PRIME PAKISTAN LIMITED

5th Floor Halo 5th Floor Halo, Bristol, BS1 6AJ, United Kingdom
StatusACTIVE
Company No.00151940
CategoryPrivate Limited Company
Incorporated13 Nov 1918
Age105 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

PRIME PAKISTAN LIMITED is an active private limited company with number 00151940. It was incorporated 105 years, 6 months, 21 days ago, on 13 November 1918. The company address is 5th Floor Halo 5th Floor Halo, Bristol, BS1 6AJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

Change date: 2023-04-11

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-29

Psc name: Eni Ulx Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Kamran Kamal

Appointment date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-29

Officer name: Mr Kamran Ajmal Mian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Old address: Eni House 10 Ebury Bridge Road London SW1W 8PZ

Change date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-29

Officer name: Richard Philip Waterlow

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luciano Maria Vasques

Termination date: 2022-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Pagano

Termination date: 2022-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciro Antonio Pagano

Termination date: 2022-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Giraudi

Termination date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aly Khan

Appointment date: 2022-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Riordan D'abreo

Termination date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-29

Officer name: Mr Muhammad Asim Subhani

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eni pakistan LIMITED\certificate issued on 30/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Duncan Hemmens

Termination date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciro Antonio Pagano

Appointment date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francesco Pagano

Change date: 2022-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Pagano

Appointment date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gianluigi Ferrara

Termination date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Paolo Giraudi

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrico Trovato

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Waterlow

Appointment date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mila Trezza

Termination date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Duncan Hemmens

Appointment date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: Manfredi Giusto

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Vignati

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luciano Maria Vasques

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Riordan D'abreo

Appointment date: 2020-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mila Trezza

Termination date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enrico Trovato

Appointment date: 2020-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-23

Officer name: Angelo Ligrone

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manfredi Giusto

Appointment date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: Francesca Rinaldi

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Mrs Mila Trezza

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Mr Angelo Ligrone

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giorgio Guidi

Termination date: 2018-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-09

Officer name: Mrs Mila Trezza

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-09

Officer name: Francesca Dal Bello

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gianluigi Ferrara

Change date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gianluigi Ferrara

Change date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Francesca Rinaldi

Change date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gianluigi Ferrara

Appointment date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Roberto Pasqua

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio De Marco

Termination date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-12

Officer name: Ms Francesca Rinaldi

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio De Marco

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-05

Officer name: Luigi Piro

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luigi Piro

Change date: 2016-07-25

Documents

View document PDF

Second filing of form with form type

Date: 24 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Roberto Pasqua

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luigi Piro

Appointment date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Duncan Hemmens

Termination date: 2016-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type

Date: 19 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luca Vignati

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Daniele Bertorelli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oswaldo Chacon

Termination date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roberto Pasqua

Appointment date: 2014-09-24

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Duncan Hemmens

Change date: 2014-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniele Bertorelli

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luigi Ciarrocchi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giorgio Guidi

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manfredi Giusto

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manfredi Giusto

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Giraudi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oswaldo Chacon

Change date: 2012-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oswaldo Chacon

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Talamonti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Polo

Documents

View document PDF


Some Companies

CENTRAL AIR INTERNATIONAL LIMITED

4, THE BARFORD EXCHANGE WELLESBOURNE ROAD,WARWICK,CV35 8AQ

Number:02145086
Status:ACTIVE
Category:Private Limited Company
Number:CE014060
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARAMAYN TOURS LTD

787 WARWICK ROAD,BIRMINGHAM,B11 2EL

Number:11785377
Status:ACTIVE
Category:Private Limited Company

PRELUDE ALARM CO. LIMITED

SUITE 34 NEW HOUSE,LONDON,EC1N 8JY

Number:03673717
Status:ACTIVE
Category:Private Limited Company

SBR LAW LIMITED

1 SPRINGFIELD MOUNT,ILKLEY,LS29 0JB

Number:08913372
Status:ACTIVE
Category:Private Limited Company

STORK SELF STORAGE (HOLDINGS) LIMITED

BRITTANIC HOUSE,BOREHAMWOOD,WD6 2BT

Number:09233757
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source