W1J 5HL London
    Director
    12 Curzon Street
    W1J 5HL London
    BritishAccountant123665970001
    CLAYTON, Alastair Raoul
    The Broadgate Tower,
    Primrose Street,
    EC2A 2EW London
    20
    United Kingdom
    Director
    The Broadgate Tower,
    Primrose Street,
    EC2A 2EW London
    20
    United Kingdom
    EnglandAustralianCompany Director117533880002
    DIER, Jeremy Martin
    7 Ashurst Place
    RH16 3EJ Haywards Heath
    West Sussex
    Director
    7 Ashurst Place
    RH16 3EJ Haywards Heath
    West Sussex
    BritishDirector80928320001
    FRANCIS, John Leslie
    Squirrels Herne Copthall Road
    Ightham
    TN15 9DT Sevenoaks
    Kent
    Director
    Squirrels Herne Copthall Road
    Ightham
    TN15 9DT Sevenoaks
    Kent
    BritishDirector9263170001
    GILL, Barrie Sinclair Murray
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    Director
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    BritishDirector8581470001
    HANLEY, Jeremy, Sir
    6 Butts Mead
    HA6 2TL Northwood
    Middlesex
    Director
    6 Butts Mead
    HA6 2TL Northwood
    Middlesex
    United KingdomBritishChartered Accountant55302100001
    HERRICK, Stephen Perry
    9 Glenrose Avenue
    Ravensden
    MK44 2SB Bedford
    Bedfordshire
    Director
    9 Glenrose Avenue
    Ravensden
    MK44 2SB Bedford
    Bedfordshire
    BritishDirector9595690001
    HILL, Julian Peter Dunlop
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Director
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    United KingdomBritishCompany Director892150002
    JAKOBI, Julian Alexander Robert
    Turners Wood
    Wildwood Road
    NW11 6TD London
    1
    Director
    Turners Wood
    Wildwood Road
    NW11 6TD London
    1
    United KingdomBritishManagement Consultant39925920001
    JONES, Richard Kennedy
    918 Regatta Road
    Charleston
    South Carolina 29412
    Usa
    Director
    918 Regatta Road
    Charleston
    South Carolina 29412
    Usa
    Us CitizenCeo Css Gem Group Inc77644520001
    KELLY, Sean Antony
    20a Ennismore Mews
    SW7 1AN London
    Director
    20a Ennismore Mews
    SW7 1AN London
    BritishDirector109089500001
    LENIGAS, David Anthony
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    MonacoAustralianDirector192418500001
    MCDERMOTT, Edward Peter
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    EnglandBritishDirector131925190001
    MICHEL, Caroline Jane
    36 Chapel Street
    SW1X 7DD London
    Director
    36 Chapel Street
    SW1X 7DD London
    EnglandBritishDirector108189090002
    MOORE, Lincoln John
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    United KingdomAustralianChartered Accountant124903030002
    OWEN, Peter Edward
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Director
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    BritishDirector141399280001
    PRIESTLEY, Emma Kinder
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    United KingdomBritishDirector112100860001
    RHODES, Simon Henry
    Watersmeet
    Vann Lane Hambledon
    GU8 4DY Godalming
    Surrey
    Director
    Watersmeet
    Vann Lane Hambledon
    GU8 4DY Godalming
    Surrey
    EnglandBritishDirector69058700002
    RHODS, Simon
    Third Floor
    11 Maiden Lane
    WC2E 7NA London
    Director
    Third Floor
    11 Maiden Lane
    WC2E 7NA London
    BritishDirector124117160001
    ROSE, Kevin Granville
    32 Hannell Road
    Fulham
    SW6 7RB London
    Director
    32 Hannell Road
    Fulham
    SW6 7RB London
    BritishDirector98043400001
    SICE, Timothy Robert
    114 Richmond Hill
    TW10 6RJ Richmond
    Surrey
    Director
    114 Richmond Hill
    TW10 6RJ Richmond
    Surrey
    BritishDirector69318860001

    What are the latest statements on persons with significant control for PRIMORUS INVESTMENTS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2019The 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 PRIMORUS INVESTMENTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 26, 2001
    Delivered On Nov 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Nov 21, 2001
    Delivered On Nov 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC css stellar PLC loan note guarantee account number 20448524 sort code 20-78-98. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 14, 2000
    Delivered On Aug 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the leases (as defined) pursuant to any authorised guarantee agreement or in respect of any further leases entered into by the chargee pursuant to such authorised guarantee agreement or otherwise
    Short particulars
    The interest of the company from time to time in a deposit account.
    Persons Entitled
    • Abc Cinemas Limited
    Transactions
    • Aug 31, 2000Registration of a charge (395)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    Memorandum of deposit
    Created On May 10, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks shares bonds debentures or other securities all dividends and interest and all rights moneys or property. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 10, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Feb 05, 2016Satisfaction of a charge (MR04)

    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